DANESHILL PROPERTIES LIMITED
BELFAST


Company number NI024092
Status Liquidation
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 27 COLLEGE GARDENS, BELFAST, BT9 6BS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 224 Upper Malone Road Belfast BT17 9JZ to 27 College Gardens Belfast BT9 6BS on 14 March 2017; Statement of affairs; Appointment of a liquidator. The most likely internet sites of DANESHILL PROPERTIES LIMITED are www.daneshillproperties.co.uk, and www.daneshill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Daneshill Properties Limited is a Private Limited Company. The company registration number is NI024092. Daneshill Properties Limited has been working since 26 January 1990. The present status of the company is Liquidation. The registered address of Daneshill Properties Limited is 27 College Gardens Belfast Bt9 6bs. . SHEPPARD, Martin John is a Secretary of the company. SHEPPARD, Martin John is a Director of the company. Director SHEPPARD, Claire Elizabeth has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
SHEPPARD, Martin John
Appointed Date: 26 January 1990

Director
SHEPPARD, Martin John
Appointed Date: 26 January 1990
75 years old

Resigned Directors

Director
SHEPPARD, Claire Elizabeth
Resigned: 01 October 2016
Appointed Date: 26 January 1990
49 years old

Persons With Significant Control

Mr Martin John Sheppard
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DANESHILL PROPERTIES LIMITED Events

14 Mar 2017
Registered office address changed from 224 Upper Malone Road Belfast BT17 9JZ to 27 College Gardens Belfast BT9 6BS on 14 March 2017
14 Mar 2017
Statement of affairs
14 Mar 2017
Appointment of a liquidator
14 Mar 2017
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

14 Oct 2016
Termination of appointment of Claire Elizabeth Sheppard as a director on 1 October 2016
...
... and 69 more events
10 Feb 1990
Change of dirs/sec

26 Jan 1990
Pars re dirs/sit reg off

26 Jan 1990
Decln complnce reg new co

26 Jan 1990
Articles

26 Jan 1990
Memorandum

DANESHILL PROPERTIES LIMITED Charges

30 October 1991
Mortgage
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at 6 lisburn avenue belfast.
30 October 1991
Mortgage
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at kansas avenue belfast.
30 October 1991
Mortgage
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at 101 cavehill road belfast.