FERMANAGH CREAMERIES LIMITED

Register to unlock more data on OkredoRegister

FERMANAGH CREAMERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI008162

Incorporation date

10/02/1971

Size

-

Contacts

Registered address

Registered address

50 Bedford Street, Belfast, BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1971)
dot icon27/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2016
First Gazette notice for voluntary strike-off
dot icon05/07/2016
Application to strike the company off the register
dot icon19/05/2016
Statement by Directors
dot icon19/05/2016
Statement of capital on 2016-05-19
dot icon19/05/2016
Resolutions
dot icon19/05/2016
Solvency Statement dated 15/04/16
dot icon04/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon08/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/04/2015
Director's details changed for Mr Robin Paul Miller on 2015-04-16
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Andrew Money as a secretary
dot icon25/02/2013
Appointment of Mrs Isobel Jean Hinton as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon25/08/2010
Director's details changed for Robin Paul Miller on 2010-07-25
dot icon25/08/2010
Appointment of Mr Thomas Alexander Atherton as a director
dot icon24/08/2010
Termination of appointment of Eamon Murphy as a director
dot icon10/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/01/2010
Appointment of Mr Andrew Money as a secretary
dot icon28/01/2010
Termination of appointment of Robin Miller as a secretary
dot icon15/08/2009
26/07/09 annual return shuttle
dot icon06/03/2009
31/03/08 annual accts
dot icon28/07/2008
26/07/08 annual return shuttle
dot icon25/04/2008
Change of dirs/sec
dot icon20/02/2008
31/03/07 annual accts
dot icon03/08/2007
26/07/07 annual return shuttle
dot icon25/08/2006
26/07/06 annual return shuttle
dot icon18/08/2006
31/03/06 annual accts
dot icon09/09/2005
26/07/05 annual return shuttle
dot icon05/09/2005
Change of dirs/sec
dot icon27/07/2005
31/03/05 annual accts
dot icon14/09/2004
26/07/04 annual return shuttle
dot icon27/07/2004
31/03/04 annual accts
dot icon02/02/2004
31/03/03 annual accts
dot icon09/08/2003
26/07/03 annual return shuttle
dot icon21/01/2003
31/03/02 annual accts
dot icon03/08/2002
26/07/02 annual return shuttle
dot icon29/11/2001
31/03/01 annual accts
dot icon18/10/2001
Change of dirs/sec
dot icon06/08/2001
26/07/01 annual return shuttle
dot icon02/05/2001
Change of dirs/sec
dot icon12/04/2001
Change of dirs/sec
dot icon27/01/2001
31/03/00 annual accts
dot icon22/08/2000
26/07/00 annual return shuttle
dot icon23/01/2000
31/03/99 annual accts
dot icon15/08/1999
26/07/99 annual return shuttle
dot icon19/01/1999
31/03/98 annual accts
dot icon17/08/1998
26/07/98 annual return shuttle
dot icon26/03/1998
Change of dirs/sec
dot icon22/01/1998
31/03/97 annual accts
dot icon21/08/1997
26/07/97 annual return shuttle
dot icon21/01/1997
31/03/96 annual accts
dot icon21/08/1996
26/07/96 annual return shuttle
dot icon01/04/1996
Change of dirs/sec
dot icon13/12/1995
31/03/95 annual accts
dot icon08/09/1995
26/07/95 annual return shuttle
dot icon06/01/1995
31/03/94 annual accts
dot icon23/08/1994
Resolutions
dot icon19/07/1994
26/07/94 annual return shuttle
dot icon07/07/1994
Change of dirs/sec
dot icon10/02/1994
31/03/93 annual accts
dot icon11/11/1993
31/03/93 annual accts
dot icon14/09/1993
26/07/93 annual return shuttle
dot icon19/03/1993
Change of dirs/sec
dot icon05/02/1993
31/03/92 annual accts
dot icon05/10/1992
26/07/91 annual return form
dot icon19/08/1992
26/07/92 annual return form
dot icon06/02/1992
31/03/91 annual accts
dot icon08/04/1991
Change of dirs/sec
