Dissolved
Dissolved 2015-11-17
Company Information for ATAP SERVICES OMAGH LIMITED
OMAGH, COUNTY TYRONE, BT79 7JS,
|
Company Registration Number
NI037673
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
ATAP SERVICES OMAGH LIMITED | |
Legal Registered Office | |
OMAGH COUNTY TYRONE BT79 7JS Other companies in BT79 | |
Company Number | NI037673 | |
---|---|---|
Date formed | 2000-01-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
MAIREAD BRIGID BRADLEY |
||
RACHEL MAGUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAIREAD BRADLEY |
Company Secretary | ||
BARRY HAZELHURST BENSON |
Director | ||
PATRICK A CONWAY |
Director | ||
LIAM MCQUAID |
Director | ||
GARY MORTHLAND |
Director | ||
CHRISTOPHER JAMES SAYERS |
Director | ||
GERALDINE KEYS |
Director | ||
NIGEL ALLAN SCOTT |
Director |
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 | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
AR01 | 09/01/15 NO MEMBER LIST | |
AA | 31/07/13 TOTAL EXEMPTION FULL | |
AR01 | 09/01/14 NO MEMBER LIST | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/07/2013 | |
AR01 | 09/01/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MAGUIRE / 06/02/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MAIREAD BRIGID BRADLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM UNIT 18 LACKABOY IND. ESTATE ENNISKILLEN BUSINESS CENTRE ENNISKILLEN BT74 4RL FERMANAGH NORTHERN IRELAND | |
AR01 | 07/01/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAIREAD BRADLEY | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 07/01/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCQUAID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY BENSON | |
AR01 | 07/01/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MORTHLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCQUAID / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MAGUIRE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CONWAY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY HAZELHURST BENSON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAIREAD BRADLEY / 01/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, 78A MARKET STREET, OMAGH, CO TYRONE, BT79 OAA | |
371S(NI) | 07/01/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 07/01/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 07/01/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 07/01/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/01/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 07/01/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 07/01/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 07/01/02 ANNUAL RETURN SHUTTLE | |
371S(NI) | 07/01/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as ATAP SERVICES OMAGH LIMITED 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. |