CUNNINGHAM-WARD LIMITED

Register to unlock more data on OkredoRegister

CUNNINGHAM-WARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI011700

Incorporation date

20/12/1976

Size

Micro Entity

Contacts

Registered address

Registered address

2 Galwally Avenue, Ormeau Rd, Belfast BT8 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1976)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon21/05/2025
Application to strike the company off the register
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon07/01/2025
Appointment of Fiona Maria Boyle as a secretary on 2024-05-04
dot icon07/01/2025
Termination of appointment of Kieran Boyle as a secretary on 2024-05-04
dot icon07/01/2025
Termination of appointment of Kieran Boyle as a director on 2024-05-04
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon12/12/2024
Micro company accounts made up to 2023-12-31
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon02/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2010
Compulsory strike-off action has been discontinued
dot icon11/05/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon11/05/2010
Director's details changed for Kieran Boyle on 2010-01-04
dot icon11/05/2010
Director's details changed for Fiona Maria Boyle on 2010-01-04
dot icon24/04/2009
04/01/08
dot icon24/04/2009
04/01/09
dot icon03/04/2009
31/12/08 annual accts
dot icon23/03/2009
04/01/08
dot icon02/04/2008
31/12/07 annual accts
dot icon02/03/2007
31/12/06 annual accts
dot icon18/01/2007
04/01/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon07/02/2006
04/01/06 annual return shuttle
dot icon28/11/2005
31/12/04 annual accts
dot icon25/01/2005
04/01/05 annual return shuttle
dot icon25/08/2004
31/12/03 annual accts
dot icon27/01/2004
04/01/04 annual return shuttle
dot icon25/02/2003
31/12/02 annual accts
dot icon17/01/2003
04/01/03 annual return shuttle
dot icon07/06/2002
31/12/01 annual accts
dot icon20/01/2002
04/01/02 annual return shuttle
dot icon26/01/2001
31/12/00 annual accts
dot icon13/01/2001
04/01/01 annual return shuttle
dot icon10/06/2000
31/12/99 annual accts
dot icon27/01/2000
04/01/00 annual return shuttle
dot icon03/12/1999
31/12/98 annual accts
dot icon02/02/1999
04/01/99 annual return shuttle
dot icon06/11/1998
31/12/97 annual accts
dot icon18/01/1998
04/01/98 annual return shuttle
dot icon06/11/1997
31/12/96 annual accts
dot icon23/01/1997
04/01/97 annual return shuttle
dot icon05/11/1996
31/12/95 annual accts
dot icon17/01/1996
04/01/96 annual return shuttle
dot icon03/11/1995
31/12/94 annual accts
dot icon11/01/1995
05/01/95 annual return shuttle
dot icon16/05/1994
31/12/93 annual accts
dot icon22/04/1994
31/12/92 annual accts
dot icon19/01/1994
05/01/94 annual return shuttle
dot icon08/04/1993
31/12/91 annual accts
dot icon10/02/1993
14/01/93 annual return shuttle
dot icon08/05/1992
31/12/90 annual accts
dot icon07/03/1992
14/01/92 annual return form
dot icon19/03/1991
31/12/89 annual accts
dot icon09/03/1991
14/01/91 annual return
dot icon23/08/1990
14/01/90 annual return
dot icon09/03/1990
31/12/88 annual accts
dot icon10/08/1989
14/01/89 annual return
dot icon01/06/1989
Change of dirs/sec
dot icon01/04/1989
31/12/87 annual accts
dot icon13/08/1988
14/01/88 annual return
dot icon16/06/1988
31/12/86 annual accts
dot icon09/12/1987
14/01/87 annual return
dot icon05/11/1986
14/01/86 annual return
dot icon04/11/1986
31/12/85 annual accts
dot icon07/01/1986
31/12/84 annual accts
dot icon07/01/1986
14/01/85 annual return
dot icon08/02/1985
31/12/83 annual accts
dot icon08/11/1984
14/01/84 annual return
dot icon26/03/1983
Situation of reg office
dot icon08/02/1983
31/12/82 annual return
dot icon01/06/1982
Notice of ARD
dot icon03/02/1982
31/12/81 annual return
dot icon04/02/1981
31/12/80 annual return
dot icon14/04/1980
31/12/78 annual return
dot icon14/03/1980
Situation of reg office
dot icon14/03/1980
31/12/80 annual return
dot icon22/11/1978
Sit of register of mems
dot icon13/10/1978
31/12/78 annual return
dot icon06/10/1977
Return of allots (cash)
dot icon21/02/1977
Particulars re directors
dot icon21/02/1977
Particulars re directors
dot icon20/12/1976
Articles
dot icon20/12/1976
Memorandum
dot icon20/12/1976
Situation of reg office
dot icon20/12/1976
Statement of nominal cap
dot icon20/12/1976
Decl on compl on incorp
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.38K
-
0.00
-
-
2022
0
34.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Kieran
Secretary
20/12/1976 - 04/05/2024
-
Boyle, Fiona Maria
Secretary
04/05/2024 - Present
-
Mr Kieran Boyle
Director
20/12/1976 - 04/05/2024
-

Persons with Significant Control

2
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 CUNNINGHAM-WARD LIMITED

CUNNINGHAM-WARD LIMITED is an(a) Dissolved company incorporated on 20/12/1976 with the registered office located at 2 Galwally Avenue, Ormeau Rd, Belfast BT8 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUNNINGHAM-WARD LIMITED?

toggle

CUNNINGHAM-WARD LIMITED is currently Dissolved. It was registered on 20/12/1976 and dissolved on 12/08/2025.

Where is CUNNINGHAM-WARD LIMITED located?

toggle

CUNNINGHAM-WARD LIMITED is registered at 2 Galwally Avenue, Ormeau Rd, Belfast BT8 7AJ.

What does CUNNINGHAM-WARD LIMITED do?

toggle

CUNNINGHAM-WARD LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CUNNINGHAM-WARD LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.