MCDADE FOODSTORES LIMITED

51 Main Street, Derrylin, BT92 9JZ, Co. Fermanagh, Northern Ireland
StatusDISSOLVED
Company No.NI053422
CategoryPrivate Limited Company
Incorporated23 Dec 2004
Age19 years, 5 months, 25 days
JurisdictionNorthern Ireland
Dissolution02 Aug 2022
Years1 year, 10 months, 15 days

SUMMARY

MCDADE FOODSTORES LIMITED is an dissolved private limited company with number NI053422. It was incorporated 19 years, 5 months, 25 days ago, on 23 December 2004 and it was dissolved 1 year, 10 months, 15 days ago, on 02 August 2022. The company address is 51 Main Street, Derrylin, BT92 9JZ, Co. Fermanagh, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-30

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-01-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Jul 2017

Action Date: 01 Feb 2016

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Old address: 18-20 Augher Road Clogher Co Tyrone BT76 0AD

Change date: 2017-02-21

New address: 51 Main Street Derrylin Co. Fermanagh BT92 9JZ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-07-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2016

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcdade

Termination date: 2016-02-01

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0534220005

Charge creation date: 2015-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0534220004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-04

Officer name: Mr John Mcdade

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aidan Mcdade

Change date: 2013-01-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-04

Officer name: Mr Aidan Mcdade

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mcdade

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aidan Mcdade

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Aidan Mcdade

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 23/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Jun 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 23/12/06 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 20 Dec 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/12/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 23 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 STATION ROAD, LYMINGE MANAGEMENT LIMITED

THE ESTATE OFFICE 8 STATION ROAD,FOLKESTONE,CT18 8HP

Number:10190873
Status:ACTIVE
Category:Private Limited Company

ACE CONCEPT LIMITED

51-53 FLAT 3,ILFORD,IG1 4BG

Number:11901806
Status:ACTIVE
Category:Private Limited Company

ALANVIC SOLUTIONS LTD

53 HIGH STREET,CLEOBURY MORTIMER,DY14 8DQ

Number:09598735
Status:ACTIVE
Category:Private Limited Company

FPINTER LIMITED

SUMMIT HOUSE 170,LONDON,NW3 6BP

Number:00753865
Status:ACTIVE
Category:Private Limited Company

TAKSERINGSFIRMA KARL A. GULLIKSEN LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06160768
Status:ACTIVE
Category:Private Limited Company

THE CURTAIN AND BLIND FITTING COMPANY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11761695
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