ADH (IRELAND) LIMITED
343/353 LISBURN ROAD


Company number NI045128
Status Liquidation
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address LYNCHEHAUN & ASSOCIATES LTD, SUITE 1, FIRST FLOOR, BENMORE HOUSE, 343/353 LISBURN ROAD, BELFAST, BT9 7EP
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 6 May 2014; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 September 2013. The most likely internet sites of ADH (IRELAND) LIMITED are www.adhireland.co.uk, and www.adh-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Adh Ireland Limited is a Private Limited Company. The company registration number is NI045128. Adh Ireland Limited has been working since 09 January 2003. The present status of the company is Liquidation. The registered address of Adh Ireland Limited is Lynchehaun Associates Ltd Suite 1 First Floor Benmore House 343 353 Lisburn Road Belfast Bt9 7ep. . SMYTH, June is a Secretary of the company. SMYTH, June Patricia is a Director of the company. SMYTH, Kenneth Rodney is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.


Current Directors

Secretary
SMYTH, June
Appointed Date: 09 January 2003

Director
SMYTH, June Patricia
Appointed Date: 27 January 2003
54 years old

Director
SMYTH, Kenneth Rodney
Appointed Date: 27 January 2003
56 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 27 January 2003
Appointed Date: 09 January 2003
51 years old

Director
KANE, Dorothy May
Resigned: 27 January 2003
Appointed Date: 09 January 2003
89 years old

ADH (IRELAND) LIMITED Events

09 May 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 6 May 2014
09 May 2014
Notice of ceasing to act as receiver or manager
25 Sep 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 September 2013
19 Sep 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 September 2012
02 Jul 2012
Restoration by order of the court
...
... and 40 more events
27 May 2003
Resolution to change name
09 Jan 2003
Memorandum
09 Jan 2003
Pars re dirs/sit reg off
09 Jan 2003
Articles
09 Jan 2003
Decln complnce reg new co

ADH (IRELAND) LIMITED Charges

8 August 2007
Mortgage or charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies charge on deposit. A deposit account in the sum…
13 September 2006
Mortgage or charge
Delivered: 25 September 2006
Status: Satisfied on 4 April 2007
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage/charge - all monies. 1. all that and those…
7 September 2006
Mortgage or charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage/charge - all monies. 1. lands adjacent to…
26 August 2004
Mortgage or charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Boi Scot (Ire) LTD
Description: All monies charge deed lands at 29 woodvale pass, belfast…
15 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Bank of Scotland 10-15 Donegall
Description: Debenture & charge - all monies premises on the south-west…