About

Registered Number: NI032391
Date of Incorporation: 19/05/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: C/O Hewitt & Gilpin, Solicitors, 14-16 James Street South, Belfast, BT2 7GA

 

Based in 14-16 James Street South in Belfast, Northern Ireland Events Company Ltd - The was registered on 19 May 1997, it's status is listed as "Dissolved". Hill, Kathryn Jane, Kerr, Jacqueline Louise, Cordner, Sharon Elizabeth, Crawford, Mark John, Mcferran, Mary, Aiken, Jim, Allen, Dominic Francis, Clarke, James, Clarke, Thomas, Corr, Aideen, Haslett, Victor Campbell, Henderson, Ian George, Hewitt, Francis Anthony, Kerr, John James, Lee, Ian Maurice, Lennon, Gerry, Mcginley, Aideen, Mcwilliams, Paul Henry, Dr, Melarkey, Martin, Perry, Jasper, Rodgers, Jim, Alderman, Rogan, Dennis Robert David, Saunders, Eric, Spence, Ronald Blackwood, White, William David are listed as the directors of Northern Ireland Events Company Ltd - The.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Kathryn Jane 26 April 2018 - 1
KERR, Jacqueline Louise 26 April 2018 - 1
AIKEN, Jim 19 May 1997 07 July 1998 1
ALLEN, Dominic Francis 19 May 1997 29 February 2000 1
CLARKE, James 26 June 2002 26 April 2018 1
CLARKE, Thomas 20 November 2001 17 June 2015 1
CORR, Aideen 26 June 2002 01 August 2006 1
HASLETT, Victor Campbell 26 June 2002 02 May 2006 1
HENDERSON, Ian George 19 May 1997 01 July 2001 1
HEWITT, Francis Anthony 19 May 1997 27 July 2001 1
KERR, John James 24 June 2002 31 May 2002 1
LEE, Ian Maurice 26 June 2002 06 April 2009 1
LENNON, Gerry 25 June 2002 26 April 2018 1
MCGINLEY, Aideen 19 May 1997 09 July 2001 1
MCWILLIAMS, Paul Henry, Dr 19 May 1997 26 April 2018 1
MELARKEY, Martin 30 October 1998 24 June 2002 1
PERRY, Jasper 23 July 2007 12 November 2007 1
RODGERS, Jim, Alderman 26 June 2002 26 April 2018 1
ROGAN, Dennis Robert David 19 May 1997 06 August 2001 1
SAUNDERS, Eric 21 March 2000 31 March 2013 1
SPENCE, Ronald Blackwood 19 May 1997 26 June 2002 1
WHITE, William David 07 October 2002 26 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CORDNER, Sharon Elizabeth 19 May 1997 21 July 2005 1
CRAWFORD, Mark John 22 July 2005 16 February 2007 1
MCFERRAN, Mary 23 July 2007 11 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 10 February 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 May 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 05 January 2016
AAMD - Amended Accounts 05 January 2016
AAMD - Amended Accounts 05 January 2016
AAMD - Amended Accounts 05 January 2016
AAMD - Amended Accounts 05 January 2016
AAMD - Amended Accounts 05 January 2016
AAMD - Amended Accounts 05 January 2016
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 18 January 2010
AURES(NI) - N/A 19 September 2009
371S(NI) - N/A 26 June 2009
296(NI) - N/A 12 May 2009
AC(NI) - N/A 11 February 2009
296(NI) - N/A 14 August 2008
371SR(NI) - N/A 01 July 2008
296(NI) - N/A 21 February 2008
296(NI) - N/A 21 February 2008
252(NI) - N/A 08 February 2008
252-5(NI) - N/A 07 January 2008
296(NI) - N/A 07 December 2007
296(NI) - N/A 14 September 2007
296(NI) - N/A 07 August 2007
371S(NI) - N/A 02 July 2007
296(NI) - N/A 12 February 2007
AC(NI) - N/A 02 February 2007
371S(NI) - N/A 01 August 2006
AC(NI) - N/A 02 February 2006
296(NI) - N/A 20 August 2005
296(NI) - N/A 16 June 2005
371S(NI) - N/A 15 June 2005
AC(NI) - N/A 20 October 2004
371S(NI) - N/A 22 June 2004
296(NI) - N/A 21 June 2004
AC(NI) - N/A 06 October 2003
371S(NI) - N/A 01 September 2003
296(NI) - N/A 01 September 2003
296(NI) - N/A 06 March 2003
296(NI) - N/A 29 October 2002
296(NI) - N/A 29 October 2002
AC(NI) - N/A 25 October 2002
296(NI) - N/A 28 August 2002
296(NI) - N/A 06 August 2002
296(NI) - N/A 06 August 2002
296(NI) - N/A 06 August 2002
296(NI) - N/A 06 August 2002
296(NI) - N/A 06 August 2002
296(NI) - N/A 06 August 2002
371S(NI) - N/A 05 July 2002
UDM+A(NI) - N/A 15 April 2002
RESOLUTIONS - N/A 24 March 2002
RESOLUTIONS - N/A 24 March 2002
RESOLUTIONS - N/A 24 March 2002
RESOLUTIONS - N/A 24 March 2002
AC(NI) - N/A 05 September 2001
371S(NI) - N/A 01 June 2001
AC(NI) - N/A 19 August 2000
371S(NI) - N/A 20 June 2000
296(NI) - N/A 20 June 2000
AC(NI) - N/A 27 October 1999
296(NI) - N/A 15 June 1999
371S(NI) - N/A 20 May 1999
AC(NI) - N/A 24 September 1998
371S(NI) - N/A 16 July 1998
296(NI) - N/A 06 May 1998
232(NI) - N/A 18 January 1998
NEWINC - New incorporation documents 19 May 1997
G21(NI) - N/A 19 May 1997
MEM(NI) - N/A 19 May 1997
G23(NI) - N/A 19 May 1997
ARTS(NI) - N/A 19 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.