VULCANITE, LIMITED

Register to unlock more data on OkredoRegister

VULCANITE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

R0000758

Incorporation date

19/07/1901

Size

-

Contacts

Registered address

Registered address

26 Lenamore Avenue, Newtownabbey, Co Antrim BT37 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1922)
dot icon02/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon11/04/2016
Appointment of Mr Ladislav Lacko as a director on 2016-04-05
dot icon11/04/2016
Termination of appointment of Matthew James Mylrea Scoffield as a director on 2016-04-05
dot icon05/04/2016
Appointment of Mr Andrew David Lawton as a director on 2016-04-05
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Director's details changed for Mr Paul Stel on 2015-09-01
dot icon16/06/2015
Application to strike the company off the register
dot icon25/11/2014
Director's details changed for Mr Paul Stel on 2013-11-17
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon10/04/2014
Statement by directors
dot icon10/04/2014
Resolutions
dot icon10/04/2014
Solvency statement dated 02/04/14
dot icon10/04/2014
Statement of capital on 2014-04-10
dot icon25/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon22/10/2013
Statement by directors
dot icon11/10/2013
Solvency statement dated 08/10/13
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Statement of capital on 2013-10-11
dot icon03/07/2013
Director's details changed for Mr Matthew James Mylrea Scoffield on 2013-07-03
dot icon01/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon13/11/2012
Registered office address changed from Unit 17 Westbank Business Park Westbank Road Belfast Harbour Industrial Estate Belfast BT3 9JL on 2012-11-13
dot icon03/07/2012
Director's details changed for Mr Matthew James Mylrea Scoffield on 2012-07-03
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Director's details changed for Mr Matthew James Mylrea Scoffield on 2012-01-12
dot icon04/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Matthew James Mylrea Scoffield as a director
dot icon08/08/2011
Termination of appointment of Ole Rosgaard as a director
dot icon24/05/2011
Secretary's details changed for Mr Paul Stel on 2011-05-23
dot icon24/05/2011
Director's details changed for Mr Paul Stel on 2011-05-23
dot icon15/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Paul Stel on 2010-10-22
dot icon27/10/2010
Secretary's details changed for Mr Paul Stel on 2010-10-22
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Paul Stel as a secretary
dot icon28/07/2010
Appointment of Mr Ole Rosgaard as a director
dot icon28/07/2010
Termination of appointment of James Mathieson as a director
dot icon28/07/2010
Termination of appointment of Christopher Finnerty as a director
dot icon28/07/2010
Termination of appointment of Christopher Finnerty as a secretary
dot icon04/06/2010
Appointment of Mr Paul Stel as a director
dot icon20/04/2010
Secretary's details changed for Christopher J E Finnerty on 2010-04-19
dot icon16/04/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon15/04/2010
Director's details changed for James Mathieson on 2009-10-26
dot icon15/04/2010
Director's details changed for Christopher James Edward Finnerty on 2009-10-26
dot icon20/09/2009
31/12/08 annual accts
dot icon03/12/2008
26/10/08 annual return shuttle
dot icon27/05/2008
31/12/07 annual accts
dot icon23/11/2007
26/10/07 annual return shuttle
dot icon04/10/2007
31/12/06 annual accts
dot icon14/12/2006
26/10/06 annual return shuttle
dot icon08/05/2006
31/12/05 annual accts
dot icon14/12/2005
26/10/05 annual return shuttle
dot icon01/12/2005
Change of dirs/sec
dot icon13/08/2005
31/12/04 annual accts
dot icon30/07/2005
Change of dirs/sec
dot icon09/11/2004
26/10/04 annual return shuttle
dot icon29/10/2004
31/12/03 annual accts
dot icon06/07/2004
Change of dirs/sec
dot icon06/07/2004
Change of dirs/sec
dot icon11/11/2003
