UKBizDB.co.uk

PORTAVOGIE & DISTRICT COMMUNITY DEVELOPMENT GROUP LIMITED

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

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..

Company Information

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

Office Address & Contact

Registered Address:9 Gibson's Lane, Newtownards, Co Down, BT23 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Watermeade Avenue, Greyabbey, Co Down, BT22 2XA

Secretary22 January 2008Active
31 Cloughey Road, Portavogie, Co Down, BT22 1EF

Director01 March 2004Active
19 Watermeade Avenue, Greyabbey, Newtownards, BT22 2XA

Director31 January 1996Active
9, Seahaven Avenue, Portavogie, Newtownards, Northern Ireland, BT22 1GH

Director05 April 2012Active
41 Cloughey Road, Portavogie, Co Down, BT22 1EF

Secretary01 January 2007Active
11 Craigboy Road, Donaghadee, Co Down, BT21 0LP

Secretary31 January 1996Active
55 Harbour Road, Portavogie, Co. Down, BT22 1EA

Director09 May 2006Active
"Still Waters", 126 Lemons Road, Portavogie, BT22 1BY

Director31 January 1996Active
44 Lawson Park, Portavogie, Co Down, BT22 1EX

Director01 January 1998Active
2 Moat Road, Ballyhalbert, Newtownards, BT22 1DJ

Director25 October 2005Active
41 Cloughey Road, Portavogie, Co Down, BT22 1EF

Director31 January 1996Active
113 Main Road, Portavogie, Newtownards,

Director31 January 1996Active
37 East Mount, Newtownards, BT23 8SB

Director01 January 1998Active
17 Brandon Park, Portavogie, Newtownards,

Director31 January 1996Active
17 Brandon Park, Portavogie, Newtownards,

Director31 January 1996Active
25 Springfield Road, Portavogie, Co Down, BT11 1EP

Director16 September 2000Active
0 Calhame Park, Cloughey, BT22 1HX

Director01 January 2000Active
9 Clarendon Ave, Bloomfield Road, Belfast, BT5 5JT

Director01 August 2000Active
Ben Visia, 12 Cloughry Road, Portavogie, BT21 1EA

Director11 October 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 (7 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
2023-02-28Gazette

Gazette dissolved liquidation.

Download
2022-11-29Insolvency

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

Download
2022-11-29Insolvency

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

Download
2022-04-21Insolvency

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

Download
2021-03-31Insolvency

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

Download
2020-05-12Insolvency

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

Download
2019-04-30Insolvency

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

Download
2018-04-12Insolvency

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

Download
2017-04-07Address

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

Download
2017-04-07Insolvency

Liquidation statement of affairs northern ireland.

Download
2017-04-07Insolvency

Liquidation appointment of liquidator.

Download
2017-04-07Resolution

Resolution.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2017-03-22Mortgage

Mortgage satisfy charge full.

Download
2016-10-30Accounts

Change account reference date company previous shortened.

Download
2016-03-09Annual return

Annual return company with made up date no member list.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Insolvency

Liquidation receiver appointment of receiver.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-04-02Annual return

Annual return company with made up date no member list.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date no member list.

Download
2013-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-03-18Annual return

Annual return company with made up date no member list.

Download
2012-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.