About

Registered Number: NI043614
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 27 College Gardens, Belfast, BT9 6BS

 

Tullylagan Country House Hotel Ltd was founded on 03 July 2002 and are based in Belfast, it has a status of "Liquidation". We don't currently know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Adrian 03 July 2002 - 1
MARTIN, Paul 03 July 2002 01 October 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
4.21(NI) - N/A 08 February 2019
VL1 - N/A 08 February 2019
PSC04 - N/A 28 November 2018
PSC04 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
MR04 - N/A 16 October 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
CS01 - N/A 23 July 2018
DISS16(SOAS) - N/A 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 July 2017
DISS40 - Notice of striking-off action discontinued 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 June 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 18 May 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 15 February 2010
AR01 - Annual Return 14 February 2010
AC(NI) - N/A 09 September 2009
AC(NI) - N/A 09 September 2009
402(NI) - N/A 30 May 2008
AC(NI) - N/A 28 May 2008
AC(NI) - N/A 20 December 2006
371S(NI) - N/A 08 September 2006
371S(NI) - N/A 29 June 2005
AC(NI) - N/A 07 May 2005
371S(NI) - N/A 20 August 2004
AC(NI) - N/A 03 June 2004
233(NI) - N/A 30 April 2004
371S(NI) - N/A 10 July 2003
295(NI) - N/A 08 August 2002
296(NI) - N/A 08 August 2002
296(NI) - N/A 08 August 2002
ARTS(NI) - N/A 03 July 2002
MEM(NI) - N/A 03 July 2002
G21(NI) - N/A 03 July 2002
G23(NI) - N/A 03 July 2002
MISC - Miscellaneous document 03 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.