This company is commonly known as Andrews Holdings Limited. The company was founded 37 years ago and was given the registration number NI020295. The firm's registered office is in BELFAST. You can find them at Bedford House, 16 Bedford Street, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ANDREWS HOLDINGS LIMITED |
---|---|---|
Company Number | : | NI020295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 March 1987 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Bedford House, 16 Bedford Street, Belfast, BT2 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Keenan Cf, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS | Secretary | 20 June 2012 | Active |
28, Cherryburn Road, Templepatrick, Ballyclare, Northern Ireland, BT39 0JD | Director | 07 June 2016 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Secretary | 16 March 1987 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 16 March 1987 | Active |
25,Maralin Avenue, Bangor, Co.Down, BT20 4RQ | Director | 16 March 1987 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 16 March 1987 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 16 March 1987 | Active |
Belfast Mills, 71-75 Percy Street, Belfast, BT13 2HW | Director | 01 July 2004 | Active |
5 Knockmoyle Drive, Antrim, Co Antrim, BT41 1HE | Director | 16 March 1987 | Active |
21,Lisnabreeny Road East, Castlereagh, Belfast, BT6 9GS | Director | 16 March 1987 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-03-04 | Insolvency | Liquidation appointment of liquidator. | Download |
2022-03-04 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-07-17 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-07-19 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-04 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2017-07-25 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2016-07-01 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2016-07-01 | Insolvency | Liquidation appointment of liquidator. | Download |
2016-07-01 | Resolution | Resolution. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Accounts | Accounts with accounts type group. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type group. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.