Active - Proposal to Strike off
Company Information for KINTYRE ENTERPRISES LIMITED
6B UPPER WATER STREET, NEWRY, CO. DOWN, BT34 1DJ,
|
Company Registration Number
NI046384
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINTYRE ENTERPRISES LIMITED | |
Legal Registered Office | |
6B UPPER WATER STREET NEWRY CO. DOWN BT34 1DJ Other companies in BT28 | |
Company Number | NI046384 | |
---|---|---|
Company ID Number | NI046384 | |
Date formed | 2003-05-01 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-05 21:36:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINTYRE ENTERPRISES LTD. | 2415 MARTELL CRESCENT EDMONTON Alberta T6R 0C7 | Active | Company formed on the 2016-11-10 |
Officer | Role | Date Appointed |
---|---|---|
BEACON COMPANY SECRETARIES LIMITED |
||
BRENDAN FEENEY |
||
SEAMUS KEARNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOE WALSH |
Director | ||
HUGH O'BRIEN |
Company Secretary | ||
GARETH BRADLEY |
Director | ||
FRANK IGNATIUS FENN |
Director | ||
HUGH O'BRIEN |
Director | ||
CONOR GALVIN |
Company Secretary | ||
CONOR GALVIN |
Director | ||
KENNETH MAGUIRE |
Company Secretary | ||
KENNETH MAGUIRE |
Director | ||
MANNING CORMAC |
Company Secretary | ||
MANNING CORMAC |
Director | ||
KENNETH JOHN PEARE |
Director | ||
THOMAS GERARD GRAY |
Company Secretary | ||
THOMAS GERARD GRAY |
Director | ||
KEVIN MCALINDON |
Director | ||
NEAL EDWARD MCALINDON |
Director | ||
PETER MCALINDON |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOX'S CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 1986-08-15 | Active - Proposal to Strike off | |
MEADOW INCLUSIONS LIMITED | Director | 2017-12-29 | CURRENT | 1995-04-07 | Active | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
ROBERT ROBERTS (NI) LIMITED | Director | 2015-02-20 | CURRENT | 2002-10-02 | Active | |
LISNEVAN LIMITED | Director | 2015-02-20 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
KELKIN (UK) LIMITED | Director | 2015-02-20 | CURRENT | 2003-08-12 | Active - Proposal to Strike off | |
FOX'S CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 1986-08-15 | Active - Proposal to Strike off | |
BIG BEAR CONFECTIONERY LIMITED | Director | 2017-12-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
THE LINDUM SNACK COMPANY LIMITED | Director | 2017-12-29 | CURRENT | 1991-08-12 | Active | |
ROBERT ROBERTS (NI) LIMITED | Director | 2015-02-20 | CURRENT | 2002-10-02 | Active | |
LISNEVAN LIMITED | Director | 2015-02-20 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
KELKIN (UK) LIMITED | Director | 2015-02-20 | CURRENT | 2003-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/20 FROM 138 University Street Belfast BT7 1HJ | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE WALSH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM Flush Park Lisburn Co Antrim BT28 2DX Northern Ireland | |
AP04 | Appointment of Beacon Company Secretaries Limited as company secretary on 2015-02-27 | |
AP01 | DIRECTOR APPOINTED BRENDAN FEENEY | |
AP01 | DIRECTOR APPOINTED JOE WALSH | |
AP01 | DIRECTOR APPOINTED SEAMUS KEARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK FENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH O'BRIEN | |
TM02 | Termination of appointment of Hugh O'brien on 2015-02-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Hugh O'brien as company secretary on 2014-10-31 | |
AP01 | DIRECTOR APPOINTED HUGH O'BRIEN | |
TM02 | Termination of appointment of Conor Galvin on 2014-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR GALVIN | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 5/7 CORPORATION SQUARE BELFAST BT38 8TW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
RP04 | SECOND FILING WITH MUD 01/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 01/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
371S(NI) | 01/05/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 01/05/08 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 01/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 01/05/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371SR(NI) | 01/05/05 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 01/05/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KINTYRE ENTERPRISES 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. |