VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND

Register to unlock more data on OkredoRegister

VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI016988

Incorporation date

13/10/1983

Size

Small

Contacts

Registered address

Registered address

32 Shandon Drive, Bangor, Co Down BT20 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1983)
dot icon08/05/2018
Final Gazette dissolved following liquidation
dot icon08/02/2018
Statement of receipts and payments to 2018-01-15
dot icon08/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2017
Statement of receipts and payments to 2017-09-13
dot icon16/09/2016
Registered office address changed from C/O 5th Floor 14 College Square North Belfast Co Antrim BT1 6AS to 32 Shandon Drive Bangor Co Down BT20 5HR on 2016-09-16
dot icon16/09/2016
Statement of affairs
dot icon16/09/2016
Appointment of a liquidator
dot icon16/09/2016
Resolutions
dot icon03/05/2016
Termination of appointment of Jacqueline Elizabeth O'loughlin as a director on 2015-10-21
dot icon03/05/2016
Termination of appointment of Anne-Marie Marie Mcclure as a director on 2015-10-21
dot icon03/05/2016
Termination of appointment of Nichola Mary Lynagh as a director on 2016-03-08
dot icon14/12/2015
Annual return made up to 2015-12-14 no member list
dot icon14/12/2015
Appointment of Mr Jimmy Gillen as a director on 2015-10-21
dot icon14/12/2015
Appointment of Ms Kathleen Grego as a director on 2015-10-21
dot icon14/12/2015
Appointment of Mr Michael John Reid as a director on 2015-10-21
dot icon14/12/2015
Termination of appointment of Denis Palmer as a secretary on 2015-09-17
dot icon14/12/2015
Appointment of Mrs Rosalind Morcombe as a director on 2015-10-21
dot icon14/12/2015
Termination of appointment of John Meikleham as a director on 2015-10-21
dot icon14/12/2015
Termination of appointment of Jonathan Thomas Gracey as a director on 2015-10-21
dot icon14/12/2015
Termination of appointment of Deborah Erwin as a director on 2015-03-25
dot icon02/12/2015
Accounts for a small company made up to 2015-03-31
dot icon19/12/2014
Accounts for a small company made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-14 no member list
dot icon27/12/2013
Amended accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-14 no member list
dot icon11/12/2013
Appointment of Mr Jonathan Thomas Gracey as a director
dot icon08/10/2013
Accounts for a small company made up to 2013-03-31
dot icon13/09/2013
Termination of appointment of Ríonach Ní Scolaí as a director
dot icon13/09/2013
Termination of appointment of David Brown as a director
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-12-14 no member list
dot icon18/12/2012
Appointment of Mr Stephen John Turner as a director
dot icon17/12/2012
Director's details changed for Ms Nichola Ms Lynagh on 2012-12-05
dot icon17/12/2012
Appointment of Ms Brenda Patricia Mcgrann as a director
dot icon17/12/2012
Appointment of Ms Nichola Ms Lynagh as a director
dot icon14/12/2012
Termination of appointment of Michele Taylor as a director
dot icon14/12/2012
Termination of appointment of Michael Wardlow as a director
dot icon14/12/2012
Termination of appointment of John Peacock as a director
dot icon14/12/2012
Termination of appointment of Paul Mckinstry as a director
dot icon14/12/2012
Termination of appointment of Jonathan Gracey as a director
dot icon07/03/2012
Appointment of Miss Deborah Erwin as a director
dot icon07/03/2012
Appointment of Mrs Jacqueline Elizabeth O'loughlin as a director
dot icon07/03/2012
Appointment of Ms Caroline Elizabeth Redpath as a director
dot icon07/03/2012
Termination of appointment of Paul Smyth as a director
dot icon07/03/2012
Termination of appointment of Gillian Mcclay as a director
dot icon07/03/2012
Termination of appointment of Elizabeth Mcardle as a director
dot icon07/03/2012
Termination of appointment of Stephen Dowie as a director
dot icon07/03/2012
Termination of appointment of Robert Adams as a director
dot icon07/03/2012
Appointment of Ms Ríonach Eibhlín Ní Scolaí as a director
dot icon07/03/2012
