CFR 70 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCFR 70 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number NI028025
    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 CFR 70 LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is CFR 70 LIMITED located?

    Registered Office Address
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of CFR 70 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRYSON RECYCLING LIMITEDNov 12, 2004Nov 12, 2004
    BRYSON HOUSE RECYCLING LIMITEDNov 06, 2003Nov 06, 2003
    BRYSON HOUSE ENTERPRISES LIMITEDDec 16, 1993Dec 16, 1993

    What are the latest accounts for CFR 70 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CFR 70 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Brian Mcginn as a secretary on Feb 01, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Raymond Lawrence Georgeson as a director on Oct 24, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    4 pagesCS01

    Annual return made up to Nov 15, 2015 no member list

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 15, 2014 no member list

    5 pagesAR01

    Termination of appointment of Nick Mccafferty as a director on Mar 18, 2014

    1 pagesTM01

    Termination of appointment of William Foster Caldwell as a director on Oct 03, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 15, 2013 no member list

    7 pagesAR01

    Accounts for a medium company made up to Mar 31, 2013

    16 pagesAA

    Certificate of change of name

    Company name changed bryson recycling LIMITED\certificate issued on 27/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2013

    Change company name resolution on Dec 21, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 15, 2012 no member list

    7 pagesAR01

    Termination of appointment of Andrew Bond as a director

    1 pagesTM01

    Who are the officers of CFR 70 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCEY, William Andrew
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Director
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Northern IrelandBritishRetired165313190001
    REID, Thomas Carlisle
    22 Castlehill Road
    Belfast
    BT4 3GL
    Director
    22 Castlehill Road
    Belfast
    BT4 3GL
    Northern IrelandIrishRetired Director145644830001
    WILSON, Alan
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Director
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Northern IrelandBritishRetired165313260001
    MCGINN, Brian
    20 Eglantine Avenue
    Belfast
    BT9 6DX
    Secretary
    20 Eglantine Avenue
    Belfast
    BT9 6DX
    British197573050001
    BOND, Andrew Phillip Robert
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Director
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    EnglandBritishDirector47969280003
    BOND, Andrew Phillip Robert
    9 Beresford Avenue
    Hanwell
    W7 3AJ London
    Director
    9 Beresford Avenue
    Hanwell
    W7 3AJ London
    EnglandBritishManaging Director47969280003
    BROWN, Robert James
    42 Bawnmore Road
    Belfast
    BT9 6LS
    Director
    42 Bawnmore Road
    Belfast
    BT9 6LS
    BritishRetired144755050001
    BRYSON, John Buckby
    Huntley
    88 Dunmurry Lane
    BT17 9JS Belfast
    Director
    Huntley
    88 Dunmurry Lane
    BT17 9JS Belfast
    Northern IrelandBritishRetired143394400001
    CALDWELL, William Foster
    12 Mount Pleasant
    Belfast
    BT9 5DS
    Director
    12 Mount Pleasant
    Belfast
    BT9 5DS
    Northern IrelandBritishRetired144755110001
    GEORGESON, Raymond Lawrence
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    Director
    Bryson House
    28 Bedford Street
    BT2 7FE Belfast
    EnglandBritishDirector132124340001
    MCCAFFERTY, Nick
    24 Royal Lodge Road
    Belfast
    BT8 7UL
    Director
    24 Royal Lodge Road
    Belfast
    BT8 7UL
    Northern IrelandIrishBuilding Society Manager144755100001
    ROBERTS, Nancy Joan
    5 Springwell Drive
    Groomsport
    BT19 2JX Bangor
    Co Down
    Director
    5 Springwell Drive
    Groomsport
    BT19 2JX Bangor
    Co Down
    Northern IrelandBritishRetired144810160001
    SEARS, Stephen Ashley
    166 Studland Rd
    Hanwell
    W7 3QZ London
    Director
    166 Studland Rd
    Hanwell
    W7 3QZ London
    EnglandBritishCompany Director2421130001
    SHILLINGTON, Colin
    Dunedin Lodge
    Randalstown
    BT41 2NT Co.Antrim
    Director
    Dunedin Lodge
    Randalstown
    BT41 2NT Co.Antrim
    BritishDirector144755040001
    SMYTH, Timothy Kenneth
    64 South Parade
    Belfast
    BT7 2GQ
    Director
    64 South Parade
    Belfast
    BT7 2GQ
    Northern IrelandBritishBookshop Manager144755060001

    Who are the persons with significant control of CFR 70 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bryson Charitable Group
    Bedford Street
    BT2 7FE Belfast
    28
    Northern Ireland
    Jun 01, 2016
    Bedford Street
    BT2 7FE Belfast
    28
    Northern Ireland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006, Ni Charities Act 2008
    Place RegisteredNorthern Ireland
    Registration NumberNi1319
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CFR 70 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On May 23, 2006
    Delivered On May 24, 2006
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge. All that leasehold property known as premises at central park, belfast road, mallusk, co antrim.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 24, 2006Registration of a charge (402 NI)
    Debenture
    Created On Jun 22, 2005
    Delivered On Jun 30, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    Debenture - all monies. (A) by way of fixed equitable charge charges all estates or interests in any freehold or leasehold property now or at any time during the continuance of this security......... See 402 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 30, 2005Registration 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