This company is commonly known as Portrush Columnar Basalt Company Limited-the.. The company was founded 63 years ago and was given the registration number NI004772. The firm's registered office is in BELFAST. You can find them at 50 Bedford Street, , Belfast, . This company's SIC code is 99999 - Dormant Company.
Name | : | PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. |
---|---|---|
Company Number | : | NI004772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1960 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 50 Bedford Street, Belfast, Northern Ireland, BT2 7FW |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 25 January 2021 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 22 October 2018 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 22 October 2016 | Active |
Unit 6, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Secretary | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Secretary | 01 June 2013 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Apartment 5 Deramore Court, Deramore Park South, Belfast, BT9 5JY | Director | - | Active |
Cemex, The Link Business Centre, Unit G1, Calmount Park, Ballymount, Dublin 12, Ireland, | Director | 01 June 2013 | Active |
8 Asgard Park, Howth, Co Dublin, | Director | - | Active |
Cemex, Killeen Road, Dublin 12, Ireland, | Director | 28 October 2005 | Active |
Unit 34, Ballymena Business Centre, 62 Fenaghy Road, Ballymena, Northern Ireland, BT42 1FL | Director | 08 April 2013 | Active |
Unit 6, Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE | Director | 31 December 2003 | Active |
Rookstown, Thormanby Road, Howth, | Director | - | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 08 April 2013 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 30 June 2014 | Active |
Cemex Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Evreux Way, Rugby, England, CV21 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-03 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2022-02-03 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.