SOUTHERN THEOLOGICAL SEMINARIES

Register to unlock more data on OkredoRegister

SOUTHERN THEOLOGICAL SEMINARIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI604941

Incorporation date

01/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Dunraven Avenue, Belfast BT5 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon15/02/2022
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon18/11/2021
Application to strike the company off the register
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/08/2021
Previous accounting period shortened from 2021-11-30 to 2021-06-30
dot icon12/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/08/2019
Termination of appointment of William Peter Davison as a director on 2019-08-27
dot icon28/08/2019
Appointment of Mr Richard Guthrie as a director on 2019-08-27
dot icon28/08/2019
Termination of appointment of Cynthia Bennett Brown as a director on 2019-08-27
dot icon28/08/2019
Appointment of Dr Colin Sims as a director on 2019-08-27
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/08/2019
Termination of appointment of Richard Guthrie as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Colin Sims as a director on 2019-08-08
dot icon30/07/2019
Appointment of Dr. Colin Sims as a director on 2019-07-22
dot icon30/07/2019
Appointment of Mr Richard Guthrie as a director on 2019-07-22
dot icon19/07/2019
Registered office address changed from 108 Kings Road Belfast Co Down BT5 7BX to 3 Dunraven Avenue Belfast BT5 5JR on 2019-07-19
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon12/06/2017
Director's details changed for Liliana Beatriz on 2017-06-11
dot icon11/06/2017
Termination of appointment of Suyai Alice Rodriguez as a director on 2017-06-11
dot icon07/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/11/2016
Appointment of Mrs Suyai Alice Rodriguez as a director on 2016-11-01
dot icon07/11/2016
Termination of appointment of Kimberly Ann Walsh as a director on 2016-11-01
dot icon07/11/2016
Appointment of Mr David George Thompson as a director on 2016-11-01
dot icon29/06/2016
Total exemption full accounts made up to 2015-11-30
dot icon07/11/2015
Annual return made up to 2015-11-01 no member list
dot icon09/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-01 no member list
dot icon28/09/2014
Appointment of Miss Kimberly Ann Walsh as a director on 2014-05-10
dot icon27/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon11/02/2014
Termination of appointment of Samuel Mullan as a director
dot icon27/11/2013
Annual return made up to 2013-11-01 no member list
dot icon18/06/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/04/2013
Appointment of Mr Timothy David Mcquoid as a director
dot icon04/04/2013
Appointment of Mr Samuel George Mullan as a director
dot icon05/11/2012
Annual return made up to 2012-11-01 no member list
dot icon03/11/2012
Director's details changed for Dr Cynthia Bennett Brown on 2012-11-03
dot icon03/11/2012
Director's details changed for William Peter Davison on 2012-11-03
dot icon03/11/2012
Director's details changed for Liliana Beatriz on 2012-11-03
dot icon03/11/2012
Director's details changed for Stephen Anderson on 2012-11-03
dot icon03/11/2012
Director's details changed for Dr Thomas Desmond Alexander on 2012-11-03
dot icon20/06/2012
Total exemption full accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-01 no member list
dot icon17/11/2011
Termination of appointment of Robert Stockman as a director
dot icon14/11/2011
Registered office address changed from George L Maclaine & Co., Solicitors, 131 High Street Holywood County Down BT18 9LG on 2011-11-14
dot icon01/11/2010
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
5.12K
-
-
2021
0
-
-
5.12K
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

5.12K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Colin
Director
22/07/2019 - 08/08/2019
2
Sims, Colin
Director
27/08/2019 - Present
2
Stockman, Robert Stevenson, Reverend
Director
01/11/2010 - 30/09/2011
2
Thompson, David George, Mr.
Director
01/11/2016 - Present
4
Walsh, Kimberly Ann
Director
10/05/2014 - 01/11/2016
1

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

2,358
ADX GROUP LTD128 City Road, London EC1V 2NX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

13567369

Reg. date:

16/08/2021

Turnover:

-

No. of employees:

-
BLACKCLEUGH FARM LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

06952788

Reg. date:

06/07/2009

Turnover:

-

No. of employees:

-
CLOCK END KENNELS LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Raising of other animals

Comp. code:

14043580

Reg. date:

12/04/2022

Turnover:

-

No. of employees:

-
CHANTRY FARM LTDChantry Farm, Chantry Lane, Beaminster, Dorset DT8 3SB
Dissolved

Category:

Mixed farming

Comp. code:

12932013

Reg. date:

06/10/2020

Turnover:

-

No. of employees:

-
CURLEW TECH LTD10 Cathcart House Prospect Place, Harrogate HG1 1LB
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11744832

Reg. date:

31/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUTHERN THEOLOGICAL SEMINARIES

SOUTHERN THEOLOGICAL SEMINARIES is an(a) Dissolved company incorporated on 01/11/2010 with the registered office located at 3 Dunraven Avenue, Belfast BT5 5JR. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTHERN THEOLOGICAL SEMINARIES?

toggle

SOUTHERN THEOLOGICAL SEMINARIES is currently Dissolved. It was registered on 01/11/2010 and dissolved on 15/02/2022.

Where is SOUTHERN THEOLOGICAL SEMINARIES located?

toggle

SOUTHERN THEOLOGICAL SEMINARIES is registered at 3 Dunraven Avenue, Belfast BT5 5JR.

What does SOUTHERN THEOLOGICAL SEMINARIES do?

toggle

SOUTHERN THEOLOGICAL SEMINARIES operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for SOUTHERN THEOLOGICAL SEMINARIES?

toggle

The latest filing was on 15/02/2022: Final Gazette dissolved via voluntary strike-off.