UKBizDB.co.uk

NETWORK TRADING GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Trading Group Ltd. The company was founded 26 years ago and was given the registration number NI033148. The firm's registered office is in BELFAST. You can find them at C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, . This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:NETWORK TRADING GROUP LTD
Company Number:NI033148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 1997
End of financial year:30 December 2007
Jurisdiction:Northern - Ireland
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP

Secretary26 April 2010Active
134, Lurgan Road, Banbridge, BT32 4NL

Director01 August 2009Active
33 Tullyree Road, Kilcoo, Newry, BT34 5JS

Secretary18 July 2005Active
84 Grove Meadows, Banbridge, Co Down, BT32 3EJ

Secretary26 September 2007Active
84 Grove Meadows, Banbridge, BT32 3EJ

Secretary15 August 2006Active
52 Marlacoo Road, Richhill, Co Armagh, BT60 1JW

Secretary27 February 2007Active
84 Glenwood Gardens, Enniskillen, Co Fermanagh, BT74 7LU

Secretary02 June 2006Active
29 Rosconnor Terrace, Rathfriland, County Down, BT34 5DJ

Secretary24 October 1997Active
11 Main Street, Hillsborough, Co Down, BT26 6AE

Director15 August 2007Active
Hillsborough, 11 Main Street, Down, BT26 6AE

Director15 March 2007Active
33 Tullyree Road, Kilcoo, Newry, BT34 5JS

Director02 June 2006Active
23 Old Golf Course Road, Dunmurry, Co Antrim, BT17 0FH

Director28 January 2008Active
15 Dunmurry Lane, Belfast, N Ireland, BT17 9RP

Director30 January 2007Active
306 Upper Rd, Greenisland, Antrim, BT38 8PN

Director30 January 2007Active
49 Charlestown Road, Portadown, Co Armagh, BT635PP

Director08 June 2006Active
49 Charlestown Road, Portadown, Co Armagh, BT63 5PP

Director08 June 2006Active
8 Bovennett Heights, Poyntzpass Road, Loughbrickland, BT32 3GA

Director24 October 1997Active
136 Lurgan Road, Banbridge, Co. Down, BT32 4NL

Director24 October 1997Active
29 Rosconnor Terrace, Rathfriland, BT34 5DJ

Director16 February 2006Active
11a Millvale Road, Banbridge, Down, BT32 5AG

Director22 November 2007Active
11a Millvale Road, Annaclone, Banbridge, BT32 5AG

Director02 June 2006Active
11a Milevale Road, Annalonge, Banbridge, BT32 5AG

Director26 October 2001Active
16, Terrace View, Waringstown, Craigavon, BT66 7QE

Director02 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-22Gazette

Gazette dissolved liquidation.

Download
2022-06-22Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2022-04-05Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-04-13Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-04-15Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-07-09Insolvency

.

Download
2019-07-09Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2019-07-09Insolvency

Liquidation appointment of liquidator.

Download
2019-04-24Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2018-04-24Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-04-11Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2016-04-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2015-04-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2014-04-07Insolvency

Liquidation appointment of liquidator.

Download
2014-03-27Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2014-03-27Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2013-11-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2013-05-02Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2013-04-02Insolvency

Liquidation extension of period northern ireland.

Download
2012-11-02Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2012-05-09Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2012-04-10Insolvency

Liquidation extension of period northern ireland.

Download
2011-11-08Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2011-09-29Insolvency

Liquidation extension of period northern ireland.

Download

Copyright © 2024. All rights reserved.