dot icon11/02/1991
31/03/90 annual accts
dot icon20/12/1990
26/07/90 annual return
dot icon13/02/1990
24/07/89 annual return
dot icon13/02/1990
Change of dirs/sec
dot icon02/02/1990
31/03/89 annual accts
dot icon04/02/1989
31/03/88 annual accts
dot icon04/11/1988
21/07/88 annual return
dot icon28/10/1988
Change of dirs/sec
dot icon28/10/1988
Change of dirs/sec
dot icon06/05/1988
06/07/87 annual return
dot icon27/02/1988
31/03/87 annual accts
dot icon13/02/1988
Change of dirs/sec
dot icon01/04/1987
Change of dirs/sec
dot icon05/02/1987
31/03/86 annual accts
dot icon29/09/1986
01/08/86 annual return
dot icon29/09/1986
Change of dirs/sec
dot icon20/09/1985
Change in sit reg office
dot icon23/08/1985
02/08/85 annual return
dot icon23/08/1985
31/03/85 annual accts
dot icon28/03/1985
Change of dirs/sec
dot icon19/02/1985
31/03/84 annual accts
dot icon19/02/1985
14/09/84 annual return
dot icon08/10/1984
Change of dirs/sec
dot icon08/10/1984
Change of dirs/sec
dot icon21/05/1984
Change of dirs/sec
dot icon14/12/1983
Particulars re directors
dot icon13/12/1983
31/12/83 annual return
dot icon23/12/1982
31/12/82 annual return
dot icon07/12/1982
Particulars re directors
dot icon25/06/1982
Particulars re directors
dot icon25/06/1982
Notice of ARD
dot icon15/12/1981
31/12/81 annual return
dot icon02/12/1981
Particulars re directors
dot icon14/11/1980
31/12/80 annual return
dot icon11/12/1979
31/12/79 annual return
dot icon08/10/1979
Particulars re directors
dot icon07/11/1978
31/12/78 annual return
dot icon07/11/1978
Particulars re directors
dot icon13/02/1978
Particulars re directors
dot icon17/01/1978
31/12/77 annual return
dot icon06/09/1977
Particulars re directors
dot icon05/11/1976
31/12/76 annual return
dot icon27/10/1976
Particulars re directors
dot icon23/07/1976
Particulars re directors
dot icon16/06/1976
Particulars re directors
dot icon29/09/1975
31/12/75 annual return
dot icon18/07/1975
Particulars re directors
dot icon06/11/1974
31/12/74 annual return
dot icon16/01/1974
31/12/73 annual return
dot icon16/11/1972
31/12/72 annual return
dot icon24/03/1971
Situation of reg office
dot icon24/03/1971
Return of allots (cash)
dot icon01/03/1971
Particulars re directors
dot icon10/02/1971
Miscellaneous
dot icon10/02/1971
Statement of nominal cap
dot icon10/02/1971
Memorandum
dot icon10/02/1971
Articles
dot icon10/02/1971
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Roger James
Director
30/09/2001 - 01/04/2008
29
Miller, Robin Paul
Director
01/04/2008 - Present
77
Atherton, Thomas Alexander
Director
31/03/2010 - Present
42
Allanson Bailey, Peter
Director
10/02/1971 - 30/09/2001
4
Gatehouse, Albert John
Director
10/02/1971 - 14/04/2001
4

Persons with Significant Control

0

No PSC data available.

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 FERMANAGH CREAMERIES LIMITED

FERMANAGH CREAMERIES LIMITED is an(a) Dissolved company incorporated on 10/02/1971 with the registered office located at 50 Bedford Street, Belfast, BT2 7FW. There are currently 3 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 FERMANAGH CREAMERIES LIMITED?

toggle

FERMANAGH CREAMERIES LIMITED is currently Dissolved. It was registered on 10/02/1971 and dissolved on 27/09/2016.

Where is FERMANAGH CREAMERIES LIMITED located?

toggle

FERMANAGH CREAMERIES LIMITED is registered at 50 Bedford Street, Belfast, BT2 7FW.

What does FERMANAGH CREAMERIES LIMITED do?

toggle

FERMANAGH CREAMERIES LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

What is the latest filing for FERMANAGH CREAMERIES LIMITED?

toggle

The latest filing was on 27/09/2016: Final Gazette dissolved via voluntary strike-off.