JOHN D MCCLELLAND LIMITED

41 Turmennan Road 41 Turmennan Road, Downpatrick, BT30 9ES, County Down
StatusDISSOLVED
Company No.NI055998
CategoryPrivate Limited Company
Incorporated22 Jul 2005
Age18 years, 11 months, 19 days
JurisdictionNorthern Ireland
Dissolution22 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/07/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Clydesdale

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 22/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 22/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 22/07/06 annual return shuttle

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Incorporation company

Date: 22 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C4DR UK LTD

43 OVERSTONE ROAD,LONDON,W6 0AD

Number:10739631
Status:ACTIVE
Category:Private Limited Company

CENTRAL CC146 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09497439
Status:LIQUIDATION
Category:Private Limited Company

GLEBE ASSET DISPOSAL LTD

6 THE GLEBE, STONE,BUCKS,HP17 8RH

Number:06117146
Status:ACTIVE
Category:Private Limited Company

J & R WAIN BUILDERS LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:06464341
Status:ACTIVE
Category:Private Limited Company

RA FLOORING LTD

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)

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