DIRECTOR DEVELOPMENT IRELAND LIMITED

Register to unlock more data on OkredoRegister

DIRECTOR DEVELOPMENT IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI043928

Incorporation date

20/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Riverside View, Wellington Square, Belfast BT7 3LECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2002)
dot icon24/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Termination of appointment of Shane Patrick Mackle as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Kim Johnson as a director on 2018-01-18
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon21/10/2016
Termination of appointment of Paula Sloan as a director on 2016-10-21
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Shane Patrick Mackle on 2014-12-05
dot icon14/09/2015
Director's details changed for Mrs Kim Johnson on 2014-10-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon17/09/2010
Director's details changed for Shane Patrick Mackle on 2010-08-20
dot icon17/09/2010
Director's details changed for Peter Harold Martin on 2010-08-20
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Appointment of Paula Sloan as a director
dot icon15/04/2010
Termination of appointment of Martin Margaret as a secretary
dot icon23/08/2009
20/08/09 annual return shuttle
dot icon02/08/2009
30/09/08 annual accts
dot icon15/12/2008
Change of dirs/sec
dot icon06/10/2008
30/09/06 annual accts
dot icon03/10/2008
30/09/07 annual accts
dot icon09/09/2008
20/08/08 annual return shuttle
dot icon12/09/2007
20/08/07 annual return shuttle
dot icon14/08/2007
Change in sit reg add
dot icon16/09/2006
20/08/06 annual return shuttle
dot icon25/08/2006
30/09/05 annual accts
dot icon16/09/2005
20/08/05 annual return shuttle
dot icon17/08/2005
30/09/04 annual accts
dot icon10/06/2005
Change of dirs/sec
dot icon19/09/2004
20/08/04 annual return shuttle
dot icon03/07/2004
30/09/03 annual accts
dot icon27/04/2004
Change of ARD
dot icon17/09/2003
20/08/03 annual return shuttle
dot icon20/08/2003
Change of dirs/sec
dot icon28/08/2002
Change of dirs/sec
dot icon28/08/2002
Change in sit reg add
dot icon28/08/2002
Change of dirs/sec
dot icon20/08/2002
Incorporation
dot icon20/08/2002
Decln complnce reg new co
dot icon20/08/2002
Memorandum
dot icon20/08/2002
Articles
dot icon20/08/2002
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
20/08/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.02K
-
0.00
200.15K
-
2022
0
196.68K
-
0.00
-
-
2022
0
196.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

196.68K £Descended-1.67 % *

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 DIRECTOR DEVELOPMENT IRELAND LIMITED

DIRECTOR DEVELOPMENT IRELAND LIMITED is an(a) Dissolved company incorporated on 20/08/2002 with the registered office located at 4 Riverside View, Wellington Square, Belfast BT7 3LE. 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 DIRECTOR DEVELOPMENT IRELAND LIMITED?

toggle

DIRECTOR DEVELOPMENT IRELAND LIMITED is currently Dissolved. It was registered on 20/08/2002 and dissolved on 24/06/2025.

Where is DIRECTOR DEVELOPMENT IRELAND LIMITED located?

toggle

DIRECTOR DEVELOPMENT IRELAND LIMITED is registered at 4 Riverside View, Wellington Square, Belfast BT7 3LE.

What does DIRECTOR DEVELOPMENT IRELAND LIMITED do?

toggle

DIRECTOR DEVELOPMENT IRELAND LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DIRECTOR DEVELOPMENT IRELAND LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via compulsory strike-off.