CARRICKDALE ENTERPRISES LIMITED
NEWRY MOYNE SHELF COMPANY (NO. 289) LIMITED


Company number NI603956
Status Active
Incorporation Date 2 August 2010
Company Type Private Limited Company
Address 9 KESH ROAD, NEWRY, DOWN, BT35 7HR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of CARRICKDALE ENTERPRISES LIMITED are www.carrickdaleenterprises.co.uk, and www.carrickdale-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Carrickdale Enterprises Limited is a Private Limited Company. The company registration number is NI603956. Carrickdale Enterprises Limited has been working since 02 August 2010. The present status of the company is Active. The registered address of Carrickdale Enterprises Limited is 9 Kesh Road Newry Down Bt35 7hr. . MCPARLAND, Peter is a Secretary of the company. MCPARLAND, Catherine is a Director of the company. MCPARLAND, Clare is a Director of the company. Secretary MOYNE SECRETARIAL LIMITED has been resigned. Director FULTON, Richard has been resigned. Director KEARNS, John Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCPARLAND, Peter
Appointed Date: 31 March 2011

Director
MCPARLAND, Catherine
Appointed Date: 31 March 2011
75 years old

Director
MCPARLAND, Clare
Appointed Date: 31 March 2011
81 years old

Resigned Directors

Secretary
MOYNE SECRETARIAL LIMITED
Resigned: 31 March 2011
Appointed Date: 02 August 2010

Director
FULTON, Richard
Resigned: 31 March 2011
Appointed Date: 02 August 2010
71 years old

Director
KEARNS, John Joseph
Resigned: 31 March 2011
Appointed Date: 02 August 2010
57 years old

Persons With Significant Control

Mr John Mcparland
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Mcparland
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRICKDALE ENTERPRISES LIMITED Events

15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
04 May 2016
Accounts for a medium company made up to 31 August 2015
21 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

02 Jun 2015
Accounts for a medium company made up to 31 August 2014
24 Sep 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 19 more events
29 Mar 2011
Memorandum and Articles of Association
29 Mar 2011
Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 29 March 2011
16 Mar 2011
Company name changed moyne shelf company (no. 289) LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11

16 Mar 2011
Change of name notice
02 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CARRICKDALE ENTERPRISES LIMITED Charges

14 March 2014
Charge code NI60 3956 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Notification of addition to or amendment of charge…
14 March 2014
Charge code NI60 3956 0001
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Notification of addition to or amendment of charge…