COUNTRY MANOR BRICKS COMPANY LIMITED

12 Herdman Channel Road 12 Herdman Channel Road, Belfast, BT3 9BL
StatusDISSOLVED
Company No.NI030154
CategoryPrivate Limited Company
Incorporated15 Nov 1995
Age28 years, 7 months, 3 days
JurisdictionNorthern Ireland
Dissolution08 Feb 2022
Years2 years, 4 months, 10 days

SUMMARY

COUNTRY MANOR BRICKS COMPANY LIMITED is an dissolved private limited company with number NI030154. It was incorporated 28 years, 7 months, 3 days ago, on 15 November 1995 and it was dissolved 2 years, 4 months, 10 days ago, on 08 February 2022. The company address is 12 Herdman Channel Road 12 Herdman Channel Road, Belfast, BT3 9BL.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0301540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0301540002

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth O'sullivan

Change date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Beatrice O'sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Groeger

Appointment date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-04-30

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2013

Action Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0301540002

Charge creation date: 2013-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2013

Action Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-07-05

Charge number: NI0301540003

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Miscellaneous

Date: 26 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Resignation as auditors

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eugene Groeger

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Heeley

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Holden

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Claire Heeley

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Groeger

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eugene Groeger

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Beatrice O'sullivan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Kenneth O'sullivan

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Vincent Holden

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eugene Groeger

Change date: 2009-11-15

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Dowling

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Opperman

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 30/04/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 15/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/04/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 15/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/04/06 annual accts

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 30/04/05 annual accts

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 15/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 30/04/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 371S(NI)

Description: 15/11/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Mar 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 30/04/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 30/04/00 annual accts

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 15/11/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Apr 2000

Category: Accounts

Type: AC(NI)

Description: 30/04/99 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 15/11/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 30/04/98 annual accts

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Annual-return

Type: 371S(NI)

Description: 15/11/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 30/04/97 annual accts

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 371S(NI)

Description: 15/11/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Sep 1997

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 15/11/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 1996

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

View document PDF

Incorporation company

Date: 15 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF


Some Companies

BAIG FOOD DISTRIBUTIONS LTD

UNIT 15, BORDSELEY GREEN TRADING ESTATE,,BIRMINGHAM,B8 1BZ

Number:11536965
Status:ACTIVE
Category:Private Limited Company

DIANOZKA LTD

7 DAYNOR HOUSE QUEX ROAD,LONDON,NW6 4PR

Number:11863988
Status:ACTIVE
Category:Private Limited Company

HEARTY SERVICES LIMITED

1 HIGH STREET,SHEERNESS,ME12 1NY

Number:09466933
Status:ACTIVE
Category:Private Limited Company
Number:11571140
Status:ACTIVE
Category:Private Limited Company

NUTRIO GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10784267
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS TECH LTD

373 HIGH ROAD LEYTON,LONDON,E10 5NA

Number:10579327
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