This company is commonly known as Downpatrick Timber, Slate, And Coal Company, Limited,. The company was founded 104 years ago and was given the registration number R0000192. The firm's registered office is in 30 VICTORIA STREET. You can find them at Tughans, Marlborough House, 30 Victoria Street, Belfast. This company's SIC code is 74990 - Non-trading company.
Name | : | DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED, |
---|---|---|
Company Number | : | R0000192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1919 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Tughans, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way House, Lodge Way Harlestone Road, Northamptons, United Kingdom, | Corporate Director | 19 September 2014 | Active |
Lodge Way House, Harlestone Road, Northampton, NN5 7UG | Secretary | 11 February 2005 | Active |
28 Chapel Lane, Hale Barns, Altringham, WA15 0HN | Secretary | 26 November 1919 | Active |
50 Bonnersfield Lane, Harrow, Middlesex, HA1 2LE | Director | 18 October 2000 | Active |
80 Wolsey Road, Northwood, Middlesex, HA6 2EH | Director | 29 June 2001 | Active |
30 Lammas Park Road, Ealing, London, | Director | 26 November 1919 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NH5 7DG | Director | 27 July 2006 | Active |
Tughans, Marlborough House, 30 Victoria Street, BT1 3GS | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NHS 7UG | Director | 27 April 2006 | Active |
3 Homewood Road, St. Albans, Hertfordshire, AL1 4BE | Director | 26 November 1919 | Active |
Windrush, 9 Downshire, Merrow, Guildford, GUI 2YA | Director | 15 June 2003 | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Md (1995) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-15 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-09-15 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2021-09-30 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-16 | Capital | Legacy. | Download |
2021-07-16 | Insolvency | Legacy. | Download |
2021-07-16 | Resolution | Resolution. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.