UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED
Overview
Company Name | UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI037193 |
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 UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED located?
Registered Office Address | c/o C/O QUBIS LTD Northern Ireland Technology Centre Cloreen Park BT9 5HN Belfast United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2011 |
What are the latest filings for UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED?
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 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of R W E Shannon as a director on Sep 02, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Gerry Mc Cormac as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Neal Simon Taylor on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gerry Mc Cormac on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Qubis Ltd Lanyon North, the Queen's University of Belfast University Road, Belfast BT7 1NN on Dec 07, 2009 | 1 pages | AD01 | ||||||||||
Director's details changed for Francis Stuart Graham on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Norman David ( Professor) Black on Dec 07, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Alexander Barr on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alison Rankin on Dec 07, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Gordon Bell on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for J P J Mr O'kane on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for William David John Moore on Dec 04, 2009 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Jul 31, 2009 | 9 pages | AA | ||||||||||
legacy | 9 pages | AC(NI) | ||||||||||
legacy | 10 pages | 371S(NI) | ||||||||||
legacy | 2 pages | 296(NI) | ||||||||||
legacy | 2 pages | 296(NI) | ||||||||||
Who are the officers of UNIVERSITY CHALLENGE FUND (NORTHERN IRELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, William David John | Secretary | 19 Huntingdale Manor Ballyclare BT39 9XZ Co Antrim | British | 144688400001 | ||||||
BARR, Stephen Alexander | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | Northern Ireland | British | Director | 144964970002 | ||||
BELL, Robert Gordon | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | United Kingdom | British | Retired | 145212150001 | ||||
BLACK, Norman David | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | Northern Ireland | British | University Professor | 107946560001 | ||||
GRAHAM, Francis Stuart | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | Northern Ireland | British | Director | 144903150001 | ||||
O'KANE, J P J | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | Gbr | British | Director Of Finance Qub | 145212060001 | ||||
RANKIN, Alison | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | N Ireland | British | Accountant | 144441460001 | ||||
TAYLOR, Neal Simon | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | Northern Ireland | British | Chartered Accountant | 206255530001 | ||||
CRAWFORD, R.J., Professor | Director | 36 Edenticuullo Road Hillsborough BT266PH Co Down N Ireland | British | University Professor | 145212080001 | |||||
GILLESPIE, Alan, Professor | Director | Patchan 1 Fairoak Lane KT22 OTW Oxshott Surrey | British | Investment Banker | 145212020001 | |||||
HANNIGAN, Bernadette Mary | Director | 19 Gorran Road Coleraine BT51 4HA County Londonderry | Northern Ireland | Irish | Pro-Vice Chancellor For Resear | 145752820001 | ||||
HENDERSON, Brian Lindsay | Director | Ashvale 36 Moss Road BT18 9RU Craigantlet Holywood Co Down | British | Solicitor | 144248680001 | |||||
HOGG, B W, Professor | Director | 103 Crawfordsburn Road Newtownards BT23 4UH Co. Down | British | Pro-Vice Chancellor | 145212000001 | |||||
HUGHES, John Gerard, Professor | Director | 7 Benmadigan Park South Newtownabbey BT36 7PX | British | Pro Vice Chancellor (R&D) | 83227810001 | |||||
IRVINE, John Walter | Director | 62 Leverogue Road Drumbo BT27 5PP Lisburn Co Antrim | British | Solicitor | 145211990001 | |||||
KEATING, B, Dr | Director | 4 Lonsdale Court Shore Road BT37 OFA Newtownabbey | British | Business Investor | 145212040001 | |||||
MANN, John, Professor | Director | 6 Ardmore Terrace Holywood BT18 9BH Co Down | British | Pro-Vice Chancellor R&D | 143433310001 | |||||
MC CORMAC, Gerry, Prof | Director | c/o C/O Qubis Ltd Technology Centre Cloreen Park BT9 5HN Belfast Northern Ireland United Kingdom | Gbr | British | University Pro Vice Chancellor | 145212120001 | ||||
MCCOURT, William John, Dr | Director | 23 Main Street Castlerock BT51 4RA | British | Retired | 145212050001 | |||||
MCKENNA, Patrick Gerald, Professor | Director | 7 Hopefield Park Portrush BT56 8SW | British | Pro Vice Chancellor Uu | 145212070001 | |||||
MCKIE, P, Professor | Director | 3 The Rookery Killinchy BY23 6SY | British | Consultant | 145212010001 | |||||
MULCAHY, John Michael | Director | Carrablagh House Portsalon Donegal Ireland | Irish | Company Director | 111483180001 | |||||
SHANNON, R W E, Professor | Director | Lindisfarne 16 Friths Drive RH22 ODS Reigate Surrey | British | Chartered Engineer | 145212030001 |
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