NI045344 LIMITED

Register to unlock more data on OkredoRegister

NI045344 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI045344

Incorporation date

03/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hightown Avenue, Newtownabbey BT36 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon05/05/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon09/02/2026
Application to strike the company off the register
dot icon04/07/2025
Restoration by order of the court
dot icon04/07/2025
Certificate of change of name
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon04/06/2024
Appointment of Mr Neil William Gamble as a secretary on 2024-05-27
dot icon30/05/2024
Termination of appointment of William John Ronald Whitten as a director on 2024-05-27
dot icon30/05/2024
Termination of appointment of William John Ronald Whitten as a secretary on 2024-05-27
dot icon23/04/2024
Total exemption full accounts made up to 2023-09-26
dot icon19/04/2024
Appointment of Mr Neil William Gamble as a director on 2024-04-03
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon27/09/2023
Termination of appointment of Barbara Jean Mrs Heenan as a secretary on 2023-09-27
dot icon27/09/2023
Registered office address changed from 35 Kilkeel Road Annalong Annalong BT34 4TJ Northern Ireland to 9 Hightown Avenue Newtownabbey BT36 4RT on 2023-09-27
dot icon27/09/2023
Appointment of Mr Geoffrey William Agnew as a director on 2023-09-27
dot icon27/09/2023
Appointment of Mr William John Ronald Whitten as a secretary on 2023-09-27
dot icon27/09/2023
Appointment of Mr William John Ronald Whitten as a director on 2023-09-27
dot icon27/09/2023
Appointment of Mr Martin John Agnew as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Samuel James Simon Heenan as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Barbara Jean Mrs Heenan as a director on 2023-09-27
dot icon27/09/2023
Cessation of Simon Heenan as a person with significant control on 2023-09-27
dot icon27/09/2023
Cessation of Barbara Jean Heenan as a person with significant control on 2023-09-27
dot icon27/09/2023
Notification of Henderson Retail Limited as a person with significant control on 2023-09-27
dot icon27/09/2023
Notification of Martin John Agnew as a person with significant control on 2023-09-27
dot icon27/09/2023
Notification of Geoffrey William Agnew as a person with significant control on 2023-09-27
dot icon26/09/2023
Notification of Barbara Jean Heenan as a person with significant control on 2016-04-06
dot icon26/09/2023
Satisfaction of charge NI0453440006 in full
dot icon26/09/2023
Satisfaction of charge NI0453440007 in full
dot icon25/09/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon29/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2020
Registered office address changed from 35 Kilkeel Road Annalong to 35 Kilkeel Road Annalong Annalong BT34 4TJ on 2020-11-11
dot icon06/05/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2018
Registration of charge NI0453440007, created on 2018-12-11
dot icon07/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Registration of charge NI0453440006, created on 2017-05-08
dot icon19/04/2017
Confirmation statement made on 2017-02-03 with updates
dot icon31/08/2016
Satisfaction of charge 2 in full
dot icon31/08/2016
Satisfaction of charge 3 in full
dot icon31/08/2016
Satisfaction of charge 4 in full
dot icon15/08/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Satisfaction of charge 5 in full
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon15/04/2014
Director's details changed for Samuel James Simon Heenan on 2014-02-03
dot icon15/04/2014
Director's details changed for Barbara Jean Mrs Heenan on 2014-02-03
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon01/06/2012
First Gazette notice for compulsory strike-off
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Annual return made up to 2011-03-31
dot icon03/06/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-02-03
dot icon03/06/2010
Annual return made up to 2009-02-03 with full list of shareholders
dot icon03/06/2010
Annual return made up to 2008-02-03 with full list of shareholders
dot icon03/06/2010
Annual return made up to 2007-02-03 with full list of shareholders
dot icon03/06/2010
Annual return made up to 2006-02-03 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Particulars of a mortgage charge
dot icon01/12/2008
31/03/08 annual accts
dot icon08/08/2008
Particulars of a mortgage charge
dot icon03/08/2007
31/03/07 annual accts
dot icon13/02/2007
03/02/07 annual return shuttle
dot icon11/08/2006
Particulars of a mortgage charge
dot icon03/08/2006
31/03/06 annual accts
dot icon14/04/2006
03/02/06 annual return shuttle
dot icon28/10/2005
Particulars of a mortgage charge
dot icon06/10/2005
31/03/05 annual accts
dot icon21/06/2005
Auditor resignation
dot icon24/03/2005
03/02/05 annual return shuttle
dot icon23/07/2004
31/03/04 annual accts
dot icon23/03/2004
Particulars of a mortgage charge
dot icon05/03/2004
03/02/04 annual return shuttle
dot icon24/04/2003
Return of allot of shares
dot icon14/04/2003
Change of ARD
dot icon12/04/2003
Cert change
dot icon12/04/2003
Updated mem and arts
dot icon12/04/2003
Resolution to change name
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Not of incr in nom cap
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Change of dirs/sec
dot icon04/04/2003
Updated mem and arts
dot icon04/04/2003
Change in sit reg add
dot icon03/02/2003
Decln complnce reg new co
dot icon03/02/2003
Pars re dirs/sit reg off
dot icon03/02/2003
Articles
dot icon03/02/2003
Memorandum
dot icon03/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

48
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2023
dot iconNext confirmation date
03/02/2025
dot iconLast change occurred
26/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
1.59M
-
0.00
-
-
2022
48
1.79M
-
0.00
-
-
2022
48
1.79M
-
0.00
-
-

Employees

2022

Employees

48 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended12.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
03/02/2003 - 26/03/2003
1265
Whitten, William John Ronald
Secretary
27/09/2023 - 27/05/2024
-
Heenan, Samuel James Simon
Director
26/03/2003 - 27/09/2023
-
Heenan, Barbara Jean Mrs
Director
26/03/2003 - 27/09/2023
-
Heenan, Barbara Jean Mrs
Secretary
03/02/2003 - 27/09/2023
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About NI045344 LIMITED

NI045344 LIMITED is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at 9 Hightown Avenue, Newtownabbey BT36 4RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of NI045344 LIMITED?

toggle

NI045344 LIMITED is currently Dissolved. It was registered on 03/02/2003 and dissolved on 05/05/2026.

Where is NI045344 LIMITED located?

toggle

NI045344 LIMITED is registered at 9 Hightown Avenue, Newtownabbey BT36 4RT.

What does NI045344 LIMITED do?

toggle

NI045344 LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does NI045344 LIMITED have?

toggle

NI045344 LIMITED had 48 employees in 2022.

What is the latest filing for NI045344 LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via voluntary strike-off.