UKBizDB.co.uk

TULLYROBIN PROPERTIES LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
88 Banbridge Road, Lurgan, Craigavon, BT66 7HQ

Director14 April 2005Active
57 Moss Road, Waringstown, Craigavon, BT66 7QY

Director14 April 2005Active
30 Moss Road, Waringstown, Craigavon, BT66 7QY

Director14 April 2005Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary14 April 2005Active
11 Millgrange, Ballymoney, Co.Antrim, BT53 7QB

Secretary14 April 2005Active
13 Waring Terrace, Waringstown, Craigavon, BT66 7QJ

Director14 April 2005Active
71 Meadowvale, Waringstown, Craigavon, BT66 7RL

Director14 April 2005Active
21 Annaghanoon Road, Waringstown, Craigavon, BT66 7RZ

Director14 April 2005Active
11 Mill Grange, Ballymoney, Co Antrim, BT53 7Q3

Director14 April 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation notice of final meeting of creditors northern ireland.

Download
2018-05-15Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2018-05-11Address

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

Download
2018-04-30Insolvency

Liquidation compulsory winding up order.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Officers

Termination secretary company with name termination date.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Officers

Termination director company with name.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Address

Change registered office address company with date old address.

Download
2013-11-02Gazette

Gazette filings brought up to date.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-09Gazette

Gazette notice compulsary.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-20Officers

Termination director company with name.

Download
2012-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.