Appointment of Mr Keith Michael Mccaugherty as a director
dot icon07/03/2012
Appointment of Mrs Anne-Marie Mcclure as a director
dot icon21/12/2011
Annual return made up to 2011-12-14 no member list
dot icon21/12/2011
Registered office address changed from 5Th Floor Premier Business Centres 20 Adelaide Street Belfast Co Anrtim BT2 8GD on 2011-12-21
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Termination of appointment of Carmel Mc Cavana as a director
dot icon15/12/2010
Annual return made up to 2010-12-14 no member list
dot icon15/12/2010
Appointment of Mr David Michael Brown as a director
dot icon14/12/2010
Appointment of Ms Carmel Mc Cavana as a director
dot icon14/12/2010
Termination of appointment of Thomas Quigley as a director
dot icon14/12/2010
Termination of appointment of Rainer Pagel as a director
dot icon14/12/2010
Termination of appointment of Claire Flowers as a director
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon23/01/2010
Full accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-14 no member list
dot icon21/12/2009
Director's details changed for Claire Margaret Anne Bradley on 2009-12-03
dot icon21/12/2009
Appointment of Mrs Michele Allison Taylor as a director
dot icon18/12/2009
Director's details changed for Thomas Quigley on 2009-12-14
dot icon18/12/2009
Director's details changed for Gillian Mcclay on 2009-12-14
dot icon18/12/2009
Director's details changed for Elizabeth Mcardle on 2009-12-14
dot icon18/12/2009
Termination of appointment of John Turner as a director
dot icon18/12/2009
Director's details changed for Stephen Ronald Dowie on 2009-12-14
dot icon18/12/2009
Director's details changed for Paul James Smyth on 2009-12-14
dot icon18/12/2009
Director's details changed for Robert Adams on 2009-12-14
dot icon18/12/2009
Secretary's details changed for Mr Denis Palmer on 2009-12-14
dot icon18/12/2009
Director's details changed for John Meikleham on 2009-12-14
dot icon18/12/2009
Appointment of Mr John Alexander Peacock as a director
dot icon18/12/2009
Termination of appointment of Brenda Mcgrann as a director
dot icon18/12/2009
Termination of appointment of Tony Mccusker as a director
dot icon18/12/2009
Termination of appointment of Edel Campbell as a director
dot icon18/12/2009
Termination of appointment of Meave Heaney as a director
dot icon18/12/2009
Appointment of Mr Rainer Carl August Pagel as a director
dot icon18/12/2009
Appointment of Mr Jonathan Thomas Gracey as a director
dot icon18/12/2009
Appointment of Mr Michael Thomas Wardlow as a director
dot icon18/12/2009
Appointment of Mr Paul Mckinstry as a director
dot icon22/02/2009
14/12/08 annual return shuttle
dot icon21/02/2009
31/03/08 annual accts
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon13/02/2009
Change of dirs/sec
dot icon07/02/2008
14/12/07 annual return shuttle
dot icon05/02/2008
Change of dirs/sec
dot icon17/01/2008
31/03/07 annual accts
dot icon08/02/2007
Change in sit reg add
dot icon30/01/2007
31/03/06 annual accts
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon03/01/2007
14/12/06 annual return shuttle
dot icon05/04/2006
14/12/05 annual return shuttle
dot icon28/02/2006
31/03/05 annual accts
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon29/01/2006
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon06/11/2005
Change of dirs/sec
dot icon07/04/2005
Statutory declaration
dot icon18/03/2005
Change of dirs/sec
dot icon18/03/2005
Change of dirs/sec
dot icon18/03/2005
Change of dirs/sec
dot icon18/03/2005
Change of dirs/sec
dot icon18/03/2005
Change of dirs/sec
dot icon25/10/2004
31/03/04 annual accts
dot icon12/03/2004
14/12/03 annual return shuttle
dot icon08/03/2004
Updated mem and arts
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon06/03/2004
Change of dirs/sec
dot icon01/12/2003
31/03/03 annual accts
dot icon17/10/2002
31/03/02 annual accts
dot icon14/03/2002
Change of dirs/sec
dot icon14/03/2002
Change of dirs/sec
dot icon21/02/2002
14/12/01 annual return shuttle
dot icon10/10/2001
31/03/01 annual accts
dot icon21/12/2000
14/12/00 annual return shuttle
