This company is commonly known as Tullyrobin Properties Ltd. The company was founded 19 years ago and was given the registration number NI054710. The firm's registered office is in 16 BEDFORD STREET. You can find them at C/o Bedford House, Bedford House, 16 Bedford Street, Belfast. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TULLYROBIN PROPERTIES LTD |
---|---|---|
Company Number | : | NI054710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 April 2005 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Bedford House, Bedford House, 16 Bedford Street, Belfast, BT2 7DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Banbridge Road, Lurgan, Craigavon, BT66 7HQ | Director | 14 April 2005 | Active |
57 Moss Road, Waringstown, Craigavon, BT66 7QY | Director | 14 April 2005 | Active |
30 Moss Road, Waringstown, Craigavon, BT66 7QY | Director | 14 April 2005 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Secretary | 14 April 2005 | Active |
11 Millgrange, Ballymoney, Co.Antrim, BT53 7QB | Secretary | 14 April 2005 | Active |
13 Waring Terrace, Waringstown, Craigavon, BT66 7QJ | Director | 14 April 2005 | Active |
71 Meadowvale, Waringstown, Craigavon, BT66 7RL | Director | 14 April 2005 | Active |
21 Annaghanoon Road, Waringstown, Craigavon, BT66 7RZ | Director | 14 April 2005 | Active |
11 Mill Grange, Ballymoney, Co Antrim, BT53 7Q3 | Director | 14 April 2005 | Active |
Mr Brian Maynard Bailie | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Address | : | C/O Bedford House, Bedford House, 16 Bedford Street, BT2 7DT |
Nature of control | : |
|
Mr Richard Samuel Dewart | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | C/O Bedford House, Bedford House, 16 Bedford Street, BT2 7DT |
Nature of control | : |
|
Mr Ronald Joseph Nesbitt | ||
Notified on | : | 14 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | C/O Bedford House, Bedford House, 16 Bedford Street, BT2 7DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-01 | Insolvency | Liquidation notice of final meeting of creditors northern ireland. | Download |
2018-05-15 | Insolvency | Liquidation appointment of liquidator northern ireland. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
2015-01-28 | Officers | Termination secretary company with name termination date. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Officers | Termination director company with name. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Address | Change registered office address company with date old address. | Download |
2013-11-02 | Gazette | Gazette filings brought up to date. | Download |
2013-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-09 | Gazette | Gazette notice compulsary. | Download |
2013-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-20 | Officers | Termination director company with name. | Download |
2012-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.