CORAGOLE LIMITED
SPRINGBANK INDUSTRIAL ESTATE


Company number NI061160
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address SUITE 11, EUROPA TOOL HOUSE, SPRINGBANK INDUSTRIAL ESTATE, DUNMURRY, BT17 0QL
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Termination of appointment of Barbara Hillock as a director on 2 December 2014; Termination of appointment of Liam Mcevoy as a director on 12 November 2013; Notice of appointment of receiver or manager. The most likely internet sites of CORAGOLE LIMITED are www.coragole.co.uk, and www.coragole.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Coragole Limited is a Private Limited Company. The company registration number is NI061160. Coragole Limited has been working since 05 October 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Coragole Limited is Suite 11 Europa Tool House Springbank Industrial Estate Dunmurry Bt17 0ql. . HILLOCK, Barbara is a Secretary of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCALINNEY, Hugh has been resigned. Director CONNOR, Kieran has been resigned. Director CONNOR, Kieran has been resigned. Director HARRISON, Malcolmjoseph has been resigned. Director HILLOCK, Barbara has been resigned. Director KANE, Dorothy May has been resigned. Director MCALINNEY, Hugh has been resigned. Director MCALINNEY, Hugh has been resigned. Director MCEVOY, Liam Seamus has been resigned.


Current Directors

Secretary
HILLOCK, Barbara
Appointed Date: 21 December 2006

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 11 November 2006
Appointed Date: 05 October 2006

Secretary
MCALINNEY, Hugh
Resigned: 21 December 2006
Appointed Date: 11 November 2006

Director
CONNOR, Kieran
Resigned: 17 November 2008
Appointed Date: 22 May 2007
66 years old

Director
CONNOR, Kieran
Resigned: 09 June 2008
Appointed Date: 11 November 2006
66 years old

Director
HARRISON, Malcolmjoseph
Resigned: 11 November 2006
Appointed Date: 05 October 2006
51 years old

Director
HILLOCK, Barbara
Resigned: 02 December 2014
Appointed Date: 11 November 2006
70 years old

Director
KANE, Dorothy May
Resigned: 11 November 2006
Appointed Date: 05 October 2006
89 years old

Director
MCALINNEY, Hugh
Resigned: 17 November 2008
Appointed Date: 22 May 2007
78 years old

Director
MCALINNEY, Hugh
Resigned: 21 December 2006
Appointed Date: 11 November 2006
78 years old

Director
MCEVOY, Liam Seamus
Resigned: 12 November 2013
Appointed Date: 11 November 2006
75 years old

CORAGOLE LIMITED Events

02 Dec 2014
Termination of appointment of Barbara Hillock as a director on 2 December 2014
12 Nov 2013
Termination of appointment of Liam Mcevoy as a director on 12 November 2013
02 Mar 2011
Notice of appointment of receiver or manager
21 Jan 2011
First Gazette notice for compulsory strike-off
08 Sep 2009
Change in sit reg add
...
... and 15 more events
14 Dec 2006
Change of dirs/sec
14 Dec 2006
Updated mem and arts
14 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

14 Dec 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

05 Oct 2006
Incorporation

CORAGOLE LIMITED Charges

19 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture all monies 1) premises comprised in folios 34119…

Similar Companies

CORAGGIO LIMITED CORAGGIO TRANS LTD CORAH LIMITED CORAIDER SERVICES LIMITED CORAIS LTD CORAK LIMITED CORAKIN LIMITED