About

Registered Number: NI605668
Date of Incorporation: 06/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: C/O Kearney & Co Suite 1, Fountain Centre, College Street, Belfast, BT1 6ET,

 

Pobal was established in 2011, it has a status of "Dissolved". The current directors of the company are Delargy, Mary, Fegan, Milene, Gilmore, Brian, An Tuas, Mac Fhearraigh, Padraig, An T-uas, Ó Donnghaile, Cormac, An Tuas, Ó Ghallchóir, Brid, Mac Aindreasa, Séamus, Mac Giolla Choill, Donal, An Tuas, Mag Fhionnghaile, Seamas, An T-uas, Ni Dhuibhir, Máirín, Ní Ghabhra, Aedin, O Faogain, Eamonn, An Tuas, O Loan, Brid, An Iníon, O Pronntaigh, Ciaran, An Tuas/mr, Quinn, Sinéad, Ó Duibh, Micheál, Dr, Ó Gallchóir, Bríd, Iníon. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELARGY, Mary 29 November 2017 - 1
FEGAN, Milene 01 June 2018 - 1
GILMORE, Brian, An Tuas 01 June 2018 - 1
MAC FHEARRAIGH, Padraig, An T-Uas 06 January 2011 - 1
Ó DONNGHAILE, Cormac, An Tuas 01 June 2018 - 1
MAC AINDREASA, Séamus 29 November 2017 10 December 2018 1
MAC GIOLLA CHOILL, Donal, An Tuas 06 January 2011 24 March 2015 1
MAG FHIONNGHAILE, Seamas, An T-Uas 06 January 2011 24 May 2016 1
NI DHUIBHIR, Máirín 24 May 2016 30 September 2016 1
NÍ GHABHRA, Aedin 24 May 2016 01 June 2018 1
O FAOGAIN, Eamonn, An Tuas 06 January 2011 27 February 2014 1
O LOAN, Brid, An Iníon 06 May 2011 29 November 2012 1
O PRONNTAIGH, Ciaran, An Tuas/Mr 06 May 2011 29 November 2012 1
QUINN, Sinéad 27 February 2014 24 May 2016 1
Ó DUIBH, Micheál, Dr 06 January 2011 06 May 2011 1
Ó GALLCHÓIR, Bríd, Iníon 06 January 2011 06 May 2011 1
Secretary Name Appointed Resigned Total Appointments
Ó GHALLCHÓIR, Brid 06 January 2011 06 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 18 September 2019
AA - Annual Accounts 29 August 2019
AD01 - Change of registered office address 09 August 2019
AA01 - Change of accounting reference date 09 August 2019
CS01 - N/A 08 January 2019
PSC07 - N/A 18 December 2018
PSC07 - N/A 18 December 2018
PSC07 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 17 January 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
PSC01 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 December 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AD01 - Change of registered office address 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 October 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 20 January 2012
TM02 - Termination of appointment of secretary 06 September 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
NEWINC - New incorporation documents 06 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.