Dissolved
Dissolved 2014-04-25
Company Information for K. MCANALLEN (SAFETY GLASS) LIMITED
STEEPLE INDUSTRIAL ESTATE, ANTRIM, BT41,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-25 |
Company Name | |
---|---|
K. MCANALLEN (SAFETY GLASS) LIMITED | |
Legal Registered Office | |
STEEPLE INDUSTRIAL ESTATE ANTRIM | |
Company Number | NI022030 | |
---|---|---|
Date formed | 1988-10-17 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-25 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-31 23:01:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN LAVERY |
||
BRIAN LAVERY |
||
KIERAN LAVERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARRIETTE GEORITTE MCKENNA |
Director | ||
ANNE CARMEL MURPHY |
Director | ||
JANE ELIZABETH ASHCROFT |
Company Secretary | ||
ROBIN FORSTER HARRISON |
Director | ||
SHEILA ELIZABETH LENNON |
Director | ||
IAIN MICHAEL SMITH |
Director | ||
JOHN MCKENNA |
Director | ||
CHRISTOPHER RONALD BAYLEY |
Director | ||
KIERAN MCANALLEN |
Director | ||
CHRISTOPHE FRANCOIS ARCHILLE GUILLOT |
Director | ||
MARTIN JAMES MUMFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMDEN GLASS LIMITED | Company Secretary | 2007-01-24 | CURRENT | 1973-10-08 | Active - Proposal to Strike off | |
SEDANMORE LIMITED | Director | 2010-11-01 | CURRENT | 2010-09-23 | Active | |
L.M. INNOV8S LIMITED | Director | 2009-03-20 | CURRENT | 2009-03-20 | Active | |
K.MCANALLEN (ALUMINIUM) LIMITED | Director | 2007-01-24 | CURRENT | 1978-02-28 | Dissolved 2014-04-25 | |
CAMDEN GLASS LIMITED | Director | 2007-01-24 | CURRENT | 1973-10-08 | Active - Proposal to Strike off | |
INGLEFORD DEVELOPMENTS LTD | Director | 2003-09-29 | CURRENT | 2003-09-29 | Active | |
CAMDEN GROUP LIMITED | Director | 1995-07-19 | CURRENT | 1983-04-08 | Active | |
LVY CONTRACTS LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
SEDANMORE LIMITED | Director | 2010-11-01 | CURRENT | 2010-09-23 | Active | |
K.MCANALLEN (ALUMINIUM) LIMITED | Director | 2007-01-24 | CURRENT | 1978-02-28 | Dissolved 2014-04-25 | |
CAMDEN GLASS LIMITED | Director | 2007-01-24 | CURRENT | 1973-10-08 | Active - Proposal to Strike off | |
CAMDEN CONSTRUCTION LIMITED | Director | 2003-08-08 | CURRENT | 2003-08-08 | Dissolved 2014-04-25 | |
CAMDEN WINDOWS LIMITED | Director | 2001-08-31 | CURRENT | 2001-07-07 | Dissolved 2014-04-25 | |
CAMDEN TOUGHENING LIMITED | Director | 2001-08-31 | CURRENT | 2001-07-07 | Dissolved 2014-04-25 | |
CAMDEN DOOR PANELS LIMITED | Director | 2001-08-31 | CURRENT | 2001-07-07 | Dissolved 2014-04-25 | |
K MCANALLEN NI LIMITED | Director | 2001-08-31 | CURRENT | 2001-07-07 | Dissolved 2015-05-08 | |
CAMDEN CONSERVATORIES LIMITED | Director | 2001-07-25 | CURRENT | 2001-05-18 | Dissolved 2014-04-25 | |
CAMDEN GROUP LIMITED | Director | 1983-04-08 | CURRENT | 1983-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 642000 | |
AR01 | 05/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN LAVERY / 03/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAVERY / 03/05/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 259 BATTLEFORD ROAD BENBURB CO TYRONE BT71 7NP | |
AR01 | 05/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
371S(NI) | 05/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/04/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 05/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/04/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 05/04/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 05/04/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 05/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 05/04/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Proposal to Strike Off | 2012-08-03 |
Proposal to Strike Off | 2011-08-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | ||
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as K. MCANALLEN (SAFETY GLASS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | K. MCANALLEN (SAFETY GLASS) LIMITED | Event Date | 2012-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | K. MCANALLEN (SAFETY GLASS) LIMITED | Event Date | 2011-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |