IRISH MERCHANTS (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

IRISH MERCHANTS (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI031012

Incorporation date

20/06/1996

Size

Dormant

Contacts

Registered address

Registered address

72 Cathedral Road, Armagh BT61 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1996)
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon30/05/2017
Application to strike the company off the register
dot icon18/10/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/06/2014
Miscellaneous
dot icon09/06/2014
Auditor's resignation
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon10/07/2013
Appointment of Mr Paul Nicholas Hussey as a director
dot icon10/07/2013
Appointment of Mr Brian Michael May as a director
dot icon09/07/2013
Termination of appointment of Alastair Mclaughlin as a director
dot icon09/07/2013
Termination of appointment of Richard Kelly as a director
dot icon09/07/2013
Termination of appointment of Georgina Thompson as a director
dot icon09/07/2013
Appointment of Mr Andrew James Ball as a director
dot icon09/07/2013
Termination of appointment of Charles Budge as a director
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/02/2013
Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
dot icon04/02/2013
Termination of appointment of Andrew Mooney as a director
dot icon20/07/2012
Registered office address changed from Capital House 3 Upper Queen Street Belfast Northern Ireland BT1 6PU on 2012-07-20
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/01/2012
Second filing of CH01 previously delivered to Companies House
dot icon12/01/2012
Director's details changed for Richard Darragh Kelly on 2012-01-12
dot icon28/09/2011
Director's details changed for Mr Alastair Paul Mclaughlin on 2011-01-04
dot icon17/08/2011
Termination of appointment of Eoghan Donnellan as a director
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/01/2010
Secretary's details changed for Paul Nicholas Hussey on 2009-12-01
dot icon05/12/2009
Resolutions
dot icon05/12/2009
Statement of company's objects
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Andrew John Mooney on 2009-10-01
dot icon07/10/2009
Director's details changed for Alastair Paul Mclaughlin on 2009-10-01
dot icon07/10/2009
Director's details changed for Richard Darragh Kelly on 2009-10-01
dot icon07/10/2009
Director's details changed for Eoghan Donnellan on 2009-10-01
dot icon07/10/2009
Director's details changed for Charles Paul Budge on 2009-10-01
dot icon05/08/2009
Change of dirs/sec
dot icon09/07/2009
20/06/09 annual return shuttle
dot icon08/07/2009
Change of dirs/sec
dot icon05/05/2009
Change of dirs/sec
dot icon07/10/2008
Change of dirs/sec
dot icon27/08/2008
31/12/07 annual accts
dot icon22/07/2008
20/06/08 annual return shuttle
dot icon06/06/2008
Change of dirs/sec
dot icon30/04/2008
01/04/07 annual accts
dot icon24/04/2008
Change of ARD
dot icon13/02/2008
Change of dirs/sec
dot icon13/02/2008
Change of dirs/sec
dot icon08/02/2008
Change of dirs/sec
dot icon08/02/2008
Change of dirs/sec
dot icon08/01/2008
Change of dirs/sec
dot icon17/12/2007
Change in sit reg add
dot icon16/11/2007
Auditor resignation
dot icon10/08/2007
20/06/07 annual return shuttle
dot icon14/12/2006
02/04/06 annual accts
dot icon25/07/2006
20/06/06 annual return form
dot icon17/11/2005
Updated mem and arts
dot icon31/10/2005
Chng name res fee waived
dot icon31/10/2005
Cert change
dot icon22/10/2005
Updated mem and arts
dot icon16/10/2005
03/04/05 annual accts
dot icon16/10/2005
Change of dirs/sec
dot icon05/09/2005
20/06/05 annual return shuttle
dot icon07/06/2005
Particulars of a mortgage charge
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Return of allot of shares
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Decl re assist acqn shs
dot icon03/06/2005
Not of incr in nom cap
dot icon03/06/2005
Updated mem and arts
dot icon19/05/2005
Change of dirs/sec
dot icon19/05/2005
Change in sit reg add
dot icon19/05/2005
Change of dirs/sec
dot icon16/04/2005
Auditor resignation
dot icon04/03/2005
Change of dirs/sec
dot icon27/07/2004
20/06/04 annual return shuttle
dot icon20/07/2004
28/03/04 annual accts
dot icon24/10/2003
31/03/03 annual accts
dot icon04/08/2003
20/06/03 annual return shuttle
dot icon18/07/2002
20/06/02 annual return shuttle
dot icon04/07/2002
31/03/02 annual accts
dot icon21/05/2002
Change of dirs/sec
dot icon10/08/2001
20/06/01 annual return shuttle
dot icon19/07/2001
01/04/01 annual accts
dot icon07/07/2001
Change of dirs/sec
dot icon21/05/2001
02/07/00 annual accts
dot icon07/04/2001
Change of ARD
dot icon19/07/2000
20/06/00 annual return shuttle
dot icon15/10/1999
27/06/99 annual accts
dot icon06/09/1999
Change of dirs/sec
dot icon01/09/1999
Change of dirs/sec
dot icon31/07/1999
20/06/99 annual return shuttle
dot icon31/01/1999
28/06/98 annual accts
dot icon06/07/1998
20/06/98 annual return shuttle
dot icon15/12/1997
30/06/97 annual accts
dot icon05/07/1997
20/06/97 annual return shuttle
dot icon24/07/1996
Notice of ARD
dot icon24/07/1996
Return of allot of shares
dot icon21/06/1996
Memorandum
dot icon21/06/1996
Articles
dot icon21/06/1996
Incorporation
dot icon21/06/1996
Incorporation
dot icon20/06/1996
Articles
dot icon20/06/1996
Memorandum
dot icon20/06/1996
Decln complnce reg new co
dot icon20/06/1996
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mooney, Andrew John
Director
14/01/2008 - 01/02/2013
46
Kelly, Richard Darragh
Director
19/10/2007 - 24/06/2013
6
Mckay, William Trevor
Secretary
20/06/1996 - 25/04/2005
-
O'leary, Mark Joseph
Director
26/04/2002 - 21/07/2004
-
Mclaughlin, Alastair Paul
Director
19/10/2007 - 24/06/2013
9

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+
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 IRISH MERCHANTS (NORTHERN IRELAND) LIMITED

IRISH MERCHANTS (NORTHERN IRELAND) LIMITED is an(a) Dissolved company incorporated on 20/06/1996 with the registered office located at 72 Cathedral Road, Armagh BT61 8AG. There are currently 4 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 IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

toggle

IRISH MERCHANTS (NORTHERN IRELAND) LIMITED is currently Dissolved. It was registered on 20/06/1996 and dissolved on 22/08/2017.

Where is IRISH MERCHANTS (NORTHERN IRELAND) LIMITED located?

toggle

IRISH MERCHANTS (NORTHERN IRELAND) LIMITED is registered at 72 Cathedral Road, Armagh BT61 8AG.

What does IRISH MERCHANTS (NORTHERN IRELAND) LIMITED do?

toggle

IRISH MERCHANTS (NORTHERN IRELAND) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via voluntary strike-off.