DALE EAKIN FUND LIMITED

Register to unlock more data on OkredoRegister

DALE EAKIN FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI038617

Incorporation date

18/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Waterford House, 32 Lodge Road, Coleraine, Co Londonderry BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon21/07/2023
Application to strike the company off the register
dot icon28/11/2022
Micro company accounts made up to 2021-11-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon13/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-11-30
dot icon27/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon24/08/2017
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-18 no member list
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-18 no member list
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-18 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/12/2013
Termination of appointment of Paul Molloy as a director
dot icon31/05/2013
Annual return made up to 2013-05-18 no member list
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-18 no member list
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-18 no member list
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-18 no member list
dot icon25/05/2010
Director's details changed for Reverend Thomas Veitch Mawhinney on 2010-05-18
dot icon25/05/2010
Director's details changed for Dr Paul Gerard Molloy on 2010-05-18
dot icon25/05/2010
Director's details changed for Geoffrey Ferris on 2010-05-18
dot icon25/05/2010
Director's details changed for Robert Charles Hamilton Sparks on 2010-05-18
dot icon25/05/2010
Director's details changed for Nigel Thompson on 2010-05-18
dot icon28/08/2009
31/05/09 annual accts
dot icon23/07/2009
18/05/09 annual return shuttle
dot icon04/12/2008
31/05/08 annual accts
dot icon04/06/2008
18/05/08 annual return shuttle
dot icon03/04/2008
31/05/07 annual accts
dot icon04/06/2007
18/05/07 annual return shuttle
dot icon14/03/2007
31/05/06 annual accts
dot icon28/06/2006
18/05/06 annual return shuttle
dot icon28/03/2006
31/05/05 annual accts
dot icon08/06/2005
18/05/05 annual return shuttle
dot icon12/01/2005
31/05/04 annual accts
dot icon06/08/2004
18/05/04 annual return shuttle
dot icon07/04/2004
31/05/03 annual accts
dot icon21/08/2003
18/05/03 annual return shuttle
dot icon14/11/2002
Change of dirs/sec
dot icon25/09/2002
Change in sit reg add
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon18/09/2002
31/05/02 annual accts
dot icon18/09/2002
Change of dirs/sec
dot icon18/06/2002
Change of dirs/sec
dot icon27/05/2002
Change of dirs/sec
dot icon27/05/2002
Change of dirs/sec
dot icon21/05/2002
31/05/01 annual accts
dot icon16/05/2002
18/05/02 annual return shuttle
dot icon30/07/2001
18/05/01 annual return shuttle
dot icon03/06/2000
Change of dirs/sec
dot icon18/05/2000
Memorandum
dot icon18/05/2000
Articles
dot icon18/05/2000
Pars re dirs/sit reg off
dot icon18/05/2000
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALE EAKIN FUND LIMITED

DALE EAKIN FUND LIMITED is an(a) Dissolved company incorporated on 18/05/2000 with the registered office located at Waterford House, 32 Lodge Road, Coleraine, Co Londonderry BT52 1NB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALE EAKIN FUND LIMITED?

toggle

DALE EAKIN FUND LIMITED is currently Dissolved. It was registered on 18/05/2000 and dissolved on 17/10/2023.

Where is DALE EAKIN FUND LIMITED located?

toggle

DALE EAKIN FUND LIMITED is registered at Waterford House, 32 Lodge Road, Coleraine, Co Londonderry BT52 1NB.

What does DALE EAKIN FUND LIMITED do?

toggle

DALE EAKIN FUND LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DALE EAKIN FUND LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.