G.C. MCKEOWN & CO. (N.I.) LTD

G.C. MCKEOWN & CO. (N.I.) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG.C. MCKEOWN & CO. (N.I.) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI021893
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G.C. MCKEOWN & CO. (N.I.) LTD?

    Previous Company Names
    Company NameFromUntil
    M.K. COMPUTING LIMITEDSep 06, 1988Sep 06, 1988

    What are the latest accounts for G.C. MCKEOWN & CO. (N.I.) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2012

    What is the status of the latest annual return for G.C. MCKEOWN & CO. (N.I.) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for G.C. MCKEOWN & CO. (N.I.) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Thomson as a director

    2 pagesTM01

    Statement of capital on Jul 10, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital

    SH19

    legacy

    1 pagesCAP-SS

    Appointment of David Gray as a secretary

    3 pagesAP03

    Termination of appointment of Gareth Wilson as a secretary

    2 pagesTM02

    Total exemption full accounts made up to Mar 30, 2012

    9 pagesAA

    Annual return made up to Jul 31, 2012 with full list of shareholders

    14 pagesAR01

    Previous accounting period shortened from Jun 30, 2012 to Mar 30, 2012

    3 pagesAA01

    Termination of appointment of Adrian Stevens as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    13 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    22 pagesAR01

    Appointment of Gareth Antony Wilson as a secretary

    8 pagesAP03

    Appointment of Andrew James Edward Thomson as a director

    3 pagesAP01

    Appointment of Andrea Fiumicelli as a director

    3 pagesAP01

    Termination of appointment of Howard Edelman as a secretary

    4 pagesTM02

    Termination of appointment of James Mackay as a director

    4 pagesTM01

    Termination of appointment of Eamonn Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    9 pagesAA

