JOHN D MCCLELLAND LIMITED
Status | DISSOLVED |
Company No. | NI055998 |
Category | Private Limited Company |
Incorporated | 22 Jul 2005 |
Age | 18 years, 11 months, 19 days |
Jurisdiction | Northern Ireland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 9 months, 18 days |
SUMMARY
JOHN D MCCLELLAND LIMITED is an dissolved private limited company with number NI055998. It was incorporated 18 years, 11 months, 19 days ago, on 22 July 2005 and it was dissolved 3 years, 9 months, 18 days ago, on 22 September 2020. The company address is 41 Turmennan Road 41 Turmennan Road, Downpatrick, BT30 9ES, County Down.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Legacy
Date: 27 Oct 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/07/2016
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-20
Officer name: Mr Brian Clydesdale
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-20
Old address: 1 Brookview Castle Lane Comber Co Down BT23 5EF
New address: 41 Turmennan Road Crossgar Downpatrick County Down BT30 9ES
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert H Watson
Termination date: 2014-07-01
Documents
Termination director company with name termination date
Date: 30 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhubena Elizabeth Watson
Termination date: 2014-07-01
Documents
Appoint person director company with name date
Date: 30 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Theresa Clydesdale
Appointment date: 2014-07-01
Documents
Termination secretary company with name termination date
Date: 30 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rhubena Elizabeth Watson
Termination date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Clydesdale
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Rhubena Elizabeth Watson
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Robert Henry Watson
Documents
Accounts with accounts type total exemption small
Date: 14 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 22/07/09 annual return shuttle
Documents
Legacy
Date: 22 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 22/07/08 annual return shuttle
Documents
Legacy
Date: 10 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 22/07/07 annual return shuttle
Documents
Legacy
Date: 25 May 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 16 May 2007
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 22/07/06 annual return shuttle
Documents
Resolution
Date: 23 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 23 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 23 Sep 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 31 Aug 2005
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 31 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Some Companies
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 10739631 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09497439 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 THE GLEBE, STONE,BUCKS,HP17 8RH
Number: | 06117146 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 06464341 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20 WESTMACOTT HOUSE,LONDON,NW8 8PR
Number: | 10780145 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MID YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED
UNIT 3 FIRST FLOOR, PENNINE BUSINESS PARK LONGBOW CLOSE,HUDDERSFIELD,HD2 1GQ
Number: | 00009141 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |