ALL SHUTTER SERVICES LIMITED
CARRICKFERGUS


Company number NI066012
Status Liquidation
Incorporation Date 17 August 2007
Company Type Private Limited Company
Address UNIT 2, KILROOT PARK, CARRICKFERGUS, COUNTY ANTRIM, NORTHERN IRELAND, BT38 7PR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of liquidator compulsory; Order of court to wind up; Annual return made up to 17 August 2012 with full list of shareholders Statement of capital on 2012-11-02 GBP 3 . The most likely internet sites of ALL SHUTTER SERVICES LIMITED are www.allshutterservices.co.uk, and www.all-shutter-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. All Shutter Services Limited is a Private Limited Company. The company registration number is NI066012. All Shutter Services Limited has been working since 17 August 2007. The present status of the company is Liquidation. The registered address of All Shutter Services Limited is Unit 2 Kilroot Park Carrickfergus County Antrim Northern Ireland Bt38 7pr. . MOONEY, Alan James is a Secretary of the company. CROTHERS, Gary is a Director of the company. GILLESPIE, Philip is a Director of the company. MOONEY, Alan James is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MOONEY, Alan James
Appointed Date: 17 August 2007

Director
CROTHERS, Gary
Appointed Date: 17 August 2007
64 years old

Director
GILLESPIE, Philip
Appointed Date: 17 August 2007
64 years old

Director
MOONEY, Alan James
Appointed Date: 17 August 2007
52 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 17 August 2007
Appointed Date: 17 August 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 17 August 2007
Appointed Date: 17 August 2007

ALL SHUTTER SERVICES LIMITED Events

21 Dec 2016
Appointment of liquidator compulsory
30 May 2013
Order of court to wind up
02 Nov 2012
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-11-02
  • GBP 3

30 Jul 2012
Total exemption small company accounts made up to 31 October 2011
29 Feb 2012
Registered office address changed from Unit 13a Kilroot Business Park Larne Road Carrickfergus County Antrim BT38 7PR Northern Ireland on 29 February 2012
...
... and 16 more events
15 Aug 2008
17/08/08 annual return shuttle
07 Sep 2007
Change of dirs/sec
07 Sep 2007
Change of dirs/sec
07 Sep 2007
Change of dirs/sec
17 Aug 2007
Incorporation

ALL SHUTTER SERVICES LIMITED Charges

15 November 2010
Debenture
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: 1.2 by way of first fixed charge;. (A) all other property…
20 January 2010
Floating charge
Delivered: 25 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…