About

Registered Number: NI601884
Date of Incorporation: 20/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2016 (7 years and 8 months ago)
Registered Address: 20 Milltown Hill, Warrenpoint, Newry, County Down, BT34 3QY,

 

Piotec Ltd was registered on 20 January 2010, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Nelson, Junior Hall, Rooney, Sharon, Nelson, Hall Junior, Rooney, John, Rooney, Sharon Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Hall Junior 02 February 2010 08 May 2012 1
ROONEY, John 20 January 2010 01 April 2010 1
ROONEY, Sharon Theresa 20 January 2010 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Junior Hall 01 May 2010 08 May 2012 1
ROONEY, Sharon 20 January 2010 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2016
L22(NI) - N/A 06 May 2016
COCOMP - Order to wind up 05 March 2013
TM01 - Termination of appointment of director 21 January 2013
TM02 - Termination of appointment of secretary 13 May 2012
TM01 - Termination of appointment of director 13 May 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 27 January 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
GAZ1 - First notification of strike-off action in London Gazette 20 January 2012
SH01 - Return of Allotment of shares 16 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
AD01 - Change of registered office address 07 November 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
SH01 - Return of Allotment of shares 17 May 2011
SH01 - Return of Allotment of shares 05 May 2011
AR01 - Annual Return 16 February 2011
SH01 - Return of Allotment of shares 15 November 2010
SH01 - Return of Allotment of shares 15 November 2010
TM01 - Termination of appointment of director 07 November 2010
AP03 - Appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AD01 - Change of registered office address 14 May 2010
TM01 - Termination of appointment of director 04 May 2010
AP01 - Appointment of director 16 February 2010
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.