ARMAGH CONCRETE LIMITED
BELFAST


Company number NI016580
Status Liquidation
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address 3RD FLOOR HARVESTER HOUSE, 4-8 ADELAIDE STREET, BELFAST, BT2 8GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL to 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE on 1 December 2016; Declaration of solvency; Appointment of a liquidator. The most likely internet sites of ARMAGH CONCRETE LIMITED are www.armaghconcrete.co.uk, and www.armagh-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Armagh Concrete Limited is a Private Limited Company. The company registration number is NI016580. Armagh Concrete Limited has been working since 14 April 1983. The present status of the company is Liquidation. The registered address of Armagh Concrete Limited is 3rd Floor Harvester House 4 8 Adelaide Street Belfast Bt2 8ge. . MURRAY, Daphne Margaret is a Secretary of the company. O'DONNELL, Derek Michael John is a Director of the company. PURI, Vishal is a Director of the company. Secretary MCCAMBRIDGE, John has been resigned. Director DOYLE, Joseph Gerard has been resigned. Director EGAN, Clare Louise has been resigned. Director EGAN, Martin Oliver has been resigned. Director FINLAY, Stephen John has been resigned. Director GONZALEZ LAU, Roger Martin has been resigned. Director KELLY, Brian has been resigned. Director MCCAMBRIDGE, John has been resigned. Director SMALLEY, Jason Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 June 2013

Director
O'DONNELL, Derek Michael John
Appointed Date: 08 April 2013
61 years old

Director
PURI, Vishal
Appointed Date: 22 October 2016
51 years old

Resigned Directors

Secretary
MCCAMBRIDGE, John
Resigned: 01 June 2013
Appointed Date: 14 April 1983

Director
DOYLE, Joseph Gerard
Resigned: 28 October 2005
Appointed Date: 03 September 1999
71 years old

Director
EGAN, Clare Louise
Resigned: 26 August 2015
Appointed Date: 01 June 2013
43 years old

Director
EGAN, Martin Oliver
Resigned: 31 December 2003
Appointed Date: 03 September 1999
81 years old

Director
FINLAY, Stephen John
Resigned: 03 September 1999
Appointed Date: 14 April 1983
58 years old

Director
GONZALEZ LAU, Roger Martin
Resigned: 08 April 2013
Appointed Date: 28 October 2005
58 years old

Director
KELLY, Brian
Resigned: 30 June 2014
Appointed Date: 08 April 2013
58 years old

Director
MCCAMBRIDGE, John
Resigned: 01 June 2013
Appointed Date: 31 December 2003
68 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 30 June 2014
56 years old

Persons With Significant Control

Ramyn Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMAGH CONCRETE LIMITED Events

01 Dec 2016
Registered office address changed from C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL to 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE on 1 December 2016
01 Dec 2016
Declaration of solvency
01 Dec 2016
Appointment of a liquidator
01 Dec 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
...
... and 108 more events
11 Apr 1983
Pars re dirs/sit reg offi

11 Apr 1983
Decl on compl on incorp

11 Apr 1983
Articles

11 Apr 1983
Statement of nominal cap

11 Apr 1983
Memorandum