This company is commonly known as Clydeside Galvanizers Limited. The company was founded 25 years ago and was given the registration number NI034322. The firm's registered office is in BELFAST. You can find them at Bdo, Lindsay House, 10 Callender Street, Belfast, Co. Antrim. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | CLYDESIDE GALVANIZERS LIMITED |
---|---|---|
Company Number | : | NI034322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 June 1998 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Bdo, Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Clogher, Hillsborough, Co Down, BT26 6PJ | Secretary | 09 June 1998 | Active |
3 Kensington Manor, Dollingstown, Lurgan, BT66 7HR | Director | 09 June 1998 | Active |
34 Clogher Road, Hillsborough, Co Down, BT26 6PJ | Director | 09 June 1998 | Active |
34 Clogher Road, Hillsborough, BT26 6PJ | Director | 10 August 2015 | Active |
17 Pladda Way, Helensburgh, G84 9SE | Director | 09 June 1998 | Active |
34, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ | Director | 03 February 2011 | Active |
36 Stamperland Crescent, Clarkston, Glasgow, G76 8LH | Director | 09 June 1998 | Active |
10 Charlotte Street, Dumbarton, Scotland, G82 4JB | Director | 05 March 2004 | Active |
Memorywindow Ltd | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Prince Albert Road, London, England, NW1 7SN |
Nature of control | : |
|
Mr Thomas Butler | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | Irish |
Address | : | Bdo, Lindsay House, 10 Callender Street, Belfast, BT1 5BN |
Nature of control | : |
|
Mr Peter Godfrey Maginnis | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Bdo, Lindsay House, 10 Callender Street, Belfast, BT1 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-08-17 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2021-07-21 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-08-11 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-07-22 | Resolution | Resolution. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Accounts | Accounts with accounts type small. | Download |
2015-08-31 | Officers | Termination director company with name termination date. | Download |
2015-08-11 | Officers | Appoint person director company with name date. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.