CORPUS CHRISTI SERVICES

Register to unlock more data on OkredoRegister

CORPUS CHRISTI SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI022923

Incorporation date

18/07/1989

Size

Small

Contacts

Registered address

Registered address

2b Springhill Drive, Belfast BT12 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1989)
dot icon14/05/2019
Final Gazette dissolved via voluntary strike-off
dot icon26/02/2019
First Gazette notice for voluntary strike-off
dot icon20/02/2019
Application to strike the company off the register
dot icon14/02/2019
Accounts for a small company made up to 2018-07-31
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon25/04/2018
Full accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2017-11-14 with no updates
dot icon12/12/2016
Full accounts made up to 2016-07-31
dot icon30/11/2016
Termination of appointment of Darach Mac Giolla Cathain as a director on 2016-11-22
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/11/2016
Appointment of Bronagh Bellew as a secretary on 2016-11-18
dot icon18/11/2016
Termination of appointment of Patricia Josephine Mccartan as a secretary on 2016-11-18
dot icon01/12/2015
Full accounts made up to 2015-07-31
dot icon26/11/2015
Annual return made up to 2015-11-14 no member list
dot icon28/11/2014
Full accounts made up to 2014-07-31
dot icon27/11/2014
Annual return made up to 2014-11-14 no member list
dot icon27/11/2014
Termination of appointment of Patricia Deirdre Jamshidi as a director on 2014-03-13
dot icon27/11/2014
Termination of appointment of James Byrne as a director on 2014-11-26
dot icon10/12/2013
Annual return made up to 2013-11-14 no member list
dot icon04/12/2013
Appointment of Mr Joseph Celestine Greyston as a director
dot icon04/12/2013
Full accounts made up to 2013-07-31
dot icon05/12/2012
Annual return made up to 2012-11-14 no member list
dot icon05/12/2012
Full accounts made up to 2012-07-31
dot icon29/11/2012
Appointment of Mrs Kathleen Mc Carry as a director
dot icon29/11/2012
Appointment of Mrs Patricia Deirdre Jamshidi as a director
dot icon08/12/2011
Full accounts made up to 2011-07-31
dot icon01/12/2011
Annual return made up to 2011-11-14 no member list
dot icon08/12/2010
Annual return made up to 2010-11-14 no member list
dot icon08/12/2010
Appointment of Very Reverend Darach Mac Giolla Cathain as a director
dot icon08/12/2010
Termination of appointment of Jim Crudden as a director
dot icon24/11/2010
Full accounts made up to 2010-07-31
dot icon19/01/2010
Annual return made up to 2009-11-14 no member list
dot icon19/01/2010
Director's details changed for James Byrne on 2009-11-14
dot icon19/01/2010
Director's details changed for Marie Josephine Mcintyre on 2009-11-14
dot icon19/01/2010
Director's details changed for Joseph Connolly on 2009-11-14
dot icon19/01/2010
Director's details changed for Rev Jim Crudden on 2009-11-14
dot icon15/12/2009
Full accounts made up to 2009-07-31
dot icon25/11/2009
Termination of appointment of Eugene Toner as a director
dot icon28/11/2008
31/07/08 annual accts
dot icon27/11/2008
14/11/08
dot icon27/11/2008
Change of dirs/sec
dot icon19/11/2008
Change of dirs/sec
dot icon03/01/2008
31/07/07 annual accts
dot icon23/11/2007
14/11/07 annual return shuttle
dot icon01/12/2006
31/07/06 annual accts
dot icon15/11/2006
14/11/06 annual return shuttle
dot icon28/03/2006
31/07/05 annual accts
dot icon15/12/2005
Change of dirs/sec
dot icon15/12/2005
14/11/05 annual return shuttle
dot icon06/01/2005
31/07/04 annual accts
dot icon26/11/2004
Change of dirs/sec
dot icon22/11/2004
14/11/04 annual return shuttle
dot icon09/03/2004
31/07/03 annual accts
dot icon01/03/2004
Change in sit reg add
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Updated mem and arts
dot icon18/11/2003
14/11/03 annual return shuttle
dot icon02/01/2003
31/07/02 annual accts
dot icon19/12/2002
Change of dirs/sec
dot icon14/11/2002
14/11/02 annual return shuttle
