About

Registered Number: NI062492
Date of Incorporation: 03/01/2007 (18 years and 3 months ago)
Company Status: Active
Date of Dissolution: 25/09/2015 (9 years and 6 months ago)
Registered Address: 11 Mallabaney Road Clogher, Tyrone, BT76 0UG,

 

Mckenna Farms Ltd was setup in 2007, it has a status of "Active". There are 3 directors listed as Mckenna, Fearghal, Mckenna, Peter, Quinn, Declan Eamon for Mckenna Farms Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Fearghal 01 September 2009 - 1
MCKENNA, Peter 01 September 2009 01 April 2010 1
QUINN, Declan Eamon 31 August 2009 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 02 August 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
AA - Annual Accounts 29 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 04 April 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 30 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AR01 - Annual Return 14 September 2016
AA - Annual Accounts 14 September 2016
AA - Annual Accounts 14 September 2016
RT01 - Application for administrative restoration to the register 13 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2015
GAZ1 - First notification of strike-off action in London Gazette 05 June 2015
AR01 - Annual Return 05 January 2015
AAMD - Amended Accounts 03 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 November 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
AR01 - Annual Return 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 04 May 2012
DISS40 - Notice of striking-off action discontinued 18 May 2011
AR01 - Annual Return 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
MG01 - Particulars of a mortgage or charge 16 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 August 2010
AA01 - Change of accounting reference date 02 August 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 12 May 2010
AR01 - Annual Return 12 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
TM01 - Termination of appointment of director 31 January 2010
AP01 - Appointment of director 31 January 2010
AP01 - Appointment of director 31 January 2010
AD01 - Change of registered office address 31 December 2009
CERTNM - Change of name certificate 23 November 2009
CONNOT - N/A 23 November 2009
AC(NI) - N/A 17 September 2009
295(NI) - N/A 15 September 2009
296(NI) - N/A 15 September 2009
AC(NI) - N/A 01 July 2008
233(NI) - N/A 09 March 2007
295(NI) - N/A 19 January 2007
296(NI) - N/A 19 January 2007
296(NI) - N/A 19 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.