DELIVERY @ HOME LIMITED
DONAGHMORE


Company number NI036262
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address IVYBANK HOUSE, 7 MAIN STREET, DONAGHMORE, CO TYRONE, BT70 3ES
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Roisin Mary Donnelly as a director on 7 February 2017; Termination of appointment of Lauren Rosaleen Watson as a director on 12 December 2016; Termination of appointment of Robert Andrew Watson as a director on 12 December 2016. The most likely internet sites of DELIVERY @ HOME LIMITED are www.deliveryhome.co.uk, and www.delivery-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Delivery Home Limited is a Private Limited Company. The company registration number is NI036262. Delivery Home Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Delivery Home Limited is Ivybank House 7 Main Street Donaghmore Co Tyrone Bt70 3es. . WATSON, Maria Catherine is a Secretary of the company. WATSON, Maria Catherine is a Director of the company. Secretary DONNELLY, Roisin has been resigned. Director DONNELLY, Roisin Mary has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director WATSON, Lauren Rosaleen has been resigned. Director WATSON, Robert Andrew has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
WATSON, Maria Catherine
Appointed Date: 15 May 2005

Director
WATSON, Maria Catherine
Appointed Date: 15 May 2005
67 years old

Resigned Directors

Secretary
DONNELLY, Roisin
Resigned: 15 May 2005
Appointed Date: 01 June 1999

Director
DONNELLY, Roisin Mary
Resigned: 07 February 2017
Appointed Date: 02 February 2015
59 years old

Director
KANE, Dorothy May
Resigned: 15 July 1999
Appointed Date: 01 June 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 15 July 1999
Appointed Date: 01 June 1999
65 years old

Director
WATSON, Lauren Rosaleen
Resigned: 12 December 2016
Appointed Date: 02 February 2015
32 years old

Director
WATSON, Robert Andrew
Resigned: 12 December 2016
Appointed Date: 15 July 1999
67 years old

DELIVERY @ HOME LIMITED Events

09 Feb 2017
Termination of appointment of Roisin Mary Donnelly as a director on 7 February 2017
12 Dec 2016
Termination of appointment of Lauren Rosaleen Watson as a director on 12 December 2016
12 Dec 2016
Termination of appointment of Robert Andrew Watson as a director on 12 December 2016
17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

04 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 59 more events
01 Jun 1999
Incorporation
01 Jun 1999
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.

01 Jun 1999
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.

01 Jun 1999
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.

01 Jun 1999
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.

DELIVERY @ HOME LIMITED Charges

24 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Satisfied on 24 March 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage / charge deed. All that the freehold…
8 January 2007
Mortgage or charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Site 24 westfort westland road…
2 June 2006
Mortgage or charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the leasehold…
31 May 2006
Mortgage or charge
Delivered: 5 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies. All that the freehold property known…
21 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal debenture - all monies. The company (to the intent…