DONALDSON & LYTTLE LIMITED

Suite 5, Ormeau House Suite 5, Ormeau House, Belfast, BT7 1SW
StatusDISSOLVED
Company No.NI001341
CategoryPrivate Limited Company
Incorporated31 Mar 1939
Age85 years, 1 month, 19 days
JurisdictionNorthern Ireland
Dissolution15 Sep 2021
Years2 years, 8 months, 4 days

SUMMARY

DONALDSON & LYTTLE LIMITED is an dissolved private limited company with number NI001341. It was incorporated 85 years, 1 month, 19 days ago, on 31 March 1939 and it was dissolved 2 years, 8 months, 4 days ago, on 15 September 2021. The company address is Suite 5, Ormeau House Suite 5, Ormeau House, Belfast, BT7 1SW.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation notice of final meeting of creditors northern ireland

Date: 15 Jun 2021

Category: Insolvency

Type: 4.44(NI)

Documents

View document PDF

Liquidation appointment of liquidator northern ireland

Date: 29 Nov 2019

Category: Insolvency

Type: 4.32(NI)

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Nov 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 01 Mar 2017

Action Date: 23 Dec 2016

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2016-12-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Feb 2017

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 14 Dec 2016

Action Date: 28 Oct 2016

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2016-10-28

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 09 Dec 2016

Action Date: 28 Oct 2015

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2015-10-28

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 23 Jun 2015

Action Date: 20 May 2015

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2015-05-20

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 22 Jan 2015

Action Date: 20 Nov 2014

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2014-11-20

Documents

View document PDF

Liquidation administrative receivers abstracts northern ireland with brought down date

Date: 17 Nov 2014

Action Date: 20 May 2014

Category: Insolvency

Type: 3.08(NI)

Brought down date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Christopher Donaldson

Change date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Christopher Donaldson

Change date: 2013-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Donaldson

Change date: 2013-07-23

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 24 May 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Donaldson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Alexander Christopher Donaldson

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William H Donaldson

Change date: 2008-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William H Donaldson

Change date: 2008-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 14 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 14 Jan 2007

Category: Annual-return

Type: AR01

Made up date: 2007-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 14 Jan 2006

Category: Annual-return

Type: AR01

Made up date: 2006-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 14/01/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 14/01/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 14/01/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 371S(NI)

Description: 14/01/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 26 Feb 2000

Category: Annual-return

Type: 371S(NI)

Description: 14/01/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 03 Feb 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 22 Jan 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 22 Jan 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 22 Jan 2000

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 07 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 21 Nov 1999

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Particulars of a mortgage charge

Date: 11 Oct 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 371S(NI)

Description: 14/01/99 annual return shuttle

Documents

Legacy

Date: 06 Apr 1998

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Particulars of a mortgage charge

Date: 04 Mar 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 07 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 371S(NI)

Description: 14/01/98 annual return shuttle

Documents

Legacy

Date: 26 Aug 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 09 Feb 1997

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 14/01/97 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 07 Jan 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jan 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jan 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 371A(NI)

Description: 14/01/96 annual return form

Documents

Legacy

Date: 03 Feb 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 31 Jan 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 19 Jan 1995

Category: Annual-return

Type: 371A(NI)

Description: 14/01/95 annual return form

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jan 1994

Category: Annual-return

Type: 371A(NI)

Description: 14/01/94 annual return form

Documents

Legacy

Date: 17 Aug 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 27 Jan 1993

Category: Annual-return

Type: 371A(NI)

Description: 14/01/93 annual return form

Documents

Legacy

Date: 15 Oct 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 14/01/92 annual return form

Documents

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Feb 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 02 May 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Particulars of a mortgage charge

Date: 11 Apr 1991

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Apr 1991

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Annual-return

Type: AR(NI)

Description: 14/01/91 annual return

Documents

Legacy

Date: 10 Sep 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Sep 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Sep 1990

Category: Annual-return

Type: AR(NI)

Description: 14/01/90 annual return

Documents

Legacy

Date: 07 Sep 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Sep 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

ALAMPATA LTD

22 WALLWIN PLACE,WARWICK,CV34 4JJ

Number:09196753
Status:ACTIVE
Category:Private Limited Company

BENNIMAN HOLDINGS LIMITED

FAIRWAYS HARRIS BUSINESS PARK, HANBURY ROAD,BROMSGROVE,B60 4BD

Number:07661320
Status:ACTIVE
Category:Private Limited Company

DEGRE' INTERNATIONAL PROTECTION LTD

1 WHITE CLIFFS BUSINESS CENTRE,DOVER,CT16 3EH

Number:05748751
Status:ACTIVE
Category:Private Limited Company

EXETER STUDENT LIVING LTD

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:08998582
Status:ACTIVE
Category:Private Limited Company

ORVILLE DESIGN LP

SUITE 4415 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL012186
Status:ACTIVE
Category:Limited Partnership

SNOWDON SECURITIES LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07801925
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