GINGERBREAD NORTHERN IRELAND

Cavanaghkelly Cavanaghkelly, Dungannon, BT71 6AP, Tyrone
StatusDISSOLVED
Company No.NI024947
Category
Incorporated25 Oct 1990
Age33 years, 8 months, 13 days
JurisdictionNorthern Ireland
Dissolution26 May 2018
Years6 years, 1 month, 12 days

SUMMARY

GINGERBREAD NORTHERN IRELAND is an dissolved with number NI024947. It was incorporated 33 years, 8 months, 13 days ago, on 25 October 1990 and it was dissolved 6 years, 1 month, 12 days ago, on 26 May 2018. The company address is Cavanaghkelly Cavanaghkelly, Dungannon, BT71 6AP, Tyrone.



Company Fillings

Gazette dissolved liquidation

Date: 26 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

Date: 26 Feb 2018

Action Date: 05 Feb 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-02-05

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 26 Feb 2018

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

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

Date: 26 Oct 2017

Action Date: 14 Sep 2017

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 169 University Street Belfast BT7 1HR

New address: Cavanaghkelly 36-38 Northland Row Dungannon Tyrone BT71 6AP

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 11 Oct 2016

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 11 Oct 2016

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Loughran

Termination date: 2016-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winifred Conville

Termination date: 2015-02-27

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 30 Dec 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 no member list

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Elizabeth Mccarthy

Termination date: 2014-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Jane Mccambridge

Termination date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Jane Mccambridge

Termination date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrietta Elizabeth Mccarthy

Termination date: 2014-09-06

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Jane Mccambridge

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Winifred Conville

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary-Anne Webb

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 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 no member list

Date: 11 Dec 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-03

Officer name: Margaret Mary Rafferty

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Mcquillan

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Henrietta Elizabeth Mccarthy

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martina Mccausland

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hayes

Documents

View document PDF

Accounts with accounts type group

Date: 30 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 no member list

Date: 24 Nov 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mccartney

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Anne Mccartney

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Ms Colette Loughran

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Margaret Mary Rafferty

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Martina Maria Mccausland

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Sean Hayes

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 25/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 371SR(NI)

Description: 25/10/07

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jan 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 25/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 25/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 25/10/03 annual return shuttle

Documents

Legacy

Date: 21 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 25/10/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 371S(NI)

Description: 25/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Annual-return

Type: 371S(NI)

Description: 25/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 371S(NI)

Description: 25/10/99 annual return shuttle

Documents

Legacy

Date: 03 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 25 Oct 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 371S(NI)

Description: 25/10/98 annual return shuttle

Documents

Legacy

Date: 11 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 29 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 371S(NI)

Description: 25/10/97 annual return shuttle

Documents

Legacy

Date: 21 Nov 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 371S(NI)

Description: 25/10/96 annual return shuttle

Documents

Legacy

Date: 07 Jan 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 17 Dec 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 13 Jun 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 May 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 May 1996

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 11 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents


Some Companies

CARPALLA LIMITED

77 FORE STREET,ST. AUSTELL,PL26 8PD

Number:09307386
Status:ACTIVE
Category:Private Limited Company

FLYNN TALBOT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10626992
Status:ACTIVE
Category:Private Limited Company

LIGHT HACKERS LIMITED

117 MERTON ROAD,LONDON,SW19 1ED

Number:07217747
Status:ACTIVE
Category:Private Limited Company

RAVEN.GG LIMITED

1 CHURCH ROAD,BRISTOL,BS35 4PW

Number:08618834
Status:ACTIVE
Category:Private Limited Company

STRATFORD HEALTHCARE LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:04710574
Status:ACTIVE
Category:Private Limited Company

TALTY LTD

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:06961826
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