This company is commonly known as Portavogie & District Community Development Group Limited. The company was founded 28 years ago and was given the registration number NI030396. The firm's registered office is in NEWTOWNARDS. You can find them at 9 Gibson's Lane, , Newtownards, Co Down. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PORTAVOGIE & DISTRICT COMMUNITY DEVELOPMENT GROUP LIMITED |
---|---|---|
Company Number | : | NI030396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 31 January 2015 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 9 Gibson's Lane, Newtownards, Co Down, BT23 4LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Watermeade Avenue, Greyabbey, Co Down, BT22 2XA | Secretary | 22 January 2008 | Active |
31 Cloughey Road, Portavogie, Co Down, BT22 1EF | Director | 01 March 2004 | Active |
19 Watermeade Avenue, Greyabbey, Newtownards, BT22 2XA | Director | 31 January 1996 | Active |
9, Seahaven Avenue, Portavogie, Newtownards, Northern Ireland, BT22 1GH | Director | 05 April 2012 | Active |
41 Cloughey Road, Portavogie, Co Down, BT22 1EF | Secretary | 01 January 2007 | Active |
11 Craigboy Road, Donaghadee, Co Down, BT21 0LP | Secretary | 31 January 1996 | Active |
55 Harbour Road, Portavogie, Co. Down, BT22 1EA | Director | 09 May 2006 | Active |
"Still Waters", 126 Lemons Road, Portavogie, BT22 1BY | Director | 31 January 1996 | Active |
44 Lawson Park, Portavogie, Co Down, BT22 1EX | Director | 01 January 1998 | Active |
2 Moat Road, Ballyhalbert, Newtownards, BT22 1DJ | Director | 25 October 2005 | Active |
41 Cloughey Road, Portavogie, Co Down, BT22 1EF | Director | 31 January 1996 | Active |
113 Main Road, Portavogie, Newtownards, | Director | 31 January 1996 | Active |
37 East Mount, Newtownards, BT23 8SB | Director | 01 January 1998 | Active |
17 Brandon Park, Portavogie, Newtownards, | Director | 31 January 1996 | Active |
17 Brandon Park, Portavogie, Newtownards, | Director | 31 January 1996 | Active |
25 Springfield Road, Portavogie, Co Down, BT11 1EP | Director | 16 September 2000 | Active |
0 Calhame Park, Cloughey, BT22 1HX | Director | 01 January 2000 | Active |
9 Clarendon Ave, Bloomfield Road, Belfast, BT5 5JT | Director | 01 August 2000 | Active |
Ben Visia, 12 Cloughry Road, Portavogie, BT21 1EA | Director | 11 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-29 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-11-29 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2022-04-21 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-03-31 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-05-12 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-04-30 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2018-04-12 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2017-04-07 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2017-04-07 | Insolvency | Liquidation appointment of liquidator. | Download |
2017-04-07 | Resolution | Resolution. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-03-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-04-02 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date no member list. | Download |
2013-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-18 | Annual return | Annual return company with made up date no member list. | Download |
2012-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.