CLAREDALE DEVELOPMENTS LTD
CARRICKFERGUS


Company number NI036973
Status Liquidation
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address 1 NORTHLAND ROAD, CARRICKFERGUS, COUNTY ANTRIM, BT38 8ND
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CLAREDALE DEVELOPMENTS LTD are www.claredaledevelopments.co.uk, and www.claredale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Claredale Developments Ltd is a Private Limited Company. The company registration number is NI036973. Claredale Developments Ltd has been working since 21 September 1999. The present status of the company is Liquidation. The registered address of Claredale Developments Ltd is 1 Northland Road Carrickfergus County Antrim Bt38 8nd. . REDMOND, David is a Director of the company. REDMOND, Mark Andrew is a Director of the company. WALKER, William is a Director of the company. Secretary WALKER, Margaret Jayne has been resigned. Director REDMOND, George has been resigned. Director WALKER, Margaret Jayne has been resigned. Director WALKER, William Harrison has been resigned. Director WALKER, William Richard has been resigned. Director WALKER, William Harrison has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
REDMOND, David
Appointed Date: 16 September 2013
47 years old

Director
REDMOND, Mark Andrew
Appointed Date: 16 September 2013
46 years old

Director
WALKER, William
Appointed Date: 16 September 2013
62 years old

Resigned Directors

Secretary
WALKER, Margaret Jayne
Resigned: 07 September 2012
Appointed Date: 21 September 1999

Director
REDMOND, George
Resigned: 16 September 2013
Appointed Date: 07 September 2012
75 years old

Director
WALKER, Margaret Jayne
Resigned: 16 April 2009
Appointed Date: 21 September 1999
58 years old

Director
WALKER, William Harrison
Resigned: 07 September 2012
Appointed Date: 01 July 2012
62 years old

Director
WALKER, William Richard
Resigned: 07 September 2012
Appointed Date: 16 April 2009
41 years old

Director
WALKER, William Harrison
Resigned: 16 April 2009
Appointed Date: 21 September 1999
62 years old

CLAREDALE DEVELOPMENTS LTD Events

25 Oct 2016
Order of court to wind up
17 Oct 2015
Compulsory strike-off action has been suspended
25 Sep 2015
First Gazette notice for compulsory strike-off
22 Oct 2014
Total exemption small company accounts made up to 30 September 2013
02 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 13,000

...
... and 52 more events
21 Sep 1999
Incorporation
21 Sep 1999
Articles
21 Sep 1999
Memorandum
21 Sep 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.

21 Sep 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.

CLAREDALE DEVELOPMENTS LTD Charges

31 January 2002
Mortgage or charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage / charge - all monies folio no. 7469 county antrim…
3 February 2000
Mortgage or charge
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies part of the lands comprised in…