This company is commonly known as Taylor Signs Limited. The company was founded 33 years ago and was given the registration number NI024751. The firm's registered office is in BELFAST. You can find them at Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TAYLOR SIGNS LIMITED |
---|---|---|
Company Number | : | NI024751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 August 1990 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim, BT12 6QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Torrent View, Pomeroy Road, Donaghmore, BT70 3GZ | Director | 22 November 2006 | Active |
33, Torrent View, Dungannon, Northern Ireland, BT70 3GZ | Director | 11 November 2014 | Active |
23, Myrtlefield Park, Belfast, Northern Ireland, BT9 6NE | Secretary | 03 September 2008 | Active |
53,Iris Street, Belfast, BT12 7AR | Secretary | 16 August 1990 | Active |
5,Charleville,, Churchtown, Dublin 14, | Director | 16 August 1990 | Active |
Castlemore Avenue, Belfast, BT6 9RF | Director | 22 November 2006 | Active |
53,Iris Street,, Belfast, BT12 7AR | Director | 16 August 1990 | Active |
Apartment 7, 5,Holyrood Manor,, Holywood, BT9 5DA | Director | 16 August 1990 | Active |
10 Glencroft Villas, Glengormley, Co.Antrim, BT36 5GE | Director | 16 August 1990 | Active |
Winnetka Cliffwalk, Windgates, Bray, | Director | 16 August 1990 | Active |
Mr Patrick Damian Mcnamee | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | Northern Irish |
Address | : | Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, BT12 6QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-26 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2020-10-02 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2019-07-02 | Insolvency | Liquidation appointment of liquidator. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-07 | Officers | Appoint person director company with name date. | Download |
2014-09-11 | Officers | Termination secretary company with name termination date. | Download |
2014-08-14 | Officers | Change person secretary company with change date. | Download |
2014-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-13 | Mortgage | Mortgage satisfy charge part. | Download |
2014-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.