Active - Proposal to Strike off
Company Information for RESIN DEVELOPED SYSTEMS LIMITED
C/O COLEMANS GARDEN CENTRE 6 OLD BALLYCLARE ROAD, TEMPLEPATRICK, TEMPLEPATRICK, CO ANTRIM BT390BJ, BT39 0BJ,
|
Company Registration Number
NI044334
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RESIN DEVELOPED SYSTEMS LIMITED | |
Legal Registered Office | |
C/O COLEMANS GARDEN CENTRE 6 OLD BALLYCLARE ROAD TEMPLEPATRICK TEMPLEPATRICK CO ANTRIM BT390BJ BT39 0BJ Other companies in BT3 | |
Company Number | NI044334 | |
---|---|---|
Company ID Number | NI044334 | |
Date formed | 2002-10-08 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-11-05 19:03:43 |
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 |
---|---|---|
ROBERT JAMES DAVIS |
||
DAVID WINSTON CHICK |
||
ROBERT JAMES DAVIS |
||
KENNETH R E HAYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCHFLOWER PROPERTY LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
FTSIE HOLDINGS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-04-14 | Active | |
FTSIE LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
CFRGP1 SHELF COMPANY LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
CLARENCE PROPERTIES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 1997-06-18 | Active | |
BALLYLOAN LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
BAYVIEW GREENISLAND MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-02-03 | CURRENT | 2004-02-03 | Active | |
SANDALV LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
CLAIMS SETTLEMENT SERVICES LIMITED | Company Secretary | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
B.C. SERVICE (JCB) LIMITED | Company Secretary | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
IRISH PLANT & HYDRAULICS LIMITED | Company Secretary | 1970-06-12 | CURRENT | 1970-06-12 | Liquidation | |
CRAWFORDSBURN CONSTRUCTION LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
COLEMANS GARDEN CENTRE LTD | Director | 2017-10-10 | CURRENT | 2015-06-23 | Active | |
ALGAL OMEGA 3 LTD | Director | 2015-05-22 | CURRENT | 2015-04-21 | Active | |
THE ROSE GARDEN MANAGEMENT COMPANY LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
BLANCHFLOWER PROPERTY LIMITED | Director | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Director | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
BALLYLOAN LIMITED | Director | 2006-01-30 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SANDALV LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
SHIMNA DEVELOPMENTS (NI) LIMITED | Director | 2001-03-22 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CLAIMS SETTLEMENT SERVICES LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
B.C. PLANT LIMITED | Director | 2000-04-19 | CURRENT | 1971-10-28 | Liquidation | |
PERMA CLEAR LIMITED | Director | 1991-02-25 | CURRENT | 1991-02-25 | Active | |
B.C. SERVICE (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
B.C. PLANT (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
IRISH PLANT & HYDRAULICS LIMITED | Director | 1970-06-12 | CURRENT | 1970-06-12 | Liquidation | |
BOUCHERSCO CENTRE LIMITED | Director | 1908-05-26 | CURRENT | 1908-05-26 | Dissolved 2017-03-13 | |
BUY BY RENTING PLC | Director | 2018-04-17 | CURRENT | 2017-10-17 | Liquidation | |
JSD RETAIL PARK LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
EASTONSCO HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 1989-03-09 | Liquidation | |
THE ROSE GARDEN MANAGEMENT COMPANY LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
BLANCHFLOWER PROPERTY LIMITED | Director | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
ORCHARDVILLE ENTERPRISES LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-08 | Active - Proposal to Strike off | |
FTSIE HOLDINGS LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-14 | Active | |
FTSIE LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
CFRGP1 SHELF COMPANY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
SHIMNA MILE LIMITED | Director | 2007-10-25 | CURRENT | 2001-12-31 | Active | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Director | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
BALLYLOAN LIMITED | Director | 2006-01-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SANDALV LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
CLAIMS SETTLEMENT SERVICES LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
CLARENCE PROPERTIES LIMITED | Director | 1997-06-18 | CURRENT | 1997-06-18 | Active | |
A.K. MERCHANTS HOLDINGS LIMITED | Director | 1994-02-24 | CURRENT | 1994-02-24 | Dissolved 2014-10-01 | |
RESIN CONTRACTING LTD | Director | 1987-08-06 | CURRENT | 1987-08-06 | Active | |
B.C. SERVICE (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
B.C. PLANT (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
IRISH PLANT & HYDRAULICS LIMITED | Director | 1970-06-12 | CURRENT | 1970-06-12 | Liquidation | |
BOUCHERSCO CENTRE LIMITED | Director | 1908-05-26 | CURRENT | 1908-05-26 | Dissolved 2017-03-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/20 FROM Murrays Exchange, 1 Linfield Rd Belfast Linfield Road Belfast BT12 5DR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 22-30 Duncrue Road Belfast BT3 9BP | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 22/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert James Davis on 2010-01-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JAMES DAVIS on 2010-01-22 | |
AC(NI) | 31/10/08 annual accts | |
371S(NI) | 08/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371SR(NI) | 08/10/07 | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
371S(NI) | 08/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
371S(NI) | 08/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 08/10/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
133(NI) | NOT OF INCR IN NOM CAP | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
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 | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as RESIN DEVELOPED SYSTEMS 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. |