CAEM STORE DESIGN LIMITED
DUNGANNON


Company number NI036177
Status Liquidation
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address CAVANAGHKELLY, 36-38 NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Unit1 44 Trench Road Hyde Park Ind. Estate Mallusk Newtownabbey BT36 8TY to Cavanaghkelly 36-38 Northland Row Dungannon Tyrone BT71 6AP on 19 July 2016; Statement of affairs; Resolutions LRESC(NI) ‐ Special resolution to wind up . The most likely internet sites of CAEM STORE DESIGN LIMITED are www.caemstoredesign.co.uk, and www.caem-store-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Caem Store Design Limited is a Private Limited Company. The company registration number is NI036177. Caem Store Design Limited has been working since 17 May 1999. The present status of the company is Liquidation. The registered address of Caem Store Design Limited is Cavanaghkelly 36 38 Northland Row Dungannon Tyrone Bt71 6ap. . THOMPSON, Nigel is a Secretary of the company. WRIGHT, Samuel Greenfield Maginnis is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
THOMPSON, Nigel
Appointed Date: 17 May 1999

Director
WRIGHT, Samuel Greenfield Maginnis
Appointed Date: 21 June 1999
72 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 21 June 1999
Appointed Date: 17 May 1999
84 years old

CAEM STORE DESIGN LIMITED Events

19 Jul 2016
Registered office address changed from Unit1 44 Trench Road Hyde Park Ind. Estate Mallusk Newtownabbey BT36 8TY to Cavanaghkelly 36-38 Northland Row Dungannon Tyrone BT71 6AP on 19 July 2016
19 Jul 2016
Statement of affairs
19 Jul 2016
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

19 Jul 2016
Appointment of a liquidator
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

...
... and 49 more events
17 May 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1999
Incorporation

CAEM STORE DESIGN LIMITED Charges

26 October 2015
Charge code NI03 6177 0002
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
2 May 2002
Mortgage or charge
Delivered: 17 May 2002
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC London
Description: All monies debenture. 1. all freehold and leasehold…