About

Registered Number: NI046262
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 29 Springmount Road, Ballygowan, Newtownards, County Down, BT23 6NF,

 

Based in Newtownards, County Down, Mc Restaurants (Newry) Ltd was founded on 17 April 2003. We don't currently know the number of employees at this organisation. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFOLLA, Michael 30 July 2003 - 1
COOKE, Michael Anthony 30 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 07 February 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 29 April 2013
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 August 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 09 August 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 18 April 2012
RT01 - Application for administrative restoration to the register 18 April 2012
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 22 April 2010
AC(NI) - N/A 12 June 2009
371S(NI) - N/A 12 May 2009
AC(NI) - N/A 03 October 2008
371SR(NI) - N/A 21 May 2008
295(NI) - N/A 19 July 2007
411B(NI) - N/A 18 July 2007
SD(NI) - N/A 18 July 2007
411A(NI) - N/A 04 June 2007
411A(NI) - N/A 04 June 2007
411A(NI) - N/A 04 June 2007
AC(NI) - N/A 01 June 2007
371S(NI) - N/A 30 May 2007
296(NI) - N/A 16 October 2006
AC(NI) - N/A 16 June 2006
371S(NI) - N/A 31 May 2006
AC(NI) - N/A 26 May 2005
233(NI) - N/A 07 May 2005
295(NI) - N/A 16 March 2005
296(NI) - N/A 02 October 2003
402(NI) - N/A 28 August 2003
402(NI) - N/A 28 August 2003
402(NI) - N/A 26 August 2003
296(NI) - N/A 15 August 2003
296(NI) - N/A 15 August 2003
296(NI) - N/A 05 August 2003
296(NI) - N/A 05 August 2003
UDM+A(NI) - N/A 04 August 2003
CNRES(NI) - N/A 04 August 2003
G21(NI) - N/A 17 April 2003
G23(NI) - N/A 17 April 2003
ARTS(NI) - N/A 17 April 2003
MEM(NI) - N/A 17 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 25 August 2003 Partially Satisfied

N/A

Mortgage or charge 22 August 2003 Fully Satisfied

N/A

Mortgage or charge 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.