FORUM FOR ACTION ON SUBSTANCE ABUSE

Register to unlock more data on OkredoRegister

FORUM FOR ACTION ON SUBSTANCE ABUSE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI054601

Incorporation date

10/04/2005

Size

Full

Contacts

Registered address

Registered address

5th Floor Causeway Tower, 9 James Street South, Belfast BT2 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2005)
dot icon10/04/2019
Final Gazette dissolved following liquidation
dot icon10/01/2019
Statement of receipts and payments to 2019-01-03
dot icon10/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2018
Statement of receipts and payments to 2018-04-10
dot icon20/04/2017
Statement of receipts and payments to 2017-04-10
dot icon14/04/2016
Registered office address changed from 178 - 180 Shankill Road Belfast BT13 2BH to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 2016-04-14
dot icon14/04/2016
Statement of affairs
dot icon14/04/2016
Appointment of a liquidator
dot icon14/04/2016
Resolutions
dot icon12/02/2016
Director's details changed for Patricia Mariam Devlin on 2016-02-12
dot icon12/02/2016
Director's details changed for Mr George Hendren on 2016-02-12
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-04-10 no member list
dot icon10/06/2015
Appointment of Mr Stephen Hamilton as a director on 2015-04-01
dot icon10/06/2015
Director's details changed for Miss Margaret Ina Watson on 2015-03-30
dot icon10/06/2015
Director's details changed for Mr Jude Whyte on 2015-03-30
dot icon10/06/2015
Director's details changed for Mr Stephen Reynolds on 2015-03-30
dot icon10/06/2015
Termination of appointment of Brendan Nellis as a director on 2014-05-01
dot icon10/06/2015
Director's details changed for Patricia Mariam Devlin on 2015-03-30
dot icon27/03/2015
Termination of appointment of John Mac Vicar as a director on 2015-02-24
dot icon28/10/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-10 no member list
dot icon28/04/2014
Termination of appointment of Tonya Kennedy as a director
dot icon28/04/2014
Termination of appointment of Christine Mc Millen as a director
dot icon28/04/2014
Termination of appointment of Glenda Davis as a director
dot icon11/09/2013
Accounts for a small company made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-04-10 no member list
dot icon21/06/2013
Appointment of Mr Brendan Nellis as a director
dot icon21/06/2013
Termination of appointment of Brendan Nellis as a director
dot icon21/06/2013
Termination of appointment of Trisha Devlin as a director
dot icon20/06/2013
Termination of appointment of Charlotte Mc Farlane as a director
dot icon20/06/2013
Termination of appointment of Rhonda Hill as a director
dot icon20/06/2013
Termination of appointment of Harry Smith as a director
dot icon20/06/2013
Appointment of Mr Brendan Nellis as a director
dot icon20/06/2013
Appointment of Miss Trisha Devlin as a director
dot icon20/06/2013
Appointment of Ms Tonya Kennedy as a director
dot icon20/06/2013
Appointment of Miss Margaret Ina Watson as a director
dot icon17/06/2013
Appointment of Patricia Mariam Devlin as a director
dot icon30/05/2013
Second filing of TM02 previously delivered to Companies House
dot icon15/05/2013
Statement of company's objects
dot icon10/05/2013
Termination of appointment of a secretary
dot icon10/05/2013
Appointment of Elizabeth Anne Bill as a secretary
dot icon17/04/2013
Resolutions
dot icon09/10/2012
Accounts for a small company made up to 2012-03-31
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2012
Director's details changed for Mrs Glenda Davis on 2011-12-31
dot icon16/05/2012
Appointment of Mr Stephen Reynolds as a director
dot icon16/05/2012
Appointment of Mrs Glenda Davis as a director
dot icon09/05/2012
Annual return made up to 2012-04-10 no member list
dot icon23/12/2011
Accounts for a small company made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-04-10 no member list
dot icon31/05/2011
Termination of appointment of Walter Mc Bride as a director
dot icon31/05/2011
Appointment of Mr Jude Whyte as a director
dot icon31/05/2011
Termination of appointment of John Mclure as a director
dot icon31/05/2011
Termination of appointment of John Thompson as a director
dot icon31/05/2011
Termination of appointment of Fred Cobain as a director
dot icon05/11/2010
Accounts for a small company made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-04-10 no member list
dot icon06/07/2010
Director's details changed for John George Wesley Thompson on 2010-04-10
dot icon06/07/2010
Director's details changed for Christine Elaine Mc Millen on 2010-04-10
dot icon06/07/2010
Director's details changed for Harry Smith on 2010-04-10
dot icon06/07/2010
Director's details changed for Charlotte Mc Farlane on 2010-04-10
dot icon06/07/2010
Director's details changed for John Mac Vicar on 2010-04-10
dot icon06/07/2010
Director's details changed for Rhonda Hill on 2010-04-10
dot icon06/07/2010
Director's details changed for John Mclure on 2010-04-10
dot icon06/07/2010
Director's details changed for George Hendren on 2010-04-10
dot icon06/07/2010
Director's details changed for Walter Thomas William Mc Bride on 2010-04-10
dot icon06/07/2010
Secretary's details changed for Christine Elaine Mc Millen on 2010-04-10
dot icon06/07/2010
Director's details changed for Helen Carol Lewis on 2010-04-10
dot icon06/07/2010
Director's details changed for Fred Cobain on 2010-04-10
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon06/07/2009
Change of dirs/sec
dot icon06/07/2009
Change of dirs/sec
dot icon03/07/2009
10/04/09
dot icon11/12/2008
31/03/08 annual accts
dot icon17/07/2008
Change of dirs/sec
dot icon28/05/2008
Change of dirs/sec
dot icon21/05/2008
10/04/08 annual return shuttle
dot icon19/03/2008
Change of dirs/sec
dot icon19/03/2008
Change of dirs/sec
dot icon06/02/2008
31/03/07 annual accts
dot icon17/05/2007
Particulars of a mortgage charge
dot icon01/05/2007
10/04/07 annual return shuttle
dot icon29/01/2007
31/03/06 annual accts
dot icon12/12/2006
Change of dirs/sec
dot icon08/12/2006
Change of dirs/sec
dot icon20/11/2006
Change of dirs/sec
dot icon14/09/2006
Change of ARD
dot icon17/07/2006
10/04/06 annual return shuttle
dot icon17/06/2005
Change in sit reg add
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon17/06/2005
Change of dirs/sec
dot icon10/04/2005
Incorporation