dot icon21/12/2000
Change of dirs/sec
dot icon21/12/2000
Change of dirs/sec
dot icon21/12/2000
Change of dirs/sec
dot icon09/11/2000
31/03/00 annual accts
dot icon21/05/2000
Change of dirs/sec
dot icon20/03/2000
14/12/99 annual return shuttle
dot icon04/07/1999
31/03/99 annual accts
dot icon05/01/1999
14/12/98 annual return shuttle
dot icon20/12/1998
Change of dirs/sec
dot icon20/12/1998
Change of dirs/sec
dot icon30/09/1998
31/03/98 annual accts
dot icon02/07/1998
24/06/98 annual return shuttle
dot icon02/10/1997
31/03/97 annual accts
dot icon01/07/1997
24/06/97 annual return shuttle
dot icon26/01/1997
Change of dirs/sec
dot icon17/01/1997
31/03/96 annual accts
dot icon15/08/1996
24/06/96 annual return shuttle
dot icon21/01/1996
Change of dirs/sec
dot icon21/01/1996
Change of dirs/sec
dot icon21/01/1996
Change of dirs/sec
dot icon21/01/1996
Change of dirs/sec
dot icon26/09/1995
Change of dirs/sec
dot icon20/09/1995
Updated memorandum
dot icon31/08/1995
31/03/95 annual accts
dot icon17/08/1995
Resolutions
dot icon06/07/1995
24/06/95 annual return shuttle
dot icon09/05/1995
Change in sit reg add
dot icon18/08/1994
31/03/94 annual accts
dot icon10/08/1994
24/06/94 annual return shuttle
dot icon10/08/1994
Change of dirs/sec
dot icon14/09/1993
31/03/93 annual accts
dot icon26/08/1993
Change of dirs/sec
dot icon26/08/1993
Change of dirs/sec
dot icon16/07/1993
24/06/93 annual return shuttle
dot icon28/07/1992
24/06/92 annual return form
dot icon28/07/1992
31/03/92 annual accts
dot icon07/08/1991
24/06/91 annual return
dot icon02/08/1991
31/03/91 annual accts
dot icon08/01/1991
Resolution to change name
dot icon04/12/1990
24/09/90 annual return
dot icon04/12/1990
Change of dirs/sec
dot icon30/11/1990
31/03/90 annual accts
dot icon06/10/1990
Change of dirs/sec
dot icon24/01/1990
25/09/89 annual return
dot icon13/01/1990
31/03/89 annual accts
dot icon09/03/1989
31/03/88 annual accts
dot icon24/02/1989
03/10/88 annual return
dot icon24/02/1989
Change of dirs/sec
dot icon19/02/1988
Change of dirs/sec
dot icon26/01/1988
21/09/87 annual return
dot icon12/01/1988
31/03/87 annual accts
dot icon03/06/1987
Change in sit reg add
dot icon19/05/1987
31/12/85 annual return
dot icon19/05/1987
30/09/86 annual return
dot icon19/05/1987
31/12/84 annual return
dot icon27/03/1987
Change of dirs/sec
dot icon27/03/1987
Change of dirs/sec
dot icon27/03/1987
Change of dirs/sec
dot icon09/02/1987
31/03/86 annual accts
dot icon28/11/1985
31/03/85 annual accts
dot icon18/07/1984
31/03/84 annual accts
dot icon13/10/1983
Decln reg co exempt LTD
dot icon13/10/1983
Pars re dirs/sit reg offi
dot icon13/10/1983
Decl on compl on incorp
dot icon13/10/1983
Articles
dot icon13/10/1983
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Robert
Director
04/12/2008 - 25/01/2012
3
Mckinstry, Paul
Director
03/12/2009 - 05/12/2012
2
Murray, Norman Campbell
Director
01/10/1998 - 26/09/2001
3
Mcclure, Anne-Marie Marie
Director
25/01/2012 - 21/10/2015
10
Peacock, John Alexander
Director
03/12/2009 - 05/12/2012
5

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 VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND

VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND is an(a) Dissolved company incorporated on 13/10/1983 with the registered office located at 32 Shandon Drive, Bangor, Co Down BT20 5HR. 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 VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND?

toggle

VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND is currently Dissolved. It was registered on 13/10/1983 and dissolved on 08/05/2018.

Where is VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND located?

toggle

VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND is registered at 32 Shandon Drive, Bangor, Co Down BT20 5HR.

What does VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND do?

toggle

VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for VOLUNTARY YOUTH NETWORK FOR NORTHERN IRELAND?

toggle

The latest filing was on 08/05/2018: Final Gazette dissolved following liquidation.