G.C. MCKEOWN & CO. (N.I.) LTD

Register to unlock more data on OkredoRegister

G.C. MCKEOWN & CO. (N.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI021893

Incorporation date

06/09/1988

Size

-

Contacts

Registered address

Registered address

Building C, The Studios, 89 Holywood Road, BelfastCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1988)
dot icon27/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2014
First Gazette notice for voluntary strike-off
dot icon25/02/2014
Application to strike the company off the register
dot icon04/11/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/09/2013
Termination of appointment of Andrew Thomson as a director
dot icon10/07/2013
Statement of capital on 2013-07-10
dot icon10/07/2013
Statement by directors
dot icon10/07/2013
Resolutions
dot icon23/05/2013
Statement of capital
dot icon23/05/2013
Solvency statement dated 29/03/13
dot icon12/04/2013
Appointment of David Gray as a secretary
dot icon12/04/2013
Termination of appointment of Gareth Wilson as a secretary
dot icon22/03/2013
Total exemption full accounts made up to 2012-03-30
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/07/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-30
dot icon06/07/2012
Termination of appointment of Adrian Stevens as a director
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon26/09/2011
Appointment of Gareth Antony Wilson as a secretary
dot icon26/09/2011
Appointment of Andrew James Edward Thomson as a director
dot icon26/09/2011
Appointment of Andrea Fiumicelli as a director
dot icon26/09/2011
Termination of appointment of Howard Edelman as a secretary
dot icon26/09/2011
Termination of appointment of James Mackay as a director
dot icon18/01/2011
Termination of appointment of Eamonn Morris as a director
dot icon05/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/10/2010
Termination of appointment of Gary Cohen as a director
dot icon13/09/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Register inspection address has been changed
dot icon05/08/2010
Director's details changed for James Gordon Mackay on 2010-07-30
dot icon05/08/2010
Director's details changed for Eamonn Morris on 2010-07-30
dot icon05/08/2010
Director's details changed for Adrian Charles Stevens on 2010-07-30
dot icon05/08/2010
Director's details changed for Gary Michael Cohen on 2010-07-30
dot icon05/08/2010
Secretary's details changed for Howard Todd Edelman on 2010-07-30
dot icon02/07/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Previous accounting period extended from 2009-04-30 to 2009-06-30
dot icon21/09/2009
31/07/09 annual return shuttle
dot icon21/09/2009
Resolutions
dot icon18/05/2009
30/04/06 annual accts
dot icon18/05/2009
30/04/07 annual accts
dot icon18/05/2009
30/04/08 annual accts
dot icon28/02/2009
Change of dirs/sec
dot icon25/02/2009
Change of dirs/sec
dot icon25/02/2009
Change of dirs/sec
dot icon17/09/2008
31/07/08
dot icon22/01/2008
Change of dirs/sec
dot icon09/01/2008
Change of dirs/sec
dot icon09/01/2008
Change of dirs/sec
dot icon06/12/2007
Change of dirs/sec
dot icon06/12/2007
Change of dirs/sec
dot icon06/12/2007
Change of dirs/sec
dot icon06/12/2007
Change of dirs/sec
dot icon22/08/2007
31/07/07 annual return shuttle
dot icon13/06/2007
Change of dirs/sec
dot icon02/05/2007
Change of dirs/sec
dot icon14/02/2007
Change of dirs/sec
dot icon23/09/2006
Change of dirs/sec
dot icon15/09/2006
31/07/06 annual return shuttle
dot icon15/09/2006
Change of dirs/sec
dot icon27/07/2006
Incorporation
dot icon24/05/2006
30/04/05 annual accts
dot icon11/01/2006
31/07/05 annual return shuttle
dot icon11/01/2006
Change of dirs/sec
dot icon11/01/2006
Change of dirs/sec
dot icon11/03/2005
Change of dirs/sec
dot icon11/03/2005
Change of dirs/sec
dot icon03/03/2005
30/04/04 annual accts
dot icon30/12/2004
Change of dirs/sec
