HADDEN QUARRIES LIMITED

99 Kingsway 99 Kingsway, Belfast, BT19 9NU
StatusDISSOLVED
Company No.NI009495
CategoryPrivate Limited Company
Incorporated25 May 1973
Age50 years, 11 months, 12 days
JurisdictionNorthern Ireland
Dissolution07 Feb 2023
Years1 year, 2 months, 27 days

SUMMARY

HADDEN QUARRIES LIMITED is an dissolved private limited company with number NI009495. It was incorporated 50 years, 11 months, 12 days ago, on 25 May 1973 and it was dissolved 1 year, 2 months, 27 days ago, on 07 February 2023. The company address is 99 Kingsway 99 Kingsway, Belfast, BT19 9NU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 07 Nov 2022

Action Date: 26 Oct 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-10-26

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 07 Nov 2022

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

Date: 11 Feb 2022

Action Date: 14 Jan 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Liquidation appointment of liquidator

Date: 08 Feb 2021

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 08 Feb 2021

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-12-11

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr John Nathanial Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sweeney

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 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: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 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: 28 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William John Donnan

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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: 11 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

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: Hugh Alexander Graham 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: 12 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

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: 14 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lowry

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Sweeney

Documents

View document PDF

Accounts with accounts type group

Date: 06 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: 17 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 16 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Geddis

Change date: 2010-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 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

Date: 18 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Company Director Hugh Alexander Graham Mcquillan

Change date: 2010-04-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Richmond Lowry

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mc Nabb

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Doherty

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Company Director Hugh Alexander Graham Mcquillan

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

Legacy

Date: 19 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 19 Oct 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Resolution

Date: 08 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/04/00 annual return shuttle

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Legacy

Date: 25 Nov 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 29 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 371S(NI)

Description: 19/04/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 371S(NI)

Description: 19/04/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 19/04/97 annual return shuttle

Documents

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 22 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 19/04/96 annual return shuttle

Documents

Resolution

Date: 20 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 19/04/95 annual return shuttle

Documents

Legacy

Date: 27 Feb 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 02 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 19/04/94 annual return shuttle

Documents

Resolution

Date: 19 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 16 Oct 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 19 May 1993

Category: Annual-return

Type: 371S(NI)

Description: 19/04/93 annual return shuttle

Documents

Legacy

Date: 15 Oct 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Resolution

Date: 13 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 13 Oct 1992

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Legacy

Date: 01 Jun 1992

Category: Annual-return

Type: 371A(NI)

Description: 19/04/92 annual return form

Documents


Some Companies

AMBERWOOD RTM LIMITED

218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX

Number:07145407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEST PROPERTY HOLDINGS LIMITED

65 CASTLE ROAD,SALISBURY,SP1 3RN

Number:10851314
Status:ACTIVE
Category:Private Limited Company

ECHO LEARNING LIMITED

10 ST. JOHNS ROAD,CLEVEDON,BS21 7TG

Number:06770277
Status:ACTIVE
Category:Private Limited Company

LEMA ONLINE LIMITED

52 HIGH STREET,PINNER,HA5 5PW

Number:11837501
Status:ACTIVE
Category:Private Limited Company

MATEIU SPEDITION LIMITED

THE FALT LEDBURY PARK VETERINARY CENTRE,LEDBURY,HR8 2HD

Number:11606252
Status:ACTIVE
Category:Private Limited Company

MJ AIRCRAFT CABIN MAINTENANCE LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11754772
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