About

Registered Number: NI059735
Date of Incorporation: 13/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 82 C/O Mark Kilgore & Co, 82 Castle Street, Ballycastle, County Antrim, BT54 6AR

 

73 Ann Street Management Company Ltd was founded on 13 June 2006. The current directors of this organisation are listed as Mcarthur, John Gerald, Mcarthur, Kathleen Patricia, Mchenry, Alastair, Richmond, Donna, Mchenry, Joan, Mchenry, Alaistair, Mchenry, Shane, Mckervey, Joseph, Tally, Patrick. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Kathleen Patricia 01 May 2010 - 1
MCHENRY, Alastair 01 July 2014 - 1
RICHMOND, Donna 26 June 2019 - 1
MCHENRY, Alaistair 04 June 2006 30 April 2010 1
MCHENRY, Shane 01 May 2010 01 July 2014 1
MCKERVEY, Joseph 10 September 2013 26 June 2019 1
TALLY, Patrick 01 May 2010 14 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, John Gerald 01 April 2010 - 1
MCHENRY, Joan 04 June 2006 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 27 June 2019
PSC01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
PSC07 - N/A 26 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 22 August 2011
RT01 - Application for administrative restoration to the register 22 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2011
GAZ1 - First notification of strike-off action in London Gazette 08 October 2010
AR01 - Annual Return 26 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AD01 - Change of registered office address 20 May 2010
AP03 - Appointment of secretary 20 May 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 02 April 2010
AR01 - Annual Return 02 April 2010
AC(NI) - N/A 08 September 2009
AC(NI) - N/A 01 August 2009
AC(NI) - N/A 29 April 2008
296(NI) - N/A 04 July 2006
296(NI) - N/A 04 July 2006
295(NI) - N/A 04 July 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.