About

Registered Number: NI064020
Date of Incorporation: 04/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: C/O BRIAN FEENEY & CO, 8-10 Irish Street, Downpatrick, Co Down, Northern Ireland, BT30 6BP

 

Based in Co Down in Northern Ireland, Allied Irish Properties Ltd was registered on 04 April 2007, it has a status of "Dissolved". The companies directors are listed as Brennan, Liam, Secretary, Brennan, Liam, Dunne, Robert, O'meara, Paul, Ryan, Declan, Kelly, Gerry, Ryan, Declan, Ryan, Declan, Kelly, Gerry, Mc Convey, James in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Liam 17 April 2007 - 1
DUNNE, Robert 13 June 2007 - 1
O'MEARA, Paul 04 April 2007 - 1
RYAN, Declan 17 April 2007 - 1
KELLY, Gerry 17 April 2007 31 July 2007 1
MC CONVEY, James 17 April 2007 04 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Liam, Secretary 23 May 2012 - 1
KELLY, Gerry 17 April 2007 13 June 2007 1
RYAN, Declan 13 June 2007 01 May 2012 1
RYAN, Declan 04 April 2007 17 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2020
3.08(NI) - N/A 15 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
RM02 - N/A 21 October 2019
RM02 - N/A 31 July 2019
3.08(NI) - N/A 27 June 2019
3.08(NI) - N/A 27 June 2019
3.08(NI) - N/A 27 June 2019
RM02 - N/A 04 June 2019
RM02 - N/A 04 June 2019
RM02 - N/A 04 June 2019
3.08(NI) - N/A 15 May 2019
RM02 - N/A 26 April 2019
3.08(NI) - N/A 11 April 2019
RM02 - N/A 19 March 2019
3.08(NI) - N/A 14 March 2019
RM02 - N/A 05 March 2019
AA - Annual Accounts 08 January 2019
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
RM01 - N/A 04 October 2018
AA - Annual Accounts 25 May 2018
DISS40 - Notice of striking-off action discontinued 20 March 2018
CS01 - N/A 19 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 August 2012
AP03 - Appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 February 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 12 February 2010
371S(NI) - N/A 15 July 2009
C-ORD(NI) - N/A 09 March 2009
C-ORD(NI) - N/A 03 February 2009
C-ORD(NI) - N/A 03 February 2009
C-ORD(NI) - N/A 03 February 2009
C-ORD(NI) - N/A 03 February 2009
C-ORD(NI) - N/A 03 February 2009
C-ORD(NI) - N/A 03 February 2009
C-ORD(NI) - N/A 03 February 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
402R(NI) - N/A 22 January 2009
233(NI) - N/A 20 October 2008
AC(NI) - N/A 20 October 2008
371S(NI) - N/A 04 June 2008
98-2(NI) - N/A 04 June 2008
296(NI) - N/A 23 May 2008
296(NI) - N/A 31 August 2007
296(NI) - N/A 24 August 2007
296(NI) - N/A 15 August 2007
296(NI) - N/A 26 July 2007
295(NI) - N/A 26 July 2007
296(NI) - N/A 17 May 2007
296(NI) - N/A 17 May 2007
296(NI) - N/A 17 May 2007
296(NI) - N/A 17 May 2007
296(NI) - N/A 27 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 27 July 2007 Outstanding

N/A

Mortgage or charge 25 July 2007 Outstanding

N/A

Mortgage or charge 17 July 2007 Outstanding

N/A

Mortgage or charge 16 July 2007 Outstanding

N/A

Mortgage or charge 16 July 2007 Outstanding

N/A

Mortgage or charge 16 July 2007 Outstanding

N/A

Mortgage or charge 16 July 2007 Outstanding

N/A

Mortgage or charge 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.