About

Registered Number: NI034022
Date of Incorporation: 20/04/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (5 years and 3 months ago)
Registered Address: C/O Dunbia (Ni), Granville Industrial Estate, Dungannon, Co. Tyrone, BT70 1NJ

 

Founded in 1998, Dunbia (Crewe) are based in Dungannon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREEN, Sean 06 October 2017 27 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
RESOLUTIONS - N/A 07 October 2019
DS01 - Striking off application by a company 07 October 2019
SH19 - Statement of capital 07 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2019
CAP-SS - N/A 07 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 April 2018
TM02 - Termination of appointment of secretary 27 February 2018
AA - Annual Accounts 27 December 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CH03 - Change of particulars for secretary 23 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR04 - N/A 25 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
TM02 - Termination of appointment of secretary 23 October 2017
AP03 - Appointment of secretary 23 October 2017
AA01 - Change of accounting reference date 13 October 2017
CS01 - N/A 27 April 2017
MR04 - N/A 25 April 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 05 August 2014
AR01 - Annual Return 16 May 2014
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
CERTNM - Change of name certificate 26 October 2011
CONNOT - N/A 26 October 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
371S(NI) - N/A 14 May 2009
AC(NI) - N/A 12 February 2009
296(NI) - N/A 18 September 2008
371SR(NI) - N/A 03 June 2008
RESOLUTIONS - N/A 27 March 2008
UDM+A(NI) - N/A 27 March 2008
59-8A(NI) - N/A 27 March 2008
59(NI) - N/A 27 March 2008
59-8B(NI) - N/A 27 March 2008
CERTC(NI) - N/A 27 March 2008
371S(NI) - N/A 27 March 2008
AC(NI) - N/A 06 March 2008
296(NI) - N/A 12 December 2007
AC(NI) - N/A 23 August 2007
371S(NI) - N/A 15 May 2007
371S(NI) - N/A 18 May 2006
AC(NI) - N/A 09 February 2006
AC(NI) - N/A 21 October 2005
AC(NI) - N/A 21 October 2005
AC(NI) - N/A 21 October 2005
252(NI) - N/A 09 February 2005
371S(NI) - N/A 06 July 2004
252(NI) - N/A 10 February 2004
371S(NI) - N/A 21 May 2003
AURES(NI) - N/A 11 March 2003
252(NI) - N/A 08 February 2003
371S(NI) - N/A 20 May 2002
296(NI) - N/A 14 May 2002
AC(NI) - N/A 17 February 2002
296(NI) - N/A 20 January 2002
371S(NI) - N/A 31 May 2001
AC(NI) - N/A 11 February 2001
371S(NI) - N/A 15 May 2000
295(NI) - N/A 22 February 2000
AC(NI) - N/A 09 February 2000
371S(NI) - N/A 15 May 1999
233(NI) - N/A 09 September 1998
G98-2(NI) - N/A 25 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
296(NI) - N/A 10 August 1998
296(NI) - N/A 10 August 1998
296(NI) - N/A 10 August 1998
133(NI) - N/A 10 August 1998
295(NI) - N/A 10 August 1998
UDM+A(NI) - N/A 10 August 1998
MEM(NI) - N/A 20 April 1998
ARTS(NI) - N/A 20 April 1998
G23(NI) - N/A 20 April 1998
G21(NI) - N/A 20 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2014 Fully Satisfied

N/A

Debenture 16 December 2011 Fully Satisfied

N/A

Mortgage debenture 19 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.