dot icon30/12/2004
Change of dirs/sec
dot icon30/12/2004
Change of dirs/sec
dot icon09/11/2004
31/07/04 annual return shuttle
dot icon15/10/2004
Change of ARD
dot icon24/09/2004
Change of dirs/sec
dot icon24/09/2004
Change of dirs/sec
dot icon20/09/2004
Change of dirs/sec
dot icon18/05/2004
Auditor resignation
dot icon08/10/2003
31/07/03 annual return shuttle
dot icon24/09/2003
31/12/02 annual accts
dot icon13/11/2002
Change of ARD
dot icon13/11/2002
31/12/01 annual accts
dot icon13/09/2002
31/07/02 annual return shuttle
dot icon13/09/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon27/03/2002
Change of dirs/sec
dot icon14/03/2002
Mortgage satisfaction
dot icon28/08/2001
31/01/01 annual accts
dot icon28/08/2001
31/07/01 annual return shuttle
dot icon12/12/2000
31/01/00 annual accts
dot icon01/09/2000
31/07/00 annual return shuttle
dot icon23/11/1999
Updated mem and arts
dot icon23/11/1999
Change of dirs/sec
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon28/10/1999
Decl re assist acqn shs
dot icon26/10/1999
Particulars of a mortgage charge
dot icon03/09/1999
31/01/99 annual accts
dot icon03/09/1999
31/07/99 annual return shuttle
dot icon03/09/1999
Change of dirs/sec
dot icon03/09/1999
Change of dirs/sec
dot icon17/08/1998
31/01/98 annual accts
dot icon17/08/1998
31/07/98 annual return shuttle
dot icon02/01/1998
31/01/97 annual accts
dot icon06/08/1997
31/07/97 annual return shuttle
dot icon06/08/1997
Change of dirs/sec
dot icon22/01/1997
31/01/96 annual accts
dot icon24/09/1996
31/07/96 annual return shuttle
dot icon24/08/1995
31/07/95 annual accts
dot icon24/08/1995
31/07/95 annual return shuttle
dot icon17/08/1994
31/01/94 annual accts
dot icon17/08/1994
31/07/94 annual return shuttle
dot icon24/02/1994
31/01/94 annual return shuttle
dot icon26/11/1993
31/01/93 annual accts
dot icon15/10/1993
31/01/93 annual return shuttle
dot icon25/03/1993
31/01/92 annual accts
dot icon26/02/1993
31/01/92 annual return shuttle
dot icon23/07/1992
Change of dirs/sec
dot icon23/07/1992
Change of dirs/sec
dot icon08/04/1992
31/01/91 annual accts
dot icon08/04/1992
23/02/91 annual return form
dot icon16/08/1991
Change of dirs/sec
dot icon11/03/1991
Change in sit reg add
dot icon09/03/1991
Change of ARD during arp
dot icon09/03/1991
31/01/90 annual accts
dot icon09/03/1991
23/02/90 annual return
dot icon09/03/1991
Return of allot of shares
dot icon14/12/1989
Resolution to change name
dot icon05/10/1988
Change of dirs/sec
dot icon06/09/1988
Statement of nominal cap
dot icon06/09/1988
Memorandum
dot icon06/09/1988
Articles
dot icon06/09/1988
Pars re dirs/sit reg off
dot icon06/09/1988
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Adrian Charles
Director
12/02/2009 - 30/06/2012
40
Richards, Paul
Director
08/01/2008 - 09/02/2009
41
Roche, Paul
Director
14/10/1998 - 19/04/2000
3
Cohen, Gary Michael
Director
30/10/2007 - 23/09/2010
30
Pearman, Mark Chalice
Director
21/11/2001 - 23/12/2003
85

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 G.C. MCKEOWN & CO. (N.I.) LTD

G.C. MCKEOWN & CO. (N.I.) LTD is an(a) Dissolved company incorporated on 06/09/1988 with the registered office located at Building C, The Studios, 89 Holywood Road, Belfast. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of G.C. MCKEOWN & CO. (N.I.) LTD?

toggle

G.C. MCKEOWN & CO. (N.I.) LTD is currently Dissolved. It was registered on 06/09/1988 and dissolved on 27/06/2014.

Where is G.C. MCKEOWN & CO. (N.I.) LTD located?

toggle

G.C. MCKEOWN & CO. (N.I.) LTD is registered at Building C, The Studios, 89 Holywood Road, Belfast.

What does G.C. MCKEOWN & CO. (N.I.) LTD do?

toggle

G.C. MCKEOWN & CO. (N.I.) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for G.C. MCKEOWN & CO. (N.I.) LTD?

toggle

The latest filing was on 27/06/2014: Final Gazette dissolved via voluntary strike-off.