31/12/02 annual accts
dot icon29/10/2003
26/10/03 annual return shuttle
dot icon22/10/2002
26/10/02 annual return shuttle
dot icon19/09/2002
31/12/01 annual accts
dot icon20/01/2002
31/12/00 annual accts
dot icon31/10/2001
26/10/01 annual return shuttle
dot icon15/09/2001
Change of dirs/sec
dot icon15/09/2001
Change of dirs/sec
dot icon07/09/2001
Change of dirs/sec
dot icon07/09/2001
Change of dirs/sec
dot icon11/02/2001
Change of dirs/sec
dot icon01/12/2000
26/10/00 annual return shuttle
dot icon27/11/2000
31/12/99 annual accts
dot icon26/02/2000
Change of dirs/sec
dot icon26/02/2000
Change of dirs/sec
dot icon10/02/2000
Change of dirs/sec
dot icon10/02/2000
Change of dirs/sec
dot icon10/01/2000
Resolutions
dot icon08/01/2000
Change of ARD
dot icon08/12/1999
26/10/99 annual return shuttle
dot icon08/11/1999
Mortgage satisfaction
dot icon08/11/1999
Mortgage satisfaction
dot icon09/09/1999
Change of dirs/sec
dot icon09/09/1999
Change of dirs/sec
dot icon06/09/1999
Auditor resignation
dot icon03/09/1999
31/03/99 annual accts
dot icon03/09/1999
Change of ARD
dot icon11/08/1999
Change of dirs/sec
dot icon11/08/1999
Change of dirs/sec
dot icon11/08/1999
Change of dirs/sec
dot icon11/08/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon24/07/1999
Change of dirs/sec
dot icon08/06/1999
Updated mem and arts
dot icon21/04/1999
Resolutions
dot icon05/11/1998
26/10/98 annual return shuttle
dot icon29/09/1998
Auditor resignation
dot icon03/09/1998
Change of dirs/sec
dot icon16/07/1998
31/12/97 annual accts
dot icon06/11/1997
26/10/97 annual return shuttle
dot icon17/06/1997
31/12/96 annual accts
dot icon08/11/1996
26/10/96 annual return shuttle
dot icon03/10/1996
Change of dirs/sec
dot icon19/08/1996
31/12/95 annual accts
dot icon24/05/1996
Disposal or charged prop
dot icon31/01/1996
Dec dirs h/c ass acq shs
dot icon29/01/1996
Resolutions
dot icon29/01/1996
Decl re assist acqn shs
dot icon22/01/1996
Particulars of a mortgage charge
dot icon23/11/1995
26/10/95 annual return shuttle
dot icon11/09/1995
31/12/94 annual accts
dot icon04/01/1995
26/10/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
31/12/93 annual accts
dot icon19/01/1994
Change of dirs/sec
dot icon07/12/1993
Change of dirs/sec
dot icon18/11/1993
26/10/93 annual return shuttle
dot icon22/10/1993
31/12/92 annual accts
dot icon22/02/1993
Decl re assist acqn shs
dot icon18/02/1993
Particulars of a mortgage charge
dot icon17/02/1993
Dec dirs h/c ass acq shs
dot icon17/02/1993
Updated articles
dot icon17/02/1993
Auditor resignation
dot icon17/02/1993
Updated memorandum
dot icon17/02/1993
Resolutions
dot icon12/02/1993
Change of dirs/sec
dot icon12/02/1993
Change of dirs/sec
dot icon30/11/1992
31/12/91 annual accts
dot icon20/11/1992
26/10/92 annual return form
dot icon13/08/1992
Change of dirs/sec
dot icon31/07/1992
Change of dirs/sec
dot icon09/07/1992
Change of dirs/sec
dot icon05/06/1992
Change of dirs/sec
dot icon29/05/1992
Change of dirs/sec
dot icon21/01/1992
Change of dirs/sec
dot icon21/01/1992
Change of dirs/sec
dot icon09/12/1991
05/11/91 annual return form
dot icon05/11/1991
31/12/90 annual accts
dot icon14/10/1991
Change of dirs/sec
dot icon19/09/1991
Updated mem and arts
dot icon14/08/1991
Return of allot of shares
dot icon14/08/1991
Not of incr in nom cap
dot icon14/08/1991
Resolutions
dot icon25/03/1991
Change of dirs/sec
dot icon02/02/1991
Change of dirs/sec
dot icon02/02/1991
05/11/90 annual return
dot icon02/02/1991
Change of dirs/sec
dot icon21/11/1990
31/12/89 annual accts
dot icon31/08/1990
Change in sit reg add
dot icon26/02/1990
Change of dirs/sec
dot icon23/01/1990
Change of dirs/sec
dot icon13/01/1990
31/12/88 annual accts
dot icon03/01/1990
07/08/89 annual return
dot icon18/10/1989
Change of dirs/sec
dot icon26/07/1989
Change of dirs/sec
dot icon26/07/1989
Change of dirs/sec
dot icon11/01/1989
Change of dirs/sec
dot icon09/01/1989
Auditor resignation
dot icon30/07/1988
