UKBizDB.co.uk

NORTHERN IRELAND RURAL DEVELOPMENT COUNCIL -THE

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director09 June 2014Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director09 June 2014Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director26 June 2013Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director09 June 2014Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director11 August 2011Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director01 May 2012Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director26 June 2013Active
1, Richmount Road, Portadown, Co Armagh, BT62 4JA

Director03 December 2001Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director01 October 2015Active
147 Mountsandel Road, Coleraine, Northern Ireland, BT52 1TA

Director30 April 2009Active
18 Drumbane Road, Poobles, Aghalee, BT67 0LS

Director16 October 2000Active
Magheramore, Dungiven, BT47 4SW

Director26 June 2002Active
80 Mountjoy Rd, Coalisland, Dungannon, BT71 5EF

Director30 April 2009Active
11 Main Street, Coagh, Cookstown, BT80 0EN

Director31 July 1991Active
49 Carnbane Road, Lisburn, Co Antrim, BT27 5NG

Director31 July 1991Active
14, Beechfield Lodge, Aghalee, Craigavon, Northern Ireland, BT67 0GA

Director01 May 2012Active
34 Mullydo Road, Greencastle, Omagh, BT79 8HB

Director19 February 2001Active
10 Binnelly Road, Strabane, BT82 0LX

Director13 March 2000Active
16 Craigstown Road, Moorfields, Ballymena, BT42 3DF

Director01 August 2006Active
8 Gortmacrane Road, Kilrea, Coleraine, BT51 5XX

Director03 December 2001Active
121 Killowen Road, Rostrevor, Newry, BT34 3AQ

Director10 September 2008Active
163 Killyglen Road, Dromaine, Larne, BT40 3LP

Director10 January 2006Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director09 June 2014Active
20, Cutters Lane, Belfast, BT9 5JG

Director10 September 2008Active
11 Cloghan Road, Richhill, Armagh, BT61 8RF

Director31 July 1991Active
24 Killynaul Road, Caledon, Co. Tyrone, BT68 4XT

Director30 April 2009Active
40a Ballinbran Road, Kilkeel, BT34 4JA

Director19 February 2001Active
1 Helens Drive, The Willows Aghalee, Craigavon, BT61 OHE

Director30 August 2006Active
50 Donaghany Road, Strabane, Co. Tyrone, BT82 ODB

Director21 September 1998Active
2 Ailsa Terrace, Dhu Varren, Portrush, BT56 8GE

Director20 June 2002Active
10 Station Road, Portstewart, County Londonderry, BT55 7DA

Director15 April 2002Active
Drumnasreane, Garrison, Enniskillen, BT93 4FB

Director03 December 2001Active
17 Loy Street, Cookstown, Co Tyrone, BT80 8PZ

Director01 May 2012Active
Cavanacross Garvary, Enniskillen, BT94 3DD

Director19 February 2001Active
Farkland Farm, 58 Farkland Road, Claudy, BT47 4HN

Director20 June 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-07Gazette

Gazette dissolved liquidation.

Download
2022-10-07Insolvency

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

Download
2020-10-29Insolvency

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

Download
2019-05-03Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-05-03Insolvency

Liquidation appointment of liquidator.

Download
2019-05-03Resolution

Resolution.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Incorporation

Memorandum articles.

Download
2016-01-15Resolution

Resolution.

Download
2016-01-15Resolution

Resolution.

Download
2016-01-15Change of constitution

Statement of companys objects.

Download
2016-01-15Change of constitution

Notice restriction on company articles.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.