G.C. MCKEOWN & CO. (N.I.) LTD
Overview
Company Name | G.C. MCKEOWN & CO. (N.I.) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI021893 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G.C. MCKEOWN & CO. (N.I.) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G.C. MCKEOWN & CO. (N.I.) LTD located?
Registered Office Address | Building C The Studios 89 Holywood Road Belfast |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of G.C. MCKEOWN & CO. (N.I.) LTD?
Company Name | From | Until |
---|---|---|
M.K. COMPUTING LIMITED | Sep 06, 1988 | Sep 06, 1988 |
What are the latest accounts for G.C. MCKEOWN & CO. (N.I.) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2012 |
What is the status of the latest annual return for G.C. MCKEOWN & CO. (N.I.) LTD?
Annual Return |
|
---|
What are the latest filings for G.C. MCKEOWN & CO. (N.I.) LTD?
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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Thomson as a director | 2 pages | TM01 | ||||||||||
Statement of capital on Jul 10, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital | SH19 | |||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of David Gray as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Gareth Wilson as a secretary | 2 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Previous accounting period shortened from Jun 30, 2012 to Mar 30, 2012 | 3 pages | AA01 | ||||||||||
Termination of appointment of Adrian Stevens as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 22 pages | AR01 | ||||||||||
Appointment of Gareth Antony Wilson as a secretary | 8 pages | AP03 | ||||||||||
Appointment of Andrew James Edward Thomson as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrea Fiumicelli as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Howard Edelman as a secretary | 4 pages | TM02 | ||||||||||
Termination of appointment of James Mackay as a director | 4 pages | TM01 | ||||||||||
Termination of appointment of Eamonn Morris as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Who are the officers of G.C. MCKEOWN & CO. (N.I.) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, David | Secretary | Bath Road Emsworth PO10 7ER Hampshire 49 United Kingdom | British | 177434430001 | ||||||
FIUMICELLI, Andrea | Director | Bergecci (Sv) 17042 Don Vigo 2 Italy | Italy | Italian | Company Director | 163285480001 | ||||
EDELMAN, Howard Todd | Secretary | 84/108 Elizabeth Bay Road Elizabeth Bay Nsw 2011 Australia | 144518840001 | |||||||
HILL, Teifion Mark | Secretary | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | 144518980001 | |||||||
HORN, Nigel David | Secretary | Signal Road CV36 4GF Shipston-On-Stour 4 Warwickshire | 144518850001 | |||||||
WILSON, Gareth Antony | Secretary | Abbetts Lane GU15 2PR Camberley 4 Surrey United Kingdom | British | 163285810001 | ||||||
COHEN, Gary Michael | Director | 178 Hopetown Avenue Watsons Bay Nsw 2030 Australia | Australia | Australian | Company Director | 144519010001 | ||||
DAY, Robert William | Director | Weathertop Blackmires Lane NN12 8UZ Silverstone Northamptonshire | British | Director | 66520250001 | |||||
GARRINGTON, Stephen John | Director | 15 Chesterton Close Hunts End B97 5XS Redditch Worcester | British | Director | 144518920001 | |||||
GRAHAM, Stephen Paul | Director | Brackenridge Mereside Road WA16 6QR Mere Chesire | United Kingdom | British | Director | 97528710001 | ||||
HENRY, William Patrick | Director | 9 Grafton Road Cheltenham GL50 2ET Gloucestershire | England | American | Company Director | 119049370001 | ||||
HILL, Teifon Mark | Director | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | Solicitor | 144518950001 | |||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
LYNCH, Kevin | Director | 10h Randolf Crescent Maida Vale W9 2DR London | Irish | Financial Director | 144518860001 | |||||
MACKAY, James Gordon | Director | Pogles Wood Widmoor HP10 0JG Wooburn Green Buckinghamshire | United Kingdom | British | Company Director | 178097680001 | ||||
MACKAY, James Gordon | Director | Pogles Wood Widmoor HP10 0JG Woodburn Common Buckinghamshire | United Kingdom | British | Chartered Accountant | 178097680001 | ||||
MCKEOWN, Gerard Christopher | Director | 508 Broadway Letchworth SG16 3PT Hertfordshire | Irish | Director | 144518870001 | |||||
MORRIS, Eamonn | Director | 25 Coppinger Wood Blackrock Co. Dublin | Ireland | Irish | Company Director | 65876940001 | ||||
MORRIS, Eamonn | Director | 25 Coppinger Wood Blackrock Co Dublin Ireland | Ireland | Irish | Director | 65876940001 | ||||
PEARMAN, Mark Chalice | Director | The Old Rectory Haniley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | Director | 57516220003 | ||||
RICHARDS, Paul | Director | The Barn Green Lane OX15 4JH South Newington Banbury, United Kingdom | United Kingdom | British | Company Director | 126777780001 | ||||
ROCHE, Paul | Director | 2 Clothall Road Baldock 5G7 6PB Herts England | Irish | Sales Director | 144518880001 | |||||
STEVENS, Adrian Charles | Director | 8 Clarendon Close Winnersh RG41 5JW Reading | England | British | Company Director | 76964750002 | ||||
THOMSON, Andrew James Edward | Director | Collett Close Hedge End S030 2RR Southampton 42 United Kingdom | England | British | Chartered Accountant | 147270780001 | ||||
WHISTON, Timothy Andrew | Director | Booths Hill Farm Booths Lane WA13 0PF Lymm Chesire | England | British | Director | 69575560002 | ||||
WOODBRIDGE, Mark Gavin | Director | The Bungalow Martan CR23 9RS Rugby Warwickshire | British | Director | 74738270002 |
Does G.C. MCKEOWN & CO. (N.I.) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Oct 15, 1999 Delivered On Oct 26, 1999 | Satisfied | Amount secured 0 | |
Short particulars Mortgage debenture the lands and premises comprised in and demised by a lease dated day of 1999 and made between department of economic development (1) and g c mckeown & co (NI) limited (2) which said premises are situate and known as unit 6B, antrim technology park, in the townland of moylinney parish of antrim, upper half barony of antrim and county antrim. See doc 39 on file for further details. | ||||
Persons Entitled
| ||||
Transactions
|
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