-
STAVELEY TRUSTEES 16 LIMITED - Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
Company Information
- Company registration number
- NI621195
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lindsay House
- 10 Callender Street
- Belfast
- Co. Antrim
- BT1 5BN Lindsay House, 10 Callender Street, Belfast, Co. Antrim, BT1 5BN UK
Management
- Managing Directors
- LOGAN, Denis
- SAPPHIRE BUSINESS ADVISERS LIMITED
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-30
- Dissolved on
- 2020-02-20
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Stephen Andrew Morgan
- Mr Raymond O'Reilly
- Ms Joanne Michelle Luce
- Miss Sarah Jane Mullins
- -
- Mr Raymond O'Reilly
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2017-03-31
-
STAVELEY TRUSTEES 16 LIMITED Company Description
- STAVELEY TRUSTEES 16 LIMITED is a ltd registered in United Kingdom with the Company reg no NI621195. Its current trading status is "closed". It was registered 2013-10-30. It has declared SIC or NACE codes as "99999". It has 2 directors It can be contacted at Lindsay House .
Get STAVELEY TRUSTEES 16 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Staveley Trustees 16 Limited - Lindsay House, 10 Callender Street, Belfast, Co. Antrim, United Kingdom
Did you know? kompany provides original and official company documents for STAVELEY TRUSTEES 16 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-20) - GAZ2
keyboard_arrow_right 2019
-
liquidation-appointment-of-liquidator-northern-ireland (2019-02-28) - 4.32(NI)
-
liquidation-notice-of-final-meeting-of-creditors-northern-ireland (2019-11-20) - 4.44(NI)
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-order (2018-05-30) - COCOMP
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
cessation-of-a-person-with-significant-control (2018-01-25) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-07) - CS01
-
notification-of-a-person-with-significant-control (2017-11-06) - PSC01
-
accounts-with-accounts-type-dormant (2017-09-04) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-28) - AA
-
confirmation-statement-with-updates (2016-11-04) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
-
change-corporate-director-company-with-change-date (2015-11-02) - CH02
-
accounts-with-accounts-type-dormant (2015-08-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
change-corporate-director-company-with-change-date (2014-11-04) - CH02
-
termination-secretary-company-with-name (2014-03-26) - TM02
-
change-account-reference-date-company-current-extended (2014-03-20) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-30) - NEWINC