About

Registered Number: NI053109
Date of Incorporation: 30/11/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: Rockfield House, 11 Dunmore Road, Spa, Ballynahinch, Co Down, BT24 8PR

 

Founded in 2004, Rockfield Properties Development (N.I.) Ltd has its registered office in Spa, Ballynahinch, it has a status of "Liquidation". We don't know the number of employees at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERY, Grainne 24 January 2005 - 1
LAVERY, John 25 November 2007 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
LAVERY, Frances Geraldine 24 January 2005 25 November 2007 1

Filing History

Document Type Date
4.32(NI) - N/A 27 August 2020
COCOMP - Order to wind up 30 October 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
CS01 - N/A 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 26 February 2016
MR01 - N/A 02 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 27 June 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 27 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 07 April 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
GAZ1 - First notification of strike-off action in London Gazette 06 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 14 November 2011
DISS40 - Notice of striking-off action discontinued 08 October 2011
DISS40 - Notice of striking-off action discontinued 07 September 2011
DISS16(SOAS) - N/A 06 September 2011
GAZ1 - First notification of strike-off action in London Gazette 10 June 2011
TM01 - Termination of appointment of director 04 October 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 June 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 17 June 2010
296(NI) - N/A 14 April 2008
296(NI) - N/A 09 April 2008
296(NI) - N/A 04 April 2008
98-2(NI) - N/A 09 January 2008
AC(NI) - N/A 09 January 2008
371S(NI) - N/A 08 May 2007
371S(NI) - N/A 08 May 2007
AC(NI) - N/A 08 March 2007
98-2(NI) - N/A 28 February 2007
402(NI) - N/A 26 June 2006
402(NI) - N/A 16 September 2005
CNRES(NI) - N/A 24 February 2005
CERTC(NI) - N/A 24 February 2005
UDM+A(NI) - N/A 23 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
296(NI) - N/A 22 February 2005
296(NI) - N/A 22 February 2005
133(NI) - N/A 22 February 2005
295(NI) - N/A 22 February 2005
UDM+A(NI) - N/A 22 February 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Outstanding

N/A

Standard security 22 June 2006 Outstanding

N/A

Mortgage or charge 14 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.