CORNERHOUSE CROSS COMMUNITY FAMILY CENTRE LIMITED
CO. ANTRIM


Company number NI033103
Status Active
Incorporation Date 15 October 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 98 DUNCAIRN GARDENS, BELFAST, CO. ANTRIM, BT15 2GJ
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CORNERHOUSE CROSS COMMUNITY FAMILY CENTRE LIMITED are www.cornerhousecrosscommunityfamilycentre.co.uk, and www.cornerhouse-cross-community-family-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cornerhouse Cross Community Family Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI033103. Cornerhouse Cross Community Family Centre Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Cornerhouse Cross Community Family Centre Limited is 98 Duncairn Gardens Belfast Co Antrim Bt15 2gj. . DOONAN, Carol is a Director of the company. GARRETT, Andrea is a Director of the company. GILLING, Kate is a Director of the company. LONG, Sharon is a Director of the company. MCCAFREY, Maureen is a Director of the company. MCILWAINE, Donna is a Director of the company. O'NEILL, Nichola is a Director of the company. QUINN, Marie is a Director of the company. WALLACE, Kim is a Director of the company. Secretary MADDEN, Karen has been resigned. Director BENSON, Evelyn has been resigned. Director CULLEN, Catherine has been resigned. Director DIXON, Donna has been resigned. Director DONALD, Charlotte has been resigned. Director HARMON, Rosaleen has been resigned. Director MADDEN, Karen has been resigned. Director MALLON, Rosaleen has been resigned. Director MALLON, Rosie has been resigned. Director MCLAUGHLIN, Cathy has been resigned. Director MCWILLIAMS, Alanna has been resigned. Director MCWILLIAMS, Carleen has been resigned. Director MURPHY, Cathy has been resigned. Director O'HARA, Paula has been resigned. Director O'NEILL, Patsy has been resigned. Director POWER, Margaret has been resigned. Director QUIGLEY, Sarah has been resigned. Director QUIGLEY, Sarah has been resigned. Director SCOTT, Alison has been resigned. Director SHEPHERD, Ann has been resigned. Director SMYTH, Alice has been resigned. Director VOKES, Agnes has been resigned. Director WARD, Sharon has been resigned. Director WARD, Sharon has been resigned. Director WARD, Sharon has been resigned. Director WATSON, Marie has been resigned.


Current Directors

Director
DOONAN, Carol
Appointed Date: 26 June 2001
62 years old

Director
GARRETT, Andrea
Appointed Date: 22 November 2007
48 years old

Director
GILLING, Kate
Appointed Date: 22 November 2007
63 years old

Director
LONG, Sharon
Appointed Date: 22 November 2007
55 years old

Director
MCCAFREY, Maureen
Appointed Date: 22 November 2007
50 years old

Director
MCILWAINE, Donna
Appointed Date: 22 November 2007
62 years old

Director
O'NEILL, Nichola
Appointed Date: 22 November 2007
41 years old

Director
QUINN, Marie
Appointed Date: 04 March 2005
60 years old

Director
WALLACE, Kim
Appointed Date: 22 November 2007
59 years old

Resigned Directors

Secretary
MADDEN, Karen
Resigned: 30 September 2009
Appointed Date: 08 September 2006

Director
BENSON, Evelyn
Resigned: 19 September 2002
Appointed Date: 06 October 2000
82 years old

Director
CULLEN, Catherine
Resigned: 07 October 2004
Appointed Date: 26 June 2001

Director
DIXON, Donna
Resigned: 19 September 2002
Appointed Date: 06 October 2000
63 years old

Director
DONALD, Charlotte
Resigned: 08 October 2008
Appointed Date: 04 March 2005
65 years old

Director
HARMON, Rosaleen
Resigned: 07 October 2004
Appointed Date: 26 June 2001
81 years old

Director
MADDEN, Karen
Resigned: 30 September 2009
Appointed Date: 04 March 2005
56 years old

Director
MALLON, Rosaleen
Resigned: 07 October 2004
Appointed Date: 19 September 2002
70 years old

Director
MALLON, Rosie
Resigned: 08 October 2008
Appointed Date: 04 March 2005
70 years old

Director
MCLAUGHLIN, Cathy
Resigned: 08 October 2008
Appointed Date: 04 March 2005
57 years old

Director
MCWILLIAMS, Alanna
Resigned: 08 October 2008
Appointed Date: 22 November 2007
37 years old

Director
MCWILLIAMS, Carleen
Resigned: 07 October 2004
Appointed Date: 26 June 2001
61 years old

Director
MURPHY, Cathy
Resigned: 08 October 2008
Appointed Date: 04 March 2005
53 years old

Director
O'HARA, Paula
Resigned: 01 June 1999
Appointed Date: 15 October 1997
53 years old

Director
O'NEILL, Patsy
Resigned: 08 September 2006
Appointed Date: 04 March 2005
74 years old

Director
POWER, Margaret
Resigned: 01 April 1999
Appointed Date: 15 October 1997
55 years old

Director
QUIGLEY, Sarah
Resigned: 08 October 2008
Appointed Date: 04 March 2005
70 years old

Director
QUIGLEY, Sarah
Resigned: 28 September 2000
Appointed Date: 15 October 1997
70 years old

Director
SCOTT, Alison
Resigned: 08 October 2008
Appointed Date: 08 September 2006
59 years old

Director
SHEPHERD, Ann
Resigned: 08 October 2008
Appointed Date: 15 October 1997
76 years old

Director
SMYTH, Alice
Resigned: 07 October 2004
Appointed Date: 26 June 2001
82 years old

Director
VOKES, Agnes
Resigned: 08 September 2006
Appointed Date: 19 September 2002
68 years old

Director
WARD, Sharon
Resigned: 28 September 2003
Appointed Date: 19 September 2002
57 years old

Director
WARD, Sharon
Resigned: 28 September 2000
Appointed Date: 19 September 2002
57 years old

Director
WARD, Sharon
Resigned: 28 September 2000
Appointed Date: 15 October 1997
57 years old

Director
WATSON, Marie
Resigned: 08 October 2008
Appointed Date: 19 September 2002
79 years old

CORNERHOUSE CROSS COMMUNITY FAMILY CENTRE LIMITED Events

19 Sep 2011
Restoration by order of the court
22 Oct 2010
Final Gazette dissolved via compulsory strike-off
02 Jul 2010
First Gazette notice for compulsory strike-off
20 May 2010
Termination of appointment of Karen Madden as a secretary
20 May 2010
Termination of appointment of Karen Madden as a director
...
... and 61 more events
15 Oct 1997
Incorporation
15 Oct 1997
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.

15 Oct 1997
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.

15 Oct 1997
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.

15 Oct 1997
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.

CORNERHOUSE CROSS COMMUNITY FAMILY CENTRE LIMITED Charges

7 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. (A) a specific equitable…
20 October 2006
Solicitors letter of undertaking
Delivered: 30 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…