About

Registered Number: NI034370
Date of Incorporation: 16/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 11 months ago)
Registered Address: KEENAN CORPORATE FINANCE, Arthur House, Arthur Street, Belfast, County Antrim, BT1 4GB

 

Cloughvalley Stores (N.I.) Ltd was registered on 16 June 1998 and are based in County Antrim, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Quinn, Michael, Quinn, Bridget, Quinn, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Bridget 16 June 1998 - 1
QUINN, Michael 16 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Michael 16 June 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
4.44(NI) - N/A 28 March 2019
4.32(NI) - N/A 27 June 2017
COCOMP - Order to wind up 03 January 2016
DISS16(SOAS) - N/A 21 October 2015
GAZ1 - First notification of strike-off action in London Gazette 16 October 2015
2.32B(NI) - N/A 08 May 2015
2.24B(NI) - N/A 12 December 2014
2.31B(NI) - N/A 23 October 2014
2.24B(NI) - N/A 23 May 2014
2.24B(NI) - N/A 19 November 2013
2.31B(NI) - N/A 22 October 2013
2.24B(NI) - N/A 16 May 2013
2.24B(NI) - N/A 13 November 2012
2.31B(NI) - N/A 19 October 2012
2.24B(NI) - N/A 15 May 2012
2.17B(NI) - N/A 12 December 2011
AD01 - Change of registered office address 20 October 2011
2.12B(NI) - N/A 20 October 2011
AR01 - Annual Return 19 September 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
MG01 - Particulars of a mortgage or charge 16 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 13 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 14 May 2010
AR01 - Annual Return 14 May 2010
AR01 - Annual Return 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
AC(NI) - N/A 09 July 2008
371S(NI) - N/A 03 July 2008
AC(NI) - N/A 09 November 2007
AC(NI) - N/A 11 November 2005
402(NI) - N/A 05 September 2005
371S(NI) - N/A 25 July 2005
233(NI) - N/A 06 May 2005
371S(NI) - N/A 11 September 2004
371S(NI) - N/A 11 September 2004
G98-2(NI) - N/A 11 September 2004
402(NI) - N/A 28 June 2004
AC(NI) - N/A 21 June 2004
402(NI) - N/A 05 May 2004
402(NI) - N/A 05 May 2004
AC(NI) - N/A 14 April 2003
371S(NI) - N/A 29 July 2002
AC(NI) - N/A 09 May 2002
402(NI) - N/A 24 January 2002
371S(NI) - N/A 27 July 2001
AC(NI) - N/A 19 July 2001
371S(NI) - N/A 07 December 2000
AC(NI) - N/A 15 September 2000
371S(NI) - N/A 03 September 1999
296(NI) - N/A 23 June 1998
NEWINC - New incorporation documents 16 June 1998
G21(NI) - N/A 16 June 1998
G23(NI) - N/A 16 June 1998
MEM(NI) - N/A 16 June 1998
ARTS(NI) - N/A 16 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage and charge 15 August 2011 Outstanding

N/A

Mortgage and charge 15 August 2011 Outstanding

N/A

Charge 15 August 2011 Outstanding

N/A

Charge 31 August 2010 Outstanding

N/A

Mortgage or charge 23 August 2005 Outstanding

N/A

Mortgage or charge 21 June 2004 Outstanding

N/A

Mortgage or charge 26 April 2004 Outstanding

N/A

Mortgage or charge 26 April 2004 Outstanding

N/A

Mortgage or charge 09 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.