About

Registered Number: NI604682
Date of Incorporation: 06/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 8 Queen Street, Derry, BT48 7EF,

 

Mccormick Builders (N.I.) Ltd was registered on 06 October 2010 with its registered office in Derry. We do not know the number of employees at this organisation. This business has 3 directors listed as Mccormick, Hugh, Mccormick, Corrina, Mccormick, Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMICK, Hugh 01 January 2019 - 1
MCCORMICK, Corrina 06 October 2010 01 January 2019 1
MCCORMICK, Hugh 06 October 2010 01 November 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 28 August 2020
DISS40 - Notice of striking-off action discontinued 26 June 2020
CS01 - N/A 25 June 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 25 July 2019
PSC07 - N/A 25 July 2019
PSC01 - N/A 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 02 August 2017
AAMD - Amended Accounts 18 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 02 August 2016
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 November 2011
RESOLUTIONS - N/A 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 28 March 2011
NEWINC - New incorporation documents 06 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.