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 iconAccounts
Full
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
10/04/2005 - 10/04/2005
1813
Mcgimpsey, Christopher David, Alderman
Director
10/04/2005 - 03/04/2007
15
CS DIRECTOR SERVICES LIMITED
Corporate Director
10/04/2005 - 10/04/2005
3187
Nellis, Brendan
Director
18/05/2012 - 18/05/2012
-
Nellis, Brendan
Director
18/05/2010 - 01/05/2014
-

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 FORUM FOR ACTION ON SUBSTANCE ABUSE

FORUM FOR ACTION ON SUBSTANCE ABUSE is an(a) Dissolved company incorporated on 10/04/2005 with the registered office located at 5th Floor Causeway Tower, 9 James Street South, Belfast BT2 8DN. There are currently 8 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 FORUM FOR ACTION ON SUBSTANCE ABUSE?

toggle

FORUM FOR ACTION ON SUBSTANCE ABUSE is currently Dissolved. It was registered on 10/04/2005 and dissolved on 10/04/2019.

Where is FORUM FOR ACTION ON SUBSTANCE ABUSE located?

toggle

FORUM FOR ACTION ON SUBSTANCE ABUSE is registered at 5th Floor Causeway Tower, 9 James Street South, Belfast BT2 8DN.

What does FORUM FOR ACTION ON SUBSTANCE ABUSE do?

toggle

FORUM FOR ACTION ON SUBSTANCE ABUSE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FORUM FOR ACTION ON SUBSTANCE ABUSE?

toggle

The latest filing was on 10/04/2019: Final Gazette dissolved following liquidation.