COMMUNITY CHANGE (C. CHANGE)
Overview
| Company Name | COMMUNITY CHANGE (C. CHANGE) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | NI021099 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY CHANGE (C. CHANGE)?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is COMMUNITY CHANGE (C. CHANGE) located?
| Registered Office Address | c/o CLARKE&CO ACCOUNTANTS 53 Andersonstown Road BT11 9AG Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY CHANGE (C. CHANGE)?
| Company Name | From | Until |
|---|---|---|
| FORUM FOR COMMUNITY WORK EDUCATION (NORTHERN IRELAND) - THE | Dec 01, 1987 | Dec 01, 1987 |
What are the latest accounts for COMMUNITY CHANGE (C. CHANGE)?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for COMMUNITY CHANGE (C. CHANGE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Confirmation statement made on Jul 08, 2016 with updates | 4 pages | CS01 | ||
Registered office address changed from 407 Lisburn Road Belfast BT9 7EW Northern Ireland to C/O Clarke&Co Accountants 53 Andersonstown Road Belfast BT11 9AG on Nov 29, 2016 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mrs Margaret Lavinia Bryson as a director on Mar 09, 2016 | 2 pages | AP01 | ||
Termination of appointment of Anne Mckinley as a director on Jan 06, 2016 | 1 pages | TM01 | ||
Termination of appointment of Joanne Patricia Elizabeth Morgan as a director on Feb 05, 2016 | 1 pages | TM01 | ||
Registered office address changed from 407 2nd Floor Lisburn Road Belfast BT9 7EW Northern Ireland to 407 Lisburn Road Belfast BT9 7EW on Jan 27, 2016 | 1 pages | AD01 | ||
Registered office address changed from Unit 4C Weavers Court Business Park Linfield Road Belfast Antrim BT12 5GH to 407 Lisburn Road Belfast BT9 7EW on Jan 27, 2016 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||
Termination of appointment of Margaret Ferguson as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||
Appointment of Miss Roslyn Diane Small as a director on Jul 06, 2015 | 2 pages | AP01 | ||
Termination of appointment of Roger Anthony Warnock as a director on Aug 26, 2015 | 1 pages | TM01 | ||
Annual return made up to Jul 08, 2015 no member list | 9 pages | AR01 | ||
Director's details changed for William James Moore on Apr 01, 2015 | 2 pages | CH01 | ||
Termination of appointment of Ellen Mcclenaghan as a director on Mar 20, 2015 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||
Appointment of Mrs Joanne Patricia Elizabeth Morgan as a director on Aug 07, 2014 | 2 pages | AP01 | ||
Annual return made up to Jul 08, 2014 no member list | 9 pages | AR01 | ||
Appointment of Mr Jim Dennison as a director on Nov 12, 2013 | 2 pages | AP01 | ||
Termination of appointment of Alan Houston as a director on Dec 06, 2013 | 1 pages | TM01 | ||
Termination of appointment of Grace Henry as a director on Sep 06, 2013 | 1 pages | TM01 | ||
Who are the officers of COMMUNITY CHANGE (C. CHANGE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRYSON, Margaret Lavinia | Director | c/o Clarke&Co Accountants Andersonstown Road BT11 9AG Belfast 53 Northern Ireland | Northern Ireland | British | 145544410002 | |||||
| DENNISON, Jim | Director | c/o Clarke&Co Accountants Andersonstown Road BT11 9AG Belfast 53 Northern Ireland | Northern Ireland | Irish | 189740210001 | |||||
| FLINN, Colin | Director | 17 Kings Road BT5 6JF Belfast Apt 1 Antrim Northern Ireland | Northern Ireland | British | 169625550001 | |||||
| MCAVOY, Ian Hugh | Director | 3 Ravensdene Mews BT6 0BG Belfast Ingleneuk Antrim Northern Ireland | Northern Ireland | British | 144940520001 | |||||
| MCCALLUM, Roger William Fulton | Director | 10 Warren Crescent BT55 7XW Portstewart 10 Londonderry Northern Ireland | Northern Ireland | British / Irish | 169591450001 | |||||
