About

Registered Number: NI607028
Date of Incorporation: 11/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: The Braid, Ballymena Town Hall Museum & Arts Centre, 1-29 Bridge Street, Ballymena, Co. Antrim, BT43 5EJ

 

Based in Ballymena, Ballymena Town Centre Development Ltd was registered on 11 April 2011. There are 6 directors listed as Alexander, William John, Lyness, Colette, Mcloughlin, Richard, Mcbride, Ronnie, Craig, Roger, Ruck, Raymond John for Ballymena Town Centre Development Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNESS, Colette 11 April 2011 - 1
MCLOUGHLIN, Richard 04 September 2013 - 1
CRAIG, Roger 17 May 2011 19 May 2017 1
RUCK, Raymond John 17 May 2011 07 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, William John 14 June 2011 - 1
MCBRIDE, Ronnie 11 April 2011 14 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 18 November 2013
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 23 August 2013
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 May 2012
AA01 - Change of accounting reference date 01 May 2012
AP01 - Appointment of director 20 September 2011
RESOLUTIONS - N/A 28 July 2011
MEM/ARTS - N/A 28 July 2011
CC04 - Statement of companies objects 28 July 2011
AP03 - Appointment of secretary 28 June 2011
AP01 - Appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.