MODEL ENGINEERS' SOCIETY (N.I.) LIMITED

Register to unlock more data on OkredoRegister

MODEL ENGINEERS' SOCIETY (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI033291

Incorporation date

21/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DAVID HEATLEY, 4 Steeple Green, Antrim BT41 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2022
First Gazette notice for voluntary strike-off
dot icon16/12/2021
Application to strike the company off the register
dot icon18/10/2021
Appointment of Mr Keith Wood as a director on 2021-10-18
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/02/2020
Appointment of Mr Colin Mark Mcdonald as a director on 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon31/01/2020
Termination of appointment of Robert Eden Lindsay as a director on 2020-01-25
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Robert Eden Lindsay as a director on 2019-04-04
dot icon13/04/2019
Termination of appointment of Ian Saunders as a director on 2019-04-04
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr George Eddie Ross as a director on 2018-04-26
dot icon03/05/2018
Appointment of Mr John Hamilton Mathews as a director on 2018-04-26
dot icon01/05/2018
Termination of appointment of George Mcmurtry as a director on 2018-04-26
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon12/02/2018
Termination of appointment of Clifford Allen as a director on 2018-01-31
dot icon01/02/2018
Memorandum and Articles of Association
dot icon01/02/2018
Resolutions
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-01 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2015
Termination of appointment of Samuel Forgrave as a director on 2015-03-05
dot icon21/03/2015
Appointment of Mr John Eric Hughes as a director on 2015-03-05
dot icon27/02/2015
Annual return made up to 2015-02-01 no member list
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Termination of appointment of Thomas Edward Cardwell as a director on 2014-07-06
dot icon20/03/2014
Appointment of Mr Thomas John Gordon as a director
dot icon20/03/2014
Termination of appointment of Benjamin Mcdonald as a director
dot icon20/03/2014
Termination of appointment of Benjamin Mcdonald as a director
dot icon20/03/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon25/02/2014
Annual return made up to 2014-02-01 no member list
dot icon25/02/2014
Director's details changed for Mr Benjamin Mcdonald on 2013-09-01
dot icon24/04/2013
Director's details changed for Mr Benjamen Mcdonald on 2013-04-24
dot icon13/03/2013
Memorandum and Articles of Association
dot icon13/03/2013
Resolutions
dot icon07/03/2013
Appointment of Mr Henry Hamilton as a director
dot icon07/03/2013
Appointment of Mr Benjamen Mcdonald as a director
dot icon07/03/2013
Appointment of Mr Terence Sinclair Aston as a director
dot icon07/03/2013
Appointment of Mr Thomas Edward Cardwell as a director
dot icon07/03/2013
Appointment of Dr Ian Saunders as a director
dot icon07/03/2013
Appointment of Mr Samuel Forgrave as a director
dot icon07/03/2013
Appointment of Mr Ian Cardwell as a director
dot icon07/03/2013
Termination of appointment of David Stuttard as a director
dot icon07/03/2013
Termination of appointment of George Ross as a director
dot icon07/03/2013
Termination of appointment of Brian Patton as a director
dot icon07/03/2013
Termination of appointment of William Milliken as a director
dot icon07/03/2013
Amended accounts made up to 2011-11-30
dot icon01/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/02/2013
Annual return made up to 2013-02-01 no member list
dot icon20/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/05/2012
Appointment of Mr George Mcmurtry as a director
dot icon14/05/2012
Director's details changed for Mr David Stephen Stuttard on 2012-05-12
dot icon12/05/2012
Director's details changed for Mr George Edward Ross on 2012-05-12
dot icon12/05/2012
Director's details changed for Mr David Stephen Stuttard on 2012-05-12
dot icon12/05/2012
Director's details changed for Mr William Johnston Milliken on 2012-05-12
dot icon12/05/2012
Director's details changed for Mr Clifford Allen on 2012-05-12
dot icon12/05/2012
Director's details changed for Mr Brian Loftus Patton on 2012-05-12
dot icon12/05/2012
Director's details changed for George Edward Ross on 2012-05-12
dot icon12/05/2012
Termination of appointment of William Milliken as a secretary
dot icon02/04/2012