09/05/88 annual return
dot icon24/05/1988
31/12/87 annual accts
dot icon30/09/1987
Change of dirs/sec
dot icon30/09/1987
Change of dirs/sec
dot icon08/07/1987
14/05/87 annual return
dot icon30/06/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
08/05/86 annual return
dot icon28/08/1986
Change of dirs/sec
dot icon26/08/1986
31/12/85 annual accts
dot icon17/09/1985
Change of dirs/sec
dot icon09/09/1985
Change of dirs/sec
dot icon12/06/1985
31/12/84 annual accts
dot icon12/06/1985
Change of dirs/sec
dot icon12/06/1985
13/05/85 annual return
dot icon12/06/1985
Change of dirs/sec
dot icon10/05/1985
Change of dirs/sec
dot icon14/02/1985
Change of dirs/sec
dot icon17/12/1984
09/05/84 annual return
dot icon17/12/1984
31/12/83 annual accts
dot icon01/10/1984
Resolutions
dot icon21/06/1983
13/05/83 annual return
dot icon07/03/1983
Particulars re directors
dot icon07/03/1983
Particulars re directors
dot icon20/01/1983
31/12/82 annual return
dot icon01/06/1982
Notice of ARD
dot icon03/02/1982
Particulars re directors
dot icon03/02/1982
Particulars re directors
dot icon03/02/1982
Particulars re directors
dot icon14/10/1981
31/12/81 annual return
dot icon17/09/1981
Particulars re directors
dot icon23/07/1980
31/12/80 annual return
dot icon23/07/1979
31/12/79 annual return
dot icon08/11/1978
31/12/78 annual return
dot icon12/09/1978
Memorandum and articles
dot icon22/08/1978
Should be G28
dot icon10/07/1978
Resolutions
dot icon06/01/1978
Particulars re directors
dot icon14/06/1977
31/12/77 annual return
dot icon23/05/1977
Particulars re directors
dot icon01/02/1977
Memorandum and articles
dot icon16/11/1976
Resolutions
dot icon07/09/1976
31/12/76 annual return
dot icon16/04/1976
Mortgage satisfaction
dot icon06/10/1975
31/12/75 annual return
dot icon26/07/1974
31/12/74 annual return
dot icon10/12/1973
31/12/73 annual return
dot icon30/07/1973
31/12/72 annual return
dot icon25/01/1973
Situation of reg office
dot icon22/01/1973
Particulars re directors
dot icon17/10/1972
Particulars re directors
dot icon15/06/1972
Particulars re directors
dot icon17/09/1971
Resolutions
dot icon16/09/1971
Particulars re directors
dot icon13/09/1971
Particulars re directors
dot icon28/05/1971
31/12/71 annual return
dot icon21/04/1970
31/12/70 annual return
dot icon29/05/1969
31/12/69 annual return
dot icon13/05/1968
31/12/68 annual return
dot icon12/05/1967
31/12/67 annual return
dot icon18/05/1966
31/12/66 annual return
dot icon12/04/1966
Pars re contract
dot icon01/04/1966
Return of allots (cash)
dot icon24/03/1966
Resolutions
dot icon24/03/1966
Not of incr in nom cap
dot icon24/03/1966
Stat inc in nominal cap
dot icon12/05/1965
Particulars re directors
dot icon30/04/1965
31/12/65 annual return
dot icon24/02/1965
Particulars re directors
dot icon27/10/1964
Particulars re directors
dot icon04/06/1964
Articles
dot icon04/06/1964
Resolutions
dot icon23/04/1964
31/12/64 annual return
dot icon13/04/1964
Particulars re directors
dot icon04/04/1963
31/12/63 annual return
dot icon28/05/1962
Contrct/agreemnt re shs
dot icon28/05/1962
Return of allots (cash)
dot icon19/04/1962
Sit of register of mems
dot icon05/04/1962
31/12/62 annual return
dot icon26/02/1962
Not of incr in nom cap
dot icon26/02/1962
Stat inc in nominal cap
dot icon26/02/1962
Should be G28
dot icon26/02/1962
Resolutions
dot icon27/09/1961
Particulars re directors
dot icon08/06/1961
Particulars re directors
dot icon20/03/1961
31/12/61 annual return
dot icon12/04/1960
31/12/60 annual return
dot icon03/03/1960
Return of allots (cash)
dot icon03/03/1960
Should be G28
dot icon03/03/1960
Pars re contract
dot icon03/03/1960
Return of allots (cash)
dot icon03/03/1960
Return of allots (cash)
dot icon02/11/1959
Contrct/agreemnt re shs
dot icon02/11/1959
Resolutions
dot icon18/03/1959
31/12/59 annual return
dot icon11/04/1958
31/12/58 annual return
dot icon27/03/1957
31/12/57 annual return
dot icon07/05/1956
31/12/56 annual return
