LISBURN FANCY BOX CO. LIMITED

Register to unlock more data on OkredoRegister

LISBURN FANCY BOX CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI005081

Incorporation date

13/11/1961

Size

Unaudited abridged

Contacts

Registered address

Registered address

86 Ballymacormick Road, Dromore, Co. Down BT25 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1961)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon27/09/2022
Application to strike the company off the register
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon27/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon17/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon16/07/2019
Notification of Lorraine Mccabe as a person with significant control on 2018-11-01
dot icon05/07/2019
Change of details for Mr Paul Mccabe as a person with significant control on 2018-11-01
dot icon19/06/2019
Registered office address changed from Building 2 the Sidings Antrim Road Lisburn Co. Antrim BT28 3AJ United Kingdom to 86 Ballymacormick Road Dromore Co. Down BT25 1QR on 2019-06-19
dot icon12/02/2019
Registered office address changed from 3 Adelaide Avenue Coleraine Co. Londonderry BT52 1LT Northern Ireland to Building 2 the Sidings Antrim Road Lisburn Co. Antrim BT28 3AJ on 2019-02-12
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon12/07/2018
Notification of Paul Mccabe as a person with significant control on 2016-04-06
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/08/2017
Registered office address changed from Harriet's Garden, 59 Ballynahinch Road Dromore County Down BT25 1DT to 3 Adelaide Avenue Coleraine Co. Londonderry BT52 1LT on 2017-08-04
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon11/08/2015
Registered office address changed from 4 Laganvale Maze Lisburn BT28 2XA to Harriet's Garden, 59 Ballynahinch Road Dromore County Down BT25 1DT on 2015-08-11
dot icon01/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon18/10/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Alfred Mccabe as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mabel Mccabe on 2011-06-29
dot icon04/07/2011
Director's details changed for Alfred Mccabe on 2011-06-29
dot icon04/07/2011
Director's details changed for Paul Ormonde Mccabe on 2011-06-29
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-29
dot icon30/09/2009
31/12/08 annual accts
dot icon20/08/2009
29/06/09 annual return shuttle
dot icon09/10/2008
31/12/07 annual accts
dot icon13/08/2008
29/06/08 annual return shuttle
dot icon09/11/2007
31/12/06 annual accts
dot icon14/08/2007
29/06/07 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon31/07/2006
29/06/06 annual return shuttle
dot icon26/10/2005
31/12/04 annual accts
dot icon20/07/2005
29/06/05 annual return shuttle
dot icon27/10/2004
31/12/03 annual accts
dot icon22/07/2004
29/06/04 annual return shuttle
dot icon12/06/2004
Change of dirs/sec
dot icon08/12/2003
Change of dirs/sec
dot icon08/12/2003
Change in sit reg add
dot icon08/12/2003
Change of dirs/sec
dot icon13/10/2003
31/12/02 annual accts
dot icon09/07/2003
29/06/03 annual return shuttle
dot icon04/09/2002
31/12/01 annual accts
dot icon19/07/2002
29/06/02 annual return shuttle
dot icon30/10/2001
31/12/00 annual accts
dot icon19/07/2001
29/06/01 annual return shuttle
dot icon20/10/2000
31/12/99 annual accts
dot icon06/07/2000
29/06/00 annual return shuttle
dot icon21/10/1999
31/12/98 annual accts
dot icon24/07/1999
29/06/99 annual return shuttle
dot icon29/09/1998
31/12/97 annual accts
dot icon23/07/1998
29/06/98 annual return shuttle
dot icon18/11/1997
31/12/96 annual accts
dot icon10/09/1997
29/06/97 annual return shuttle
dot icon29/10/1996
31/12/95 annual accts
dot icon11/07/1996