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Updated mem and arts
dot icon05/11/2002
Change of dirs/sec
dot icon05/11/2002
Change of dirs/sec
dot icon05/11/2002
Change of dirs/sec
dot icon05/11/2002
Change of dirs/sec
dot icon05/11/2002
Change of dirs/sec
dot icon10/01/2002
31/07/01 annual accts
dot icon22/11/2001
Change of dirs/sec
dot icon13/11/2001
14/11/01 annual return shuttle
dot icon09/11/2001
Change of dirs/sec
dot icon09/11/2001
Change of dirs/sec
dot icon09/11/2001
Change of dirs/sec
dot icon24/04/2001
Change of dirs/sec
dot icon07/01/2001
31/07/00 annual accts
dot icon15/11/2000
14/11/00 annual return shuttle
dot icon23/08/2000
Change of dirs/sec
dot icon14/02/2000
14/11/99 annual return shuttle
dot icon14/02/2000
Change of dirs/sec
dot icon14/02/2000
Change of dirs/sec
dot icon04/01/2000
31/07/99 annual accts
dot icon21/11/1999
Change of dirs/sec
dot icon22/03/1999
Change of ARD
dot icon30/01/1999
Resolutions
dot icon30/01/1999
Updated mem and arts
dot icon23/11/1998
14/11/98 annual return shuttle
dot icon23/11/1998
Change of dirs/sec
dot icon23/11/1998
Change of dirs/sec
dot icon23/11/1998
Change of dirs/sec
dot icon23/11/1998
Change of dirs/sec
dot icon13/11/1998
31/01/98 annual accts
dot icon03/12/1997
14/11/97 annual return shuttle
dot icon03/12/1997
31/01/97 annual accts
dot icon21/11/1996
14/11/96 annual return shuttle
dot icon21/11/1996
Change of dirs/sec
dot icon21/11/1996
Change of dirs/sec
dot icon21/11/1996
Change of dirs/sec
dot icon21/11/1996
Change of dirs/sec
dot icon21/11/1996
Change of dirs/sec
dot icon21/11/1996
Change of dirs/sec
dot icon21/11/1996
Change of dirs/sec
dot icon15/11/1996
31/01/96 annual accts
dot icon14/08/1996
Change of dirs/sec
dot icon14/08/1996
Change of dirs/sec
dot icon29/11/1995
Change of dirs/sec
dot icon29/11/1995
31/01/95 annual accts
dot icon09/11/1995
14/11/95 annual return shuttle
dot icon29/11/1994
14/11/94 annual return shuttle
dot icon29/11/1994
31/01/94 annual accts
dot icon17/12/1993
31/01/93 annual accts
dot icon17/12/1993
14/11/93 annual return shuttle
dot icon11/12/1992
14/11/92 annual return form
dot icon11/12/1992
Change of dirs/sec
dot icon08/12/1992
31/01/92 annual accts
dot icon01/04/1992
Change of dirs/sec
dot icon07/03/1992
31/01/91 annual accts
dot icon15/01/1992
14/11/91 annual return
dot icon15/01/1992
Change of dirs/sec
dot icon05/07/1991
Change of dirs/sec
dot icon26/06/1991
Change of dirs/sec
dot icon24/06/1991
14/11/90 annual return
dot icon19/06/1991
31/01/90 annual accts
dot icon15/06/1991
Change of dirs/sec
dot icon15/06/1991
Change of dirs/sec
dot icon15/06/1991
Change of dirs/sec
dot icon15/06/1991
Change of dirs/sec
dot icon28/07/1989
Notice of ARD
dot icon18/07/1989
Articles
dot icon18/07/1989
Pars re dirs/sit reg off
dot icon18/07/1989
Memorandum
dot icon18/07/1989
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brannigan, Fionnuala
Secretary
18/07/1989 - 14/11/2007
-
Connor, Naomie
Director
18/07/1989 - 08/09/1999
-
Mac Giolla Cathain, Darach, Very Reverend
Director
17/11/2010 - 22/11/2016
-
Mulroy, Helen, Sister
Director
18/07/1989 - 10/10/2001
-
Mcintyre, Marie Josephine
Director
03/11/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPUS CHRISTI SERVICES

CORPUS CHRISTI SERVICES is an(a) Dissolved company incorporated on 18/07/1989 with the registered office located at 2b Springhill Drive, Belfast BT12 7SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPUS CHRISTI SERVICES?

toggle

CORPUS CHRISTI SERVICES is currently Dissolved. It was registered on 18/07/1989 and dissolved on 14/05/2019.

Where is CORPUS CHRISTI SERVICES located?

toggle

CORPUS CHRISTI SERVICES is registered at 2b Springhill Drive, Belfast BT12 7SH.

What does CORPUS CHRISTI SERVICES do?

toggle

CORPUS CHRISTI SERVICES operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORPUS CHRISTI SERVICES?

toggle

The latest filing was on 14/05/2019: Final Gazette dissolved via voluntary strike-off.