UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI037193

Incorporation date

25/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O QUBIS LTD, Northern Ireland Technology Centre, Cloreen Park, Belfast BT9 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon21/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2012
First Gazette notice for voluntary strike-off
dot icon18/05/2012
Application to strike the company off the register
dot icon03/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon06/12/2011
Termination of appointment of R W E Shannon as a director on 2011-09-02
dot icon17/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon14/01/2011
Termination of appointment of Gerry Mc Cormac as a director
dot icon01/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon07/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon07/12/2009
Director's details changed for Neal Simon Taylor on 2009-12-04
dot icon07/12/2009
Director's details changed for Gerry Mc Cormac on 2009-12-04
dot icon07/12/2009
Registered office address changed from C/O Qubis Ltd Lanyon North, the Queen's University of Belfast University Road, Belfast BT7 1NN on 2009-12-07
dot icon07/12/2009
Director's details changed for Francis Stuart Graham on 2009-12-04
dot icon07/12/2009
Director's details changed for Norman David ( Professor) Black on 2009-12-07
dot icon07/12/2009
Director's details changed for Stephen Alexander Barr on 2009-12-04
dot icon07/12/2009
Director's details changed for Alison Rankin on 2009-12-07
dot icon07/12/2009
Director's details changed for Robert Gordon Bell on 2009-12-04
dot icon07/12/2009
Director's details changed for J P J Mr O'kane on 2009-12-04
dot icon07/12/2009
Secretary's details changed for William David John Moore on 2009-12-04
dot icon29/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon02/12/2008
31/07/08 annual accts
dot icon29/10/2008
25/10/08 annual return shuttle
dot icon09/10/2008
Change of dirs/sec
dot icon05/08/2008
Change of dirs/sec
dot icon04/03/2008
31/07/07 annual accts
dot icon20/12/2007
25/10/07 annual return shuttle
dot icon07/12/2007
Change of dirs/sec
dot icon05/04/2007
Change of dirs/sec
dot icon05/04/2007
Change of dirs/sec
dot icon05/04/2007
Change of dirs/sec
dot icon12/12/2006
31/07/06 annual accts
dot icon09/11/2006
25/10/06 annual return shuttle
dot icon29/10/2006
Change of dirs/sec
dot icon16/10/2006
Change of dirs/sec
dot icon25/08/2006
Change of dirs/sec
dot icon31/05/2006
31/07/05 annual accts
dot icon06/11/2005
25/10/05 annual return shuttle
dot icon14/07/2005
Change of dirs/sec
dot icon14/07/2005
Change of dirs/sec
dot icon23/05/2005
31/07/04 annual accts
dot icon18/04/2005
Return of allot of shares
dot icon17/04/2005
25/10/04 annual return shuttle
dot icon30/03/2005
Change of dirs/sec
dot icon01/07/2004
Change of dirs/sec
dot icon10/06/2004
31/07/03 annual accts
dot icon29/10/2003
25/10/03 annual return shuttle
dot icon29/09/2003
Change of dirs/sec
dot icon08/07/2003
Change of dirs/sec
dot icon15/05/2003
Change in sit reg add
dot icon28/04/2003
31/07/02 annual accts
dot icon27/03/2003
Change of dirs/sec
dot icon26/03/2003
Auditor resignation
dot icon29/10/2002
25/10/02 annual return shuttle
dot icon29/10/2002
Change in sit reg add
dot icon20/01/2002
31/07/01 annual accts
dot icon13/11/2001
25/10/01 annual return shuttle
dot icon09/08/2001
31/07/00 annual accts
dot icon06/08/2001
Change of ARD
dot icon06/06/2001
Change of dirs/sec
dot icon06/06/2001
Change of dirs/sec
dot icon28/11/2000
25/10/00 annual return shuttle
dot icon20/07/2000
Change of dirs/sec
dot icon18/02/2000
Change of dirs/sec
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Updated mem and arts
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Resolutions
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Change of dirs/sec
dot icon08/02/2000
Change of dirs/sec
dot icon25/10/1999
Memorandum
dot icon25/10/1999
Pars re dirs/sit reg off
dot icon25/10/1999
Decln complnce reg new co
dot icon25/10/1999
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
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
Barr, Stephen Alexander
Director
27/09/2007 - Present
8
Graham, Francis Stuart
Director
12/06/2003 - Present
6
Henderson, Brian Lindsay
Director
25/10/1999 - 29/10/2000
25
Mckenna, Patrick Gerald, Professor
Director
07/01/2000 - 20/06/2000
6
Black, Norman David
Director
30/09/2008 - Present
7

Persons with Significant Control

0

No PSC data available.

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 UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED

UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED is an(a) Dissolved company incorporated on 25/10/1999 with the registered office located at C/O QUBIS LTD, Northern Ireland Technology Centre, Cloreen Park, Belfast BT9 5HN. There are currently 8 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 UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED?

toggle

UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED is currently Dissolved. It was registered on 25/10/1999 and dissolved on 21/09/2012.

Where is UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED located?

toggle

UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED is registered at C/O QUBIS LTD, Northern Ireland Technology Centre, Cloreen Park, Belfast BT9 5HN.

What does UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED do?

toggle

UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 21/09/2012: Final Gazette dissolved via voluntary strike-off.