This company is commonly known as Northern Ireland Rural Development Council -the. The company was founded 32 years ago and was given the registration number NI025793. The firm's registered office is in CO TYRONE. You can find them at 17 Loy Street, Cookstown, Co Tyrone, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTHERN IRELAND RURAL DEVELOPMENT COUNCIL -THE |
---|---|---|
Company Number | : | NI025793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 July 1991 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 09 June 2014 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 09 June 2014 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 26 June 2013 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 09 June 2014 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 11 August 2011 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 01 May 2012 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 26 June 2013 | Active |
1, Richmount Road, Portadown, Co Armagh, BT62 4JA | Director | 03 December 2001 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 01 October 2015 | Active |
147 Mountsandel Road, Coleraine, Northern Ireland, BT52 1TA | Director | 30 April 2009 | Active |
18 Drumbane Road, Poobles, Aghalee, BT67 0LS | Director | 16 October 2000 | Active |
Magheramore, Dungiven, BT47 4SW | Director | 26 June 2002 | Active |
80 Mountjoy Rd, Coalisland, Dungannon, BT71 5EF | Director | 30 April 2009 | Active |
11 Main Street, Coagh, Cookstown, BT80 0EN | Director | 31 July 1991 | Active |
49 Carnbane Road, Lisburn, Co Antrim, BT27 5NG | Director | 31 July 1991 | Active |
14, Beechfield Lodge, Aghalee, Craigavon, Northern Ireland, BT67 0GA | Director | 01 May 2012 | Active |
34 Mullydo Road, Greencastle, Omagh, BT79 8HB | Director | 19 February 2001 | Active |
10 Binnelly Road, Strabane, BT82 0LX | Director | 13 March 2000 | Active |
16 Craigstown Road, Moorfields, Ballymena, BT42 3DF | Director | 01 August 2006 | Active |
8 Gortmacrane Road, Kilrea, Coleraine, BT51 5XX | Director | 03 December 2001 | Active |
121 Killowen Road, Rostrevor, Newry, BT34 3AQ | Director | 10 September 2008 | Active |
163 Killyglen Road, Dromaine, Larne, BT40 3LP | Director | 10 January 2006 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 09 June 2014 | Active |
20, Cutters Lane, Belfast, BT9 5JG | Director | 10 September 2008 | Active |
11 Cloghan Road, Richhill, Armagh, BT61 8RF | Director | 31 July 1991 | Active |
24 Killynaul Road, Caledon, Co. Tyrone, BT68 4XT | Director | 30 April 2009 | Active |
40a Ballinbran Road, Kilkeel, BT34 4JA | Director | 19 February 2001 | Active |
1 Helens Drive, The Willows Aghalee, Craigavon, BT61 OHE | Director | 30 August 2006 | Active |
50 Donaghany Road, Strabane, Co. Tyrone, BT82 ODB | Director | 21 September 1998 | Active |
2 Ailsa Terrace, Dhu Varren, Portrush, BT56 8GE | Director | 20 June 2002 | Active |
10 Station Road, Portstewart, County Londonderry, BT55 7DA | Director | 15 April 2002 | Active |
Drumnasreane, Garrison, Enniskillen, BT93 4FB | Director | 03 December 2001 | Active |
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ | Director | 01 May 2012 | Active |
Cavanacross Garvary, Enniskillen, BT94 3DD | Director | 19 February 2001 | Active |
Farkland Farm, 58 Farkland Road, Claudy, BT47 4HN | Director | 20 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-07 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2020-10-29 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-05-03 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2019-05-03 | Insolvency | Liquidation appointment of liquidator. | Download |
2019-05-03 | Resolution | Resolution. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-16 | Incorporation | Memorandum articles. | Download |
2016-01-15 | Resolution | Resolution. | Download |
2016-01-15 | Resolution | Resolution. | Download |
2016-01-15 | Change of constitution | Statement of companys objects. | Download |
2016-01-15 | Change of constitution | Notice restriction on company articles. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.