HENRY MCERLEAN LIMITED

30 Monaghan Street, Newry, BT35 6AA, Down
StatusDISSOLVED
Company No.NI003490
CategoryPrivate Limited Company
Incorporated10 Mar 1955
Age69 years, 1 month, 19 days
JurisdictionNorthern Ireland
Dissolution15 Mar 2022
Years2 years, 1 month, 14 days

SUMMARY

HENRY MCERLEAN LIMITED is an dissolved private limited company with number NI003490. It was incorporated 69 years, 1 month, 19 days ago, on 10 March 1955 and it was dissolved 2 years, 1 month, 14 days ago, on 15 March 2022. The company address is 30 Monaghan Street, Newry, BT35 6AA, Down.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 15 Dec 2021

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 18 Oct 2021

Action Date: 17 Sep 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mr Peter Mcerlean

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Mcerlean

Change date: 2021-07-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-02

Officer name: Mrs Caroline Mcerlean

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-02

Psc name: Mr Peter Joseph Mcerlean

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-02

Psc name: Mrs Caroline Anne Mcerlean

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-02

Officer name: Mr Peter Mcerlean

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Mcerlean

Change date: 2021-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: 30 Monaghan Street Newry Down BT35 6AA

Change date: 2021-03-30

Old address: ''Wyncroft'' 30 Rathfiland Road Newry Down BT34 1JZ

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: ''Wyncroft'' 30 Rathfiland Road Newry Down BT34 1JZ

Old address: The Cuan the Square Strangford Co Down BT30 7nd

Change date: 2020-09-24

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 24 Sep 2020

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 24 Sep 2020

Category: Insolvency

Type: VL1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 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: 25 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2010

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: 06 Oct 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Caroline Mc Erlean

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Mr Peter Mcerlean

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Mcerlean

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 02/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 371SR(NI)

Description: 02/07/07

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Jul 2001

Category: Annual-return

Type: 371S(NI)

Description: 02/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 08 May 2000

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 08 May 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 11 Jan 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 21 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 02/07/99 annual return shuttle

Documents

Legacy

Date: 22 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/07/98 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 06 Apr 1998

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Aug 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 10 Jul 1997

Category: Annual-return

Type: 371S(NI)

Description: 02/07/97 annual return shuttle

Documents

Legacy

Date: 02 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 22 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/07/96 annual return shuttle

Documents

Legacy

Date: 05 Sep 1995

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 02/07/95 annual return shuttle

Documents

Legacy

Date: 30 Aug 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 30 Jun 1994

Category: Annual-return

Type: 371S(NI)

Description: 02/07/94 annual return shuttle

Documents

Legacy

Date: 21 Apr 1994

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Apr 1994

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 21 Apr 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 21 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 12 Apr 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 12 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 01 Apr 1994

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 01 Apr 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 29 Sep 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Aug 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 11 Aug 1993

Category: Annual-return

Type: 371S(NI)

Description: 02/07/93 annual return shuttle

Documents

Legacy

Date: 13 Oct 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 07 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 02/07/92 annual return form

Documents

Legacy

Date: 05 May 1992

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 31 Jul 1991

Category: Annual-return

Type: AR(NI)

Description: 02/07/91 annual return

Documents

Legacy

Date: 23 Jul 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 20 Apr 1991

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 13 Sep 1990

Category: Annual-return

Type: AR(NI)

Description: 23/05/90 annual return

Documents

Legacy

Date: 02 Jul 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents


Some Companies

CHARLES WOOTTON BURSARY LIMITED

SUITE 44, ORIEL CHAMBERS,LIVERPOOL,L2 8TD

Number:06769906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELTOR COMMUNICATIONS LIMITED

DELTOR COMMUNICATIONS LTD,SALTASH INDUSTRIAL ESTATE,,PL12 6LZ

Number:02085596
Status:ACTIVE
Category:Private Limited Company

DYE DESIGNS UK LIMITED

64 MELBOURNE WAY,ENFIELD,EN1 1XQ

Number:08795017
Status:ACTIVE
Category:Private Limited Company

GREENLORD STUDIOS LIMITED

BOHO 5 BOHO 5,BRIDGE STREET EAST,MIDDLESBROUGH,TS2 1NY

Number:10264708
Status:ACTIVE
Category:Private Limited Company

RICHARD JOYNSON LIMITED

TURLEIGH MILL, TURLEIGH,WILTS,BA15 2HF

Number:00742768
Status:ACTIVE
Category:Private Limited Company

SWIFT ENVIRONMENTAL SERVICES LTD

3 WESTBURN FIELDS,LOWER FROYLE,GU34 4LF

Number:10337907
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