dot icon31/03/1955
31/12/55 annual return
dot icon06/04/1954
31/12/54 annual return
dot icon21/04/1953
Particulars re directors
dot icon13/04/1953
31/12/53 annual return
dot icon02/04/1952
31/12/52 annual return
dot icon06/04/1951
31/12/51 annual return
dot icon11/04/1950
31/12/50 annual return
dot icon22/12/1949
Return of allots (cash)
dot icon12/12/1949
Should be G28
dot icon21/10/1949
Pars re contract
dot icon19/10/1949
Articles
dot icon19/10/1949
Resolutions
dot icon08/09/1949
Contrct/agreemnt re shs
dot icon08/09/1949
Contrct/agreemnt re shs
dot icon18/03/1949
31/12/49 annual return
dot icon19/03/1948
31/12/48 annual return
dot icon20/03/1947
31/12/47 annual return
dot icon20/03/1947
Particulars re directors
dot icon29/04/1946
Particulars re directors
dot icon29/04/1946
31/12/46 annual return
dot icon12/04/1945
31/12/45 annual return
dot icon21/03/1944
31/12/44 annual return
dot icon18/03/1943
31/12/43 annual return
dot icon23/03/1942
31/12/42 annual return
dot icon23/03/1942
Particulars re directors
dot icon22/03/1941
Particulars re directors
dot icon18/03/1941
31/12/41 annual return
dot icon02/04/1940
31/12/40 annual return
dot icon23/05/1939
Return of allots (cash)
dot icon23/05/1939
Should be G28
dot icon11/05/1939
Contrct/agreemnt re shs
dot icon11/05/1939
Contrct/agreemnt re shs
dot icon11/05/1939
Resolutions
dot icon13/04/1939
Resolutions
dot icon01/03/1939
31/12/39 annual return
dot icon01/02/1939
Particulars re directors
dot icon26/02/1938
31/12/38 annual return
dot icon10/02/1937
31/12/37 annual return
dot icon10/02/1936
31/12/36 annual return
dot icon15/01/1936
Particulars re directors
dot icon11/02/1935
31/12/35 annual return
dot icon11/05/1934
Particulars re directors
dot icon19/01/1934
31/12/34 annual return
dot icon09/01/1934
Particulars re directors
dot icon15/02/1933
31/12/33 annual return
dot icon12/09/1932
Particulars re directors
dot icon12/03/1932
Particulars re directors
dot icon01/03/1932
31/12/32 annual return
dot icon16/02/1931
31/12/31 annual return
dot icon18/02/1930
31/12/30 annual return
dot icon21/02/1929
31/12/29 annual return
dot icon15/08/1928
31/12/28 annual return
dot icon02/05/1928
Stat inc in nominal cap
dot icon02/05/1928
Not of incr in nom cap
dot icon02/05/1928
Minute of court
dot icon02/05/1928
Court order
dot icon20/04/1928
Resolutions
dot icon26/03/1928
Resolutions
dot icon26/03/1927
31/12/27 annual return
dot icon11/10/1926
Particulars re directors
dot icon09/02/1926
31/12/26 annual return
dot icon18/01/1926
Particulars re directors
dot icon12/03/1925
31/12/25 annual return
dot icon29/05/1924
Memorandum
dot icon29/05/1924
Articles
dot icon29/05/1924
Stat pars of co on recons
dot icon04/04/1924
31/12/24 annual return
dot icon14/04/1923
31/12/23 annual return
dot icon06/02/1923
Particulars re directors
dot icon01/02/1923
31/12/22 annual return
dot icon09/09/1922
Particulars of a mortgage charge
dot icon01/04/1922
31/12/21 annual return

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirret, Gordon Maxwell
Director
19/07/1901 - 30/06/1999
23
Scoffield, Matthew James Mylrea
Director
08/08/2011 - 05/04/2016
25

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About VULCANITE, LIMITED

VULCANITE, LIMITED is an(a) Dissolved company incorporated on 19/07/1901 with the registered office located at 26 Lenamore Avenue, Newtownabbey, Co Antrim BT37 0PF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VULCANITE, LIMITED?

toggle

VULCANITE, LIMITED is currently Dissolved. It was registered on 19/07/1901 and dissolved on 02/08/2016.

Where is VULCANITE, LIMITED located?

toggle

VULCANITE, LIMITED is registered at 26 Lenamore Avenue, Newtownabbey, Co Antrim BT37 0PF.

What does VULCANITE, LIMITED do?

toggle

VULCANITE, LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VULCANITE, LIMITED?

toggle

The latest filing was on 02/08/2016: Final Gazette dissolved via voluntary strike-off.