About

Registered Number: NI609534
Date of Incorporation: 18/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Unit 9 Bruce House, Little Victoria Street, Belfast, Co.Antrim, BT2 7JH

 

Belfast Youth & Community Group was registered on 18 October 2011 with its registered office in Belfast, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Carleton, Barry, Gillespie, Corin, Houston, Matt, Hunt, Matt, Jamison, Kathleen, Lamour, Thomas, Martin, Stephen William, Masterson, Darren, Mckee, Jonathan, Owens, James, Rocco, Alessandro, Wilkinson, Ross, Bleakney, Sheena, Brannigan, Jason, Burns, Peter, Cush, John, Dowey, Sinclair, Flannigan, Ruth, Gallagher, Shane, Healey, Kathleen, Herman, Angela, Jones, Kevin, Mcadams, Conor, Mccarron, Shane, Mcferran, Elaine, Meister, Janina, Midgley, Hilary Margaret, Rainey, Graham, Smyth, Eoin, Taillanddier, Elodie, Walsh, Denise, Wilson, Eoin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLETON, Barry 07 November 2015 - 1
GILLESPIE, Corin 07 November 2015 - 1
HOUSTON, Matt 01 January 2014 - 1
HUNT, Matt 01 January 2014 - 1
JAMISON, Kathleen 27 October 2012 - 1
LAMOUR, Thomas 21 November 2016 - 1
MARTIN, Stephen William 07 November 2015 - 1
MASTERSON, Darren 07 November 2015 - 1
MCKEE, Jonathan 27 October 2012 - 1
OWENS, James 18 October 2011 - 1
ROCCO, Alessandro 21 November 2016 - 1
WILKINSON, Ross 07 November 2015 - 1
BLEAKNEY, Sheena 18 October 2011 08 November 2013 1
BRANNIGAN, Jason 01 January 2014 21 November 2016 1
BURNS, Peter 18 October 2011 01 January 2014 1
CUSH, John 27 October 2012 01 January 2014 1
DOWEY, Sinclair 18 October 2011 27 October 2012 1
FLANNIGAN, Ruth 27 October 2012 01 January 2015 1
GALLAGHER, Shane 27 October 2012 01 July 2015 1
HEALEY, Kathleen 18 October 2011 27 October 2012 1
HERMAN, Angela 18 October 2011 27 October 2012 1
JONES, Kevin 18 October 2011 27 October 2012 1
MCADAMS, Conor 18 October 2011 27 October 2012 1
MCCARRON, Shane 01 January 2014 21 November 2016 1
MCFERRAN, Elaine 18 October 2011 01 January 2015 1
MEISTER, Janina 27 October 2012 01 January 2015 1
MIDGLEY, Hilary Margaret 18 October 2011 27 October 2012 1
RAINEY, Graham 27 October 2012 01 January 2015 1
SMYTH, Eoin 18 October 2011 07 November 2015 1
TAILLANDDIER, Elodie 27 October 2012 01 July 2015 1
WALSH, Denise 18 October 2011 27 October 2012 1
WILSON, Eoin 27 October 2012 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 09 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 December 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AP01 - Appointment of director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 06 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 03 November 2012
AP01 - Appointment of director 03 November 2012
AP01 - Appointment of director 03 November 2012
AP01 - Appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
TM01 - Termination of appointment of director 03 November 2012
NEWINC - New incorporation documents 18 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.