COUNTRY MANOR BRICKS COMPANY LIMITED
Status | DISSOLVED |
Company No. | NI030154 |
Category | Private Limited Company |
Incorporated | 15 Nov 1995 |
Age | 28 years, 7 months, 3 days |
Jurisdiction | Northern Ireland |
Dissolution | 08 Feb 2022 |
Years | 2 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
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
Dissolution application strike off company
Date: 11 Nov 2021
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 01 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0301540003
Documents
Mortgage satisfy charge full
Date: 18 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0301540002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Gazette filings brought up to date
Date: 23 Jul 2013
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 01 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Miscellaneous
Date: 26 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Resignation as auditors
Documents
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
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
Appoint person secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Eugene Groeger
Documents
Termination secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Heeley
Documents
Termination director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Holden
Documents
Appoint person secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Claire Heeley
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eugene Groeger
Documents
Termination secretary company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eugene Groeger
Documents
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
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
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
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
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
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
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Dowling
Documents
Termination director company with name
Date: 20 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Opperman
Documents
Legacy
Date: 28 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 15/11/08 annual return shuttle
Documents
Legacy
Date: 12 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 15/11/07 annual return shuttle
Documents
Legacy
Date: 03 Feb 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 15/11/06 annual return shuttle
Documents
Legacy
Date: 01 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 30/04/05 annual accts
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 15/11/05 annual return shuttle
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 15/11/04 annual return shuttle
Documents
Legacy
Date: 17 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/04/04 annual accts
Documents
Legacy
Date: 21 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 30/04/03 annual accts
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 371S(NI)
Description: 15/11/03 annual return shuttle
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 30/04/02 annual accts
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 371S(NI)
Description: 15/11/02 annual return shuttle
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 15/11/01 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 28 Mar 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 30/04/01 annual accts
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 30/04/00 annual accts
Documents
Legacy
Date: 04 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 15/11/00 annual return shuttle
Documents
Legacy
Date: 09 Apr 2000
Category: Accounts
Type: AC(NI)
Description: 30/04/99 annual accts
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 371S(NI)
Description: 15/11/99 annual return shuttle
Documents
Legacy
Date: 21 Apr 1999
Category: Accounts
Type: AC(NI)
Description: 30/04/98 annual accts
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 15/11/98 annual return shuttle
Documents
Legacy
Date: 09 Nov 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 17 Dec 1997
Category: Accounts
Type: AC(NI)
Description: 30/04/97 annual accts
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 15/11/97 annual return shuttle
Documents
Legacy
Date: 13 Sep 1997
Category: Accounts
Type: 252(NI)
Description: Notice of ints outside uk
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 15/11/96 annual return shuttle
Documents
Legacy
Date: 20 Apr 1996
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Dec 1995
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 15 Nov 1995
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 15 Nov 1995
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 15 Nov 1995
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 15 Nov 1995
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
UNIT 15, BORDSELEY GREEN TRADING ESTATE,,BIRMINGHAM,B8 1BZ
Number: | 11536965 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DAYNOR HOUSE QUEX ROAD,LONDON,NW6 4PR
Number: | 11863988 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,SHEERNESS,ME12 1NY
Number: | 09466933 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL THERMAL SPRAY TECHNOLOGY LIMITED
2 NEW ROAD,BLACKWOOD,NP12 0AN
Number: | 11571140 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10784267 |
Status: | ACTIVE |
Category: | Private Limited Company |
373 HIGH ROAD LEYTON,LONDON,E10 5NA
Number: | 10579327 |
Status: | ACTIVE |
Category: | Private Limited Company |