29/06/96 annual return shuttle
dot icon10/10/1995
31/12/94 annual accts
dot icon08/08/1995
29/06/95 annual return shuttle
dot icon08/11/1994
31/12/93 annual accts
dot icon11/08/1994
29/06/94 annual return shuttle
dot icon18/02/1994
31/12/92 annual accts
dot icon13/08/1993
29/06/93 annual return shuttle
dot icon21/10/1992
31/12/91 annual accts
dot icon19/08/1992
29/06/92 annual return form
dot icon26/06/1992
29/06/91 annual return form
dot icon11/12/1991
31/12/90 annual accts
dot icon13/11/1990
29/06/90 annual return
dot icon18/10/1990
31/12/89 annual accts
dot icon03/03/1990
31/12/88 annual accts
dot icon15/11/1989
03/04/89 annual return
dot icon10/09/1988
07/06/88 annual return
dot icon13/08/1988
31/12/87 annual accts
dot icon02/06/1987
31/03/87 annual return
dot icon01/05/1987
31/12/86 annual accts
dot icon07/02/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/05/1986
04/06/85 annual return
dot icon10/03/1986
31/12/85 annual accts
dot icon05/12/1985
31/12/84 annual return
dot icon05/12/1985
31/12/84 annual accts
dot icon05/12/1984
31/12/83 annual accts
dot icon13/11/1984
31/12/83 annual return
dot icon09/05/1984
Change in sit reg office
dot icon09/05/1984
Change of dirs/sec
dot icon09/05/1984
Change of dirs/sec
dot icon06/04/1983
Situation of reg office
dot icon06/04/1983
31/12/82 annual return
dot icon25/06/1982
Notice of ARD
dot icon08/02/1982
31/12/81 annual return
dot icon14/01/1981
31/12/80 annual return
dot icon04/02/1980
31/12/78 annual return
dot icon06/02/1978
31/12/77 annual return
dot icon05/02/1978
31/12/78 annual return
dot icon09/02/1977
31/12/76 annual return
dot icon05/02/1976
31/12/75 annual return
dot icon03/04/1975
31/12/74 annual return
dot icon19/06/1974
31/12/73 annual return
dot icon12/09/1973
31/12/72 annual return
dot icon13/04/1972
31/12/71 annual return
dot icon12/05/1971
31/12/70 annual return
dot icon03/06/1970
31/12/69 annual return
dot icon25/04/1969
31/12/68 annual return
dot icon18/06/1968
31/12/67 annual return
dot icon15/05/1967
31/12/66 annual return
dot icon14/04/1967
31/12/67 annual return
dot icon20/04/1966
31/12/65 annual return
dot icon16/04/1964
31/12/64 annual return
dot icon14/05/1963
Particulars re directors
dot icon12/03/1963
31/12/63 annual return
dot icon14/03/1962
Return of allots (cash)
dot icon13/11/1961
Situation of reg office
dot icon13/11/1961
Particulars re directors
dot icon13/11/1961
Memorandum
dot icon13/11/1961
Decl on compl on incorp
dot icon13/11/1961
Statement of nominal cap
dot icon13/11/1961
Articles
dot icon13/11/1961
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,449.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
60.00K
-
0.00
62.45K
-
2021
0
60.00K
-
0.00
62.45K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

60.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Paul Ormonde
Director
18/05/2004 - Present
1

Persons with Significant Control

2
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 LISBURN FANCY BOX CO. LIMITED

LISBURN FANCY BOX CO. LIMITED is an(a) Dissolved company incorporated on 13/11/1961 with the registered office located at 86 Ballymacormick Road, Dromore, Co. Down BT25 1QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LISBURN FANCY BOX CO. LIMITED?

toggle

LISBURN FANCY BOX CO. LIMITED is currently Dissolved. It was registered on 13/11/1961 and dissolved on 03/01/2023.

Where is LISBURN FANCY BOX CO. LIMITED located?

toggle

LISBURN FANCY BOX CO. LIMITED is registered at 86 Ballymacormick Road, Dromore, Co. Down BT25 1QR.

What does LISBURN FANCY BOX CO. LIMITED do?

toggle

LISBURN FANCY BOX CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LISBURN FANCY BOX CO. LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.