Appointment of Mr David Craig Heatley as a secretary
dot icon31/03/2012
Secretary's details changed for Mr William Johnston Milliken on 2012-03-01
dot icon31/03/2012
Appointment of Mr David Craig Heatley as a director
dot icon31/03/2012
Registered office address changed from 18 Formby Park Belfast BT14 6PS on 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-01 no member list
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/02/2011
Annual return made up to 2011-02-01 no member list
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/02/2010
Annual return made up to 2010-02-01 no member list
dot icon18/02/2010
Director's details changed for William Johnston Milliken on 2010-02-01
dot icon18/02/2010
Director's details changed for George Edward Ross on 2010-02-01
dot icon18/02/2010
Director's details changed for Brian Loftus Patton on 2010-02-01
dot icon18/02/2010
Secretary's details changed for William Johnston Milliken on 2010-02-01
dot icon18/02/2010
Director's details changed for David Stephen Stuttard on 2010-02-01
dot icon18/02/2010
Director's details changed for Clifford Allen on 2010-02-01
dot icon28/02/2009
30/11/08 annual accts
dot icon28/02/2009
Change of dirs/sec
dot icon28/02/2009
01/02/09 annual return shuttle
dot icon10/09/2008
30/11/07 annual accts
dot icon22/02/2008
01/02/08 annual return shuttle
dot icon14/02/2007
30/11/06 annual accts
dot icon14/02/2007
01/02/07 annual return shuttle
dot icon14/02/2007
Change of dirs/sec
dot icon25/02/2006
01/02/06 annual return shuttle
dot icon12/01/2006
30/11/05 annual accts
dot icon11/01/2006
30/11/04 annual accts
dot icon16/03/2005
01/02/05
dot icon16/03/2005
Change of dirs/sec
dot icon17/02/2005
Change of dirs/sec
dot icon17/02/2005
Change of dirs/sec
dot icon19/09/2004
30/11/03 annual accts
dot icon24/02/2004
01/02/04 annual return shuttle
dot icon18/09/2003
30/11/02 annual accts
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
01/02/03 annual return shuttle
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon09/02/2003
Change of dirs/sec
dot icon18/04/2002
30/11/01 annual accts
dot icon08/03/2002
Change of dirs/sec
dot icon08/03/2002
Change of dirs/sec
dot icon27/02/2002
01/02/02 annual return shuttle
dot icon19/02/2002
Change of dirs/sec
dot icon19/02/2002
Change of dirs/sec
dot icon19/02/2002
Change of dirs/sec
dot icon19/02/2002
Change of dirs/sec
dot icon19/02/2002
Change of dirs/sec
dot icon19/02/2002
Change of dirs/sec
dot icon27/11/2001
21/11/00 annual return shuttle
dot icon27/11/2001
21/11/01 annual return shuttle
dot icon12/10/2001
30/11/00 annual accts
dot icon22/03/2001
Change in sit reg add
dot icon25/02/2001
Resolutions
dot icon25/02/2001
Updated mem and arts
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon25/02/2001
Change of dirs/sec
dot icon24/02/2000
30/11/99 annual accts
dot icon13/02/2000
Change of dirs/sec
dot icon08/01/2000
21/11/99 annual return shuttle
dot icon11/03/1999
30/11/98 annual accts
dot icon20/12/1998
21/11/98 annual return shuttle
dot icon21/11/1997
Decln complnce reg new co
dot icon21/11/1997
Pars re dirs/sit reg off
dot icon21/11/1997
Memorandum
dot icon21/11/1997
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurtry, George
Director
01/03/2012 - 26/04/2018
-
Mcmurtry, George
Director
06/01/2005 - 04/01/2002
-
Milliken, William Johnston
Director
03/01/2003 - 07/03/2013
-
Barbour, Richard James Nelson
Director
10/11/1999 - 05/01/2001
8
Clarke, William Stuart
Director
05/01/2001 - 04/01/2002
-

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 MODEL ENGINEERS' SOCIETY (N.I.) LIMITED

MODEL ENGINEERS' SOCIETY (N.I.) LIMITED is an(a) Dissolved company incorporated on 21/11/1997 with the registered office located at C/O DAVID HEATLEY, 4 Steeple Green, Antrim BT41 1BP. There are currently 11 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 MODEL ENGINEERS' SOCIETY (N.I.) LIMITED?

toggle

MODEL ENGINEERS' SOCIETY (N.I.) LIMITED is currently Dissolved. It was registered on 21/11/1997 and dissolved on 22/03/2022.

Where is MODEL ENGINEERS' SOCIETY (N.I.) LIMITED located?

toggle

MODEL ENGINEERS' SOCIETY (N.I.) LIMITED is registered at C/O DAVID HEATLEY, 4 Steeple Green, Antrim BT41 1BP.

What does MODEL ENGINEERS' SOCIETY (N.I.) LIMITED do?

toggle

MODEL ENGINEERS' SOCIETY (N.I.) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for MODEL ENGINEERS' SOCIETY (N.I.) LIMITED?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.