    Who are the officers of G.C. MCKEOWN & CO. (N.I.) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David
    Bath Road
    Emsworth
    PO10 7ER Hampshire
    49
    United Kingdom
    Secretary
    Bath Road
    Emsworth
    PO10 7ER Hampshire
    49
    United Kingdom
    British177434430001
    FIUMICELLI, Andrea
    Bergecci (Sv)
    17042
    Don Vigo 2
    Italy
    Director
    Bergecci (Sv)
    17042
    Don Vigo 2
    Italy
    ItalyItalianCompany Director163285480001
    EDELMAN, Howard Todd
    84/108 Elizabeth Bay Road
    Elizabeth Bay
    Nsw 2011
    Australia
    Secretary
    84/108 Elizabeth Bay Road
    Elizabeth Bay
    Nsw 2011
    Australia
    144518840001
    HILL, Teifion Mark
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    Secretary
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    144518980001
    HORN, Nigel David
    Signal Road
    CV36 4GF Shipston-On-Stour
    4
    Warwickshire
    Secretary
    Signal Road
    CV36 4GF Shipston-On-Stour
    4
    Warwickshire
    144518850001
    WILSON, Gareth Antony
    Abbetts Lane
    GU15 2PR Camberley
    4
    Surrey
    United Kingdom
    Secretary
    Abbetts Lane
    GU15 2PR Camberley
    4
    Surrey
    United Kingdom
    British163285810001
    COHEN, Gary Michael
    178 Hopetown Avenue
    Watsons Bay
    Nsw 2030
    Australia
    Director
    178 Hopetown Avenue
    Watsons Bay
    Nsw 2030
    Australia
    AustraliaAustralianCompany Director144519010001
    DAY, Robert William
    Weathertop
    Blackmires Lane
    NN12 8UZ Silverstone
    Northamptonshire
    Director
    Weathertop
    Blackmires Lane
    NN12 8UZ Silverstone
    Northamptonshire
    BritishDirector66520250001
    GARRINGTON, Stephen John
    15 Chesterton Close
    Hunts End
    B97 5XS Redditch
    Worcester
    Director
    15 Chesterton Close
    Hunts End
    B97 5XS Redditch
    Worcester
    BritishDirector144518920001
    GRAHAM, Stephen Paul
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Chesire
    Director
    Brackenridge
    Mereside Road
    WA16 6QR Mere
    Chesire
    United KingdomBritishDirector97528710001
    HENRY, William Patrick
    9 Grafton Road
    Cheltenham
    GL50 2ET Gloucestershire
    Director
    9 Grafton Road
    Cheltenham
    GL50 2ET Gloucestershire
    EnglandAmericanCompany Director119049370001
    HILL, Teifon Mark
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    Director
    59 Hill Top Avenue
    Cheadle Hulme
    SK8 7HZ Stockport
    Cheshire
    BritishSolicitor144518950001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritishFinance Director44173560008
    LYNCH, Kevin
    10h Randolf Crescent
    Maida Vale
    W9 2DR London
    Director
    10h Randolf Crescent
    Maida Vale
    W9 2DR London
    IrishFinancial Director144518860001
    MACKAY, James Gordon
    Pogles Wood
    Widmoor
    HP10 0JG Wooburn Green
    Buckinghamshire
    Director
    Pogles Wood
    Widmoor
    HP10 0JG Wooburn Green
    Buckinghamshire
    United KingdomBritishCompany Director178097680001
    MACKAY, James Gordon
    Pogles Wood
    Widmoor
    HP10 0JG Woodburn Common
    Buckinghamshire
    Director
    Pogles Wood
    Widmoor
    HP10 0JG Woodburn Common
    Buckinghamshire
    United KingdomBritishChartered Accountant178097680001
    MCKEOWN, Gerard Christopher
    508 Broadway
    Letchworth
    SG16 3PT Hertfordshire
    Director
    508 Broadway
    Letchworth
    SG16 3PT Hertfordshire
    IrishDirector144518870001
    MORRIS, Eamonn
    25 Coppinger Wood
    Blackrock
    Co. Dublin
    Director
    25 Coppinger Wood
    Blackrock
    Co. Dublin
    IrelandIrishCompany Director65876940001
    MORRIS, Eamonn
    25 Coppinger Wood
    Blackrock
    Co Dublin
    Ireland
    Director
    25 Coppinger Wood
    Blackrock
    Co Dublin
    Ireland
    IrelandIrishDirector65876940001
    PEARMAN, Mark Chalice
    The Old Rectory
    Haniley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Haniley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishDirector57516220003
    RICHARDS, Paul
    The Barn
    Green Lane
    OX15 4JH South Newington
    Banbury, United Kingdom
    Director
    The Barn
    Green Lane
    OX15 4JH South Newington
    Banbury, United Kingdom
    United KingdomBritishCompany Director126777780001
    ROCHE, Paul
    2 Clothall Road
    Baldock
    5G7 6PB Herts
    England
    Director
    2 Clothall Road
    Baldock
    5G7 6PB Herts
    England
    IrishSales Director144518880001
    STEVENS, Adrian Charles
    8 Clarendon Close
    Winnersh
    RG41 5JW Reading
    Director
    8 Clarendon Close
    Winnersh
    RG41 5JW Reading
    EnglandBritishCompany Director76964750002
    THOMSON, Andrew James Edward
    Collett Close
    Hedge End
    S030 2RR Southampton
    42
    United Kingdom
    Director
    Collett Close
    Hedge End
    S030 2RR Southampton
    42
    United Kingdom
    EnglandBritishChartered Accountant147270780001
    WHISTON, Timothy Andrew
    Booths Hill Farm
    Booths Lane
    WA13 0PF Lymm
    Chesire
    Director
    Booths Hill Farm
    Booths Lane
    WA13 0PF Lymm
    Chesire
    EnglandBritishDirector69575560002
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Martan
    CR23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Martan
    CR23 9RS Rugby
    Warwickshire
    BritishDirector74738270002

    Does G.C. MCKEOWN & CO. (N.I.) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster
    Transactions
    • Oct 26, 1999Registration of a charge (402 NI)

    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