NORTHSTONE (GROUP) LIMITED

99 Kingsway 99 Kingsway, Belfast, BT17 9NU, Co Antrim
StatusDISSOLVED
Company No.NI000276
CategoryPrivate Limited Company
Incorporated02 Oct 1925
Age98 years, 7 months, 13 days
JurisdictionNorthern Ireland
Dissolution18 Feb 2020
Years4 years, 2 months, 26 days

SUMMARY

NORTHSTONE (GROUP) LIMITED is an dissolved private limited company with number NI000276. It was incorporated 98 years, 7 months, 13 days ago, on 02 October 1925 and it was dissolved 4 years, 2 months, 26 days ago, on 18 February 2020. The company address is 99 Kingsway 99 Kingsway, Belfast, BT17 9NU, Co Antrim.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH19

Capital : 2.00 GBP

Date: 2019-11-18

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Richard Allison Mcdermott

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Alexander Hugh Mcquillan

Termination date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2015

Category: Address

Type: AD02

Old address: C/O Cemex Unit 6 Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland

New address: 99 Kingsway Dunmurry Belfast BT17 9NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Move registers to registered office company

Date: 23 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hc (2001) LIMITED\certificate issued on 05/07/13

Documents

View document PDF

Change of name notice

Date: 05 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Old address: C/O Mcgrigors Arnott House 12-16 Bridge Street Belfast BT1 1LS Northern Ireland

Change date: 2013-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-13

Officer name: John Mccambridge

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-13

Officer name: John Mccambridge

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-13

Officer name: Brian Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Michael John O'donnell

Termination date: 2013-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-13

Officer name: Mr Edward Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-13

Officer name: Mr Andrew John William Donnan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Allison Mcdermott

Appointment date: 2013-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-13

Officer name: Graham Alexander Hugh Mcquillan

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-08

Officer name: Roger Martin Gonzalez Lau

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-08

Officer name: Mr Derek Michael John O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Brian Kelly

Appointment date: 2013-04-08

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Gonzalez

Change date: 2011-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2011

Action Date: 04 May 2011

Category: Address

Type: AD01

Old address: L'estrange & Brett Arnott House 12-16 Bridge Street Belfast BT1 1LS

Change date: 2011-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Roger Gonzalez

Documents

View document PDF

Move registers to sail company

Date: 25 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: John Mccambridge

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Mccambridge

Change date: 2010-04-29

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 29/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 04 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 29/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 15 Jan 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 26 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 29/04/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 15 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 29/04/99 annual return shuttle

Documents

Legacy

Date: 10 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 01 Sep 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 29/04/98 annual return shuttle

Documents

Legacy

Date: 13 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 16 Jun 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 29/04/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

GUARDIAN CONSERVATORIES LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11654395
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND MOTORCYCLING CLUB LIMITED

34 HAZEL AVENUE,GLASGOW,G61 3HF

Number:SC130606
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M MARIN LIMITED

33 RIVENHALL GARDENS,LONDON,E18 2BU

Number:10757576
Status:ACTIVE
Category:Private Limited Company

SKYLINE VFX LTD

4 ST. LAURENCE CLOSE,ORPINGTON,BR5 3LX

Number:10647229
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPARK ELECTRICAL SCOTLAND LIMITED

4 GLEN GARRY CLOSE,DUMBARTON,G82 2NQ

Number:SC581565
Status:ACTIVE
Category:Private Limited Company

THIRA LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:09274526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source