ABHANN VIEW LTD
BELFAST


Company number NI615805
Status Liquidation
Incorporation Date 5 December 2012
Company Type Private Limited Company
Address ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from 31 Crossmore Green Keady Armagh BT60 3TR Northern Ireland to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of ABHANN VIEW LTD are www.abhannview.co.uk, and www.abhann-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Abhann View Ltd is a Private Limited Company. The company registration number is NI615805. Abhann View Ltd has been working since 05 December 2012. The present status of the company is Liquidation. The registered address of Abhann View Ltd is Arthur Boyd Co 5th Floor Causeway Tower 9 James Street South Belfast Bt2 8dn. . RAFFERTY, Gerard is a Secretary of the company. RAFFERY, Gerard is a Director of the company. Secretary DONNELLY, Christopher has been resigned. Director DONNELLY, Christopher has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
RAFFERTY, Gerard
Appointed Date: 30 June 2014

Director
RAFFERY, Gerard
Appointed Date: 30 June 2014
71 years old

Resigned Directors

Secretary
DONNELLY, Christopher
Resigned: 30 June 2014
Appointed Date: 05 December 2012

Director
DONNELLY, Christopher
Resigned: 30 June 2014
Appointed Date: 05 December 2012
39 years old

ABHANN VIEW LTD Events

28 Mar 2017
Registered office address changed from 31 Crossmore Green Keady Armagh BT60 3TR Northern Ireland to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017
15 Sep 2015
Order of court to wind up
02 May 2015
Compulsory strike-off action has been suspended
03 Apr 2015
First Gazette notice for compulsory strike-off
08 Jul 2014
Appointment of Mr Gerard Raffery as a director
...
... and 3 more events
08 Jul 2014
Registered office address changed from Unit 4 2 Legmoylin Road Silverbridge Newry County Down BT35 9LL on 8 July 2014
15 Jan 2014
Accounts for a dormant company made up to 31 December 2013
15 Jan 2014
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1

11 Dec 2013
Registered office address changed from 17 Drumgose Road Middletown Co Armagh BT60 4JN Northern Ireland on 11 December 2013
05 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted