Dissolved
Dissolved 2017-06-27
Company Information for LARNE COMMUNITY ENTERPRISES LTD
BANK ROAD, LARNE, BT40,
|
Company Registration Number
NI030140
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-06-27 |
Company Name | |
---|---|
LARNE COMMUNITY ENTERPRISES LTD | |
Legal Registered Office | |
BANK ROAD LARNE | |
Company Number | NI030140 | |
---|---|---|
Date formed | 1995-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-06-27 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-15 08:52:19 |
Companies House |
Menu
|
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 |
---|---|---|
NORMA ANNE SHANNON |
||
SYLVIA KATHRYN GOURLEY |
||
JOY ELIZABETH MCNALLY |
||
ANNE MRS MURRAY |
||
KENNETH JOHN NELSON |
||
JOHN LESLIE SHANNON |
||
NORMA ANNE SHANNON |
||
GEORGE KING THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WILLIAM MCBRIDE |
Director | ||
MARY STEWART THOMAS |
Director | ||
RAYMOND VICTOR MC ALISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARNE YMCA | Director | 2008-05-28 | CURRENT | 2008-05-28 | Active | |
OXYGEN THERAPY CENTRE LTD - THE | Director | 1993-11-10 | CURRENT | 1993-11-10 | Active | |
THE CHRISTIAN INSTITUTE | Director | 2017-11-06 | CURRENT | 1991-08-01 | Active | |
BUSINESS-LED (NORTHERN IRELAND) LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
UK BUSINESS INCUBATION LIMITED | Director | 2012-04-27 | CURRENT | 1997-10-27 | Dissolved 2015-12-07 | |
HERITAGE EXPERIENCE LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
CHAIN HR LTD | Director | 2008-05-22 | CURRENT | 2008-05-22 | Active - Proposal to Strike off | |
BROOKIES KORNER | Director | 2012-01-25 | CURRENT | 2011-08-04 | Dissolved 2016-02-02 | |
LARNE REGENERATION COMPANY LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2014-04-25 | |
LOCAL ECONOMIC DEVELOPMENT COMPANY (LEDCOM) LIMITED | Director | 1985-05-09 | CURRENT | 1985-05-09 | Active | |
OXYGEN THERAPY CENTRE LTD - THE | Director | 2001-04-30 | CURRENT | 1993-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 13/11/15 | |
RT01 | COMPANY RESTORED ON 11/08/2016 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 30/09/2015 TO 31/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AR01 | 13/11/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MRS JOY ELIZABETH MCNALLY | |
AR01 | 13/11/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 13/11/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 13/11/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 NO MEMBER LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KING THOMPSON / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA ANNE SHANNON / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE SHANNON / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN NELSON / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MURRAY / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHRYN GOURLEY / 19/03/2010 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 13/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 13/11/07 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 13/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 13/11/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 13/11/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 13/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 13/11/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 13/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 13/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
371S(NI) | 13/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/99 ANNUAL ACCTS | |
371S(NI) | 13/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/98 ANNUAL ACCTS | |
AC(NI) | 31/01/97 ANNUAL ACCTS | |
371S(NI) | 13/11/97 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
AC(NI) | 30/11/96 ANNUAL ACCTS | |
371S(NI) | 13/11/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LARNE COMMUNITY ENTERPRISES LTD are:
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. |