| MOORE, William James | Director | c/o Clarke&Co Accountants Andersonstown Road BT11 9AG Belfast 53 Northern Ireland | Northern Ireland | British | 149293930002 | |||||
| SMALL, Roslyn Diane | Director | Fraser Pass BT4 1BP Belfast 1a Northern Ireland | Northern Ireland | British | 172796780001 | |||||
| FERGUSON, Margaret | Secretary | Weavers Court Business Park Linfield Road BT12 5GH Belfast Unit 4c Antrim Northern Ireland | 169379190001 | |||||||
| MCKENNA, Anne | Secretary | 550 Crumlin Road Belfast BT14 7GJ Antrim | 144533210001 | |||||||
| ADAMS, Michael | Director | 19 Kinnegar Road Holywood BT18 9JN Co. Down Belfast | Irish | 144533360001 | ||||||
| ANDERSON, Paul | Director | 8 Carrowreagh Park Dundonald BT16 0TM | British | 144533260001 | ||||||
| BAIRD, Anne | Director | 6 Birchill Road South Antrim BT41 1DD | Northern Irish | 144533190001 | ||||||
| BAKER, Eamon Joseph | Director | 37 Demesne Avenue Derry BT48 9QD | Irish | 144533060001 | ||||||
| BANNON, Eddie | Director | 769a Antrim Road Belfast BT15 4EP Co Antrim | Northern Ireland | N. Irish | 144526180002 | |||||
| BINGHAM, Trevor Robert | Director | Canal Court Scarva BT63 6LX Craigavon 1 County Armagh United Kingdom | United Kingdom | British | 144690350001 | |||||
| BRENNAN, Patricia | Director | 39 Bay Road Larne BT40 1DS Antrim | Northern Ireland | Irish | 144533140001 | |||||
| BURNS, Michael Robert | Director | 6 Ludlow Square Belfast BT15 2HA N. Ireland | Irish | 144533120001 | ||||||
| CLIFFORD, Catherine Mary Anne | Director | 11manor Lodge Magherafelt BT45 6QL Co Derry | Canadian | 144533090001 | ||||||
| CONDREN, William Joseph Damian | Director | 44 St Canices Park Eglinton BT47 3DH Londonderry | Northern Ireland | British | 145828450001 | |||||
| DEERY, James Anthony | Director | 79 Willowbank Gardens Cavehill Road BT15 5AJ Belfast | European | 144533250001 | ||||||
| DOHERTY, Gabrielle Mary | Director | 32 Jameson Street Belfast BT7 2GU | Northern Ireland | British | 144533080001 | |||||
| DORAN, Daniel Oliver | Director | 9 Glengoland Parade Dunmurry BT17 OSF Belfast | Irish | 144533240001 | ||||||
| EAGLESON, Dorothy | Director | 6 Strangford Avenue Belfast BT9 6PG | British | 144533230001 | ||||||
| GOGGIN, Niamh | Director | 53 Claragh Road Castlewellan BT31 9NU Co Down | Northern Ireland | Irish | 143060390001 | |||||
| HENRY, Grace | Director | Kintyre BT41 2AW Antrim 77 Northern Ireland | Northern Ireland | British | 144281800001 | |||||
| HODGETT, Susan | Director | 10 Cuttles Road Comber BT23 5YX | 144533180001 | |||||||
| HOUSTON, Alan | Director | Dalewood BT36 5WR Newtownabbey 52 County Antrim | Northern Ireland | British | 152153230001 | |||||
| IWEIDA, Jamal | Director | 114 Eglantine Avenue Belfast BT9 6EU Co Antrim | Jordan | 144533100001 | ||||||
| JAY, Richard | Director | 18 Ashley Avenue BT9 7BT Belfast County Antrim | United Kingdom | British | 144533220001 | |||||
| JONES, Charmain | Director | Selshion Parade Portadown BT62 4AT Craigavon 14 County Armagh | Northern Ireland | British | 157366850001 | |||||
| MCCLENAGHAN, Ellen | Director | Invergourie Road BT18 0NL Holywood 6 County Down Northern Ireland | Northern Ireland | British | 169679890001 | |||||
| MCCULLOUGH, Wilhelmina | Director | 17 Princes Crescent Newtownabbey BT37 0BA Co Antrim | British | 144533280001 | ||||||
| MCEVOY, Anne E | Director | 28 New Barnsley Drive Belfast BT12 7HQ | Canadian | 144533200001 | ||||||
| MCKINLEY, Anne | Director | 15 Cushendall Road Ballymena BT44 8HP Co Antrim | Northern Ireland | British | 144533170001 | |||||
| MCNICHOLL, Maurice | Director | 84 Drumbolg Road Upperlands BT46 5UX Maghera Co Derry | Northern Ireland | British | 144533150001 |
What are the latest statements on persons with significant control for COMMUNITY CHANGE (C. CHANGE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0