GERMINAL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | NI000051 |
Category | Private Limited Company |
Incorporated | 26 Sep 1922 |
Age | 101 years, 7 months, 8 days |
Jurisdiction | Northern Ireland |
Dissolution | 12 Sep 2023 |
Years | 7 months, 22 days |
SUMMARY
GERMINAL DEVELOPMENTS LIMITED is an dissolved private limited company with number NI000051. It was incorporated 101 years, 7 months, 8 days ago, on 26 September 1922 and it was dissolved 7 months, 22 days ago, on 12 September 2023. The company address is 1 Clarence Street, Belfast, BT2 8DX, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Gilbert
Change date: 2022-10-25
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-25
Officer name: Mr John William Stephen Gilbert
Documents
Accounts with accounts type small
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-05
New address: 1 Clarence Street Belfast BT2 8DX
Old address: Commercial Road Banbridge Co Down BT32 3ES
Documents
Accounts with accounts type small
Date: 07 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-31
Officer name: Mr Andrew James Brown
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Mr William John Gilbert
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Mr John William Stephen Gilbert
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William George Ian Ritchie
Termination date: 2019-10-31
Documents
Termination secretary company with name termination date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-31
Officer name: William George Ian Ritchie
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-31
Officer name: Mr Andrew James Brown
Documents
Accounts with accounts type small
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Resolution
Date: 15 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Kerr Morrison
Termination date: 2018-05-11
Documents
Accounts with accounts type small
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 16 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Howard Newman Murray
Documents
Accounts with accounts type small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-21
Officer name: Mr William John Gilbert
Documents
Accounts with accounts type small
Date: 07 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Gilbert
Change date: 2013-01-17
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Gilbert
Documents
Resolution
Date: 10 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 10 May 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type small
Date: 23 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-12
Officer name: Howard Newman Murray
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Kerr Morrison
Change date: 2012-01-12
Documents
Accounts with accounts type small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 01 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/06/08 annual accts
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 30/06/07 annual accts
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 30/06/06 annual accts
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 30/06/05 annual accts
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 20 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 30/06/04 annual accts
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 06 May 2004
Category: Accounts
Type: AC(NI)
Description: 30/06/03 annual accts
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 30/06/02 annual accts
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 22 Jan 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 27 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 30/06/01 annual accts
Documents
Legacy
Date: 27 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 01 Feb 2001
Category: Accounts
Type: AC(NI)
Description: 30/06/00 annual accts
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 26 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 30/06/99 annual accts
Documents
Legacy
Date: 24 Jul 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Mar 1999
Category: Accounts
Type: AC(NI)
Description: 30/06/98 annual accts
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 20 Jan 1998
Category: Accounts
Type: AC(NI)
Description: 30/06/97 annual accts
Documents
Legacy
Date: 17 Apr 1997
Category: Accounts
Type: AC(NI)
Description: 30/06/96 annual accts
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 28 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 30/06/95 annual accts
Documents
Legacy
Date: 28 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 16 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 30/06/94 annual accts
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 30/06/93 annual accts
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 371S(NI)
Description: 31/12/93 annual return shuttle
Documents
Legacy
Date: 23 Jan 1993
Category: Annual-return
Type: 371S(NI)
Description: 31/12/92 annual return shuttle
Documents
Legacy
Date: 23 Jan 1993
Category: Accounts
Type: AC(NI)
Description: 30/06/92 annual accts
Documents
Legacy
Date: 28 Jan 1992
Category: Accounts
Type: AC(NI)
Description: 30/06/91 annual accts
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 371A(NI)
Description: 31/12/91 annual return form
Documents
Legacy
Date: 09 Feb 1991
Category: Annual-return
Type: AR(NI)
Description: 31/12/90 annual return
Documents
Legacy
Date: 02 Feb 1991
Category: Accounts
Type: AC(NI)
Description: 30/06/90 annual accts
Documents
Legacy
Date: 30 Apr 1990
Category: Accounts
Type: AC(NI)
Description: 30/06/89 annual accts
Documents
Legacy
Date: 03 Mar 1990
Category: Annual-return
Type: AR(NI)
Description: 31/12/89 annual return
Documents
Legacy
Date: 03 Mar 1990
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Mar 1990
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 May 1989
Category: Accounts
Type: AC(NI)
Description: 30/06/88 annual accts
Documents
Legacy
Date: 08 Feb 1989
Category: Annual-return
Type: AR(NI)
Description: 31/12/88 annual return
Documents
Some Companies
SUITE 114,LEAMINGTON SPA,CV32 4RA
Number: | 09712709 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 UNDERCLIFF ROAD WEST,SUFFOLK,IP11 2AN
Number: | 04148225 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART HOUSE,HARROGATE,HG1 5PD
Number: | 07192529 |
Status: | ACTIVE |
Category: | Private Limited Company |
R/O 121 THEOBALDS PARK ROAD,ENFIELD,EN2 9BH
Number: | 10782722 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMESQUARE HOUSE DOWNSIDE,CHERTSEY,KT16 9DS
Number: | 05505751 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELDRA RESIDENTS COMPANY LIMITED
FLAT 14 CHARTLEY,BRISTOL,BS9 1PE
Number: | 02336522 |
Status: | ACTIVE |
Category: | Private Limited Company |