CREONA LIMITED


Company number NI056225
Status Liquidation
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address 300 SEACOAST ROAD, LIMAVADY, BT49 0JY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up; Termination of appointment of James Anthony Devine as a director on 26 January 2015; Appointment of receiver or manager. The most likely internet sites of CREONA LIMITED are www.creona.co.uk, and www.creona.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Creona Limited is a Private Limited Company. The company registration number is NI056225. Creona Limited has been working since 12 August 2005. The present status of the company is Liquidation. The registered address of Creona Limited is 300 Seacoast Road Limavady Bt49 0jy. . MCLAUGHLIN, William Owen James is a Secretary of the company. CANNING, Mark George is a Director of the company. CUNNING, Brian is a Director of the company. DEVINE, Lee is a Director of the company. MCLAUGHLIN, William Owen James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director DEVINE, James Anthony has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MCLAUGHLIN, William Owen James
Appointed Date: 12 August 2005

Director
CANNING, Mark George
Appointed Date: 12 August 2005
51 years old

Director
CUNNING, Brian
Appointed Date: 31 July 2007
60 years old

Director
DEVINE, Lee
Appointed Date: 12 August 2005
52 years old

Director
MCLAUGHLIN, William Owen James
Appointed Date: 12 August 2005
59 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 12 August 2005
Appointed Date: 12 August 2005

Director
DEVINE, James Anthony
Resigned: 26 January 2015
Appointed Date: 12 August 2005
75 years old

CREONA LIMITED Events

11 Dec 2015
Order of court to wind up
01 Oct 2015
Termination of appointment of James Anthony Devine as a director on 26 January 2015
07 Oct 2013
Appointment of receiver or manager
12 Jul 2013
Compulsory strike-off action has been suspended
10 May 2013
First Gazette notice for compulsory strike-off
...
... and 19 more events
09 Oct 2005
Change of ARD
09 Sep 2005
Pars re mortage
09 Sep 2005
Pars re mortage
20 Aug 2005
Change of dirs/sec
12 Aug 2005
Incorporation

CREONA LIMITED Charges

13 April 2006
Mortgage or charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 5 and 7 linenhall street, limavady.
6 September 2005
Debenture
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. A. by way of specific…
6 September 2005
Mortgage or charge
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. All that and those the properties…