CONWAYS SUPERSTORE LIMITED
COOKSTOWN


Company number NI053139
Status Live but Receiver Manager on at least one charge
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address 102 CHURCH STREET, COOKSTOWN, CO TYRONE, BT80 8HX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Eoghan Devlin as a director; Termination of appointment of Mary Devlin as a secretary; Termination of appointment of Mary Devlin as a director. The most likely internet sites of CONWAYS SUPERSTORE LIMITED are www.conwayssuperstore.co.uk, and www.conways-superstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Conways Superstore Limited is a Private Limited Company. The company registration number is NI053139. Conways Superstore Limited has been working since 02 December 2004. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Conways Superstore Limited is 102 Church Street Cookstown Co Tyrone Bt80 8hx. . Secretary CONWAY, Brendan has been resigned. Secretary DEVLIN, Mary has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CONWAY, Brendan James has been resigned. Director CONWAY, Pauline has been resigned. Director DEVLIN, Eoghan has been resigned. Director DEVLIN, Mary has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Resigned Directors

Secretary
CONWAY, Brendan
Resigned: 01 August 2009
Appointed Date: 02 December 2004

Secretary
DEVLIN, Mary
Resigned: 04 December 2013
Appointed Date: 01 August 2009

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Director
CONWAY, Brendan James
Resigned: 31 August 2009
Appointed Date: 02 December 2004
76 years old

Director
CONWAY, Pauline
Resigned: 01 August 2009
Appointed Date: 02 October 2004
77 years old

Director
DEVLIN, Eoghan
Resigned: 04 December 2013
Appointed Date: 01 August 2009
46 years old

Director
DEVLIN, Mary
Resigned: 04 December 2013
Appointed Date: 01 August 2009
46 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

CONWAYS SUPERSTORE LIMITED Events

31 Jan 2014
Termination of appointment of Eoghan Devlin as a director
31 Jan 2014
Termination of appointment of Mary Devlin as a secretary
31 Jan 2014
Termination of appointment of Mary Devlin as a director
05 Oct 2012
Notice of appointment of receiver or manager
09 Dec 2011
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 2

...
... and 27 more events
21 Jan 2006
02/12/05 annual return shuttle
07 Jan 2005
Change of dirs/sec
07 Jan 2005
Change in sit reg add
07 Jan 2005
Change of dirs/sec
02 Dec 2004
Incorporation

CONWAYS SUPERSTORE LIMITED Charges

3 November 2009
Mortgage and charge
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Musgrave Retail Partners NI Limited
Description: The premises comprised in an indenture of conveyance and…
3 November 2009
Mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The premises comprised in an indenture of conveyance and…
3 November 2009
Debenture
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Musgrave Retail Partners NI Limited Other
Description: See image for full details.