ERNE AND MELVIN ENHANCEMENT COMPANY LTD.
DUNGANNON


Company number NI031526
Status Liquidation
Incorporation Date 1 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36-38 NORTHLAND ROW, DUNGANNON, CO TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 146 146 Marble Arch Road, Florencecourt Enniskillen. Co. Fermanagh BT92 1DY to 36-38 Northland Row Dungannon Co Tyrone BT71 6AP on 10 May 2016; Declaration of solvency; Appointment of a liquidator. The most likely internet sites of ERNE AND MELVIN ENHANCEMENT COMPANY LTD. are www.erneandmelvinenhancementcompany.co.uk, and www.erne-and-melvin-enhancement-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Erne and Melvin Enhancement Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI031526. Erne and Melvin Enhancement Company Ltd has been working since 01 November 1996. The present status of the company is Liquidation. The registered address of Erne and Melvin Enhancement Company Ltd is 36 38 Northland Row Dungannon Co Tyrone Bt71 6ap. . TISDALL, Jack is a Secretary of the company. CHAMBERS, Victor is a Director of the company. CORRIGAN, James Joseph is a Director of the company. FEELY, Antony, Councillor is a Director of the company. FINNEY, Malcolm is a Director of the company. IRVINE, George is a Director of the company. IRVINE, Robert James is a Director of the company. MC CABE, Robert is a Director of the company. MORROW, Samuel Boyd is a Director of the company. REFAUSSE, Raymond Victor is a Director of the company. REID, Desmond is a Director of the company. TISDALL, Jack is a Director of the company. WILSON, David Samuel is a Director of the company. Secretary MC GOVERN, Edward James has been resigned. Director CUNNINGHAM, Reggie John has been resigned. Director DRUMM, Patrick Gabriel has been resigned. Director FITZPATRICK, Michael has been resigned. Director GALLAGHER, Gerard has been resigned. Director HUGGETT, Stephen Frederick has been resigned. Director MAGUIRE, Sean Patrick has been resigned. Director MC CLAUGHRY, Caldwell has been resigned. Director MCCOURT, Muriel Elizabeth has been resigned. Director MCNAMARA, Canon Brian has been resigned. Director REID, Lilian May has been resigned. Director RICE, Frankie has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
TISDALL, Jack
Appointed Date: 17 October 2006

Director
CHAMBERS, Victor
Appointed Date: 01 November 1996
83 years old

Director
CORRIGAN, James Joseph
Appointed Date: 01 November 1996
70 years old

Director
FEELY, Antony, Councillor
Appointed Date: 19 May 2015
55 years old

Director
FINNEY, Malcolm
Appointed Date: 29 June 2010
81 years old

Director
IRVINE, George
Appointed Date: 01 November 1996
77 years old

Director
IRVINE, Robert James
Appointed Date: 21 May 2002
72 years old

Director
MC CABE, Robert
Appointed Date: 01 November 1996
76 years old

Director
MORROW, Samuel Boyd
Appointed Date: 01 November 1996
89 years old

Director
REFAUSSE, Raymond Victor
Appointed Date: 29 June 2010
79 years old

Director
REID, Desmond
Appointed Date: 01 November 1996
76 years old

Director
TISDALL, Jack
Appointed Date: 01 November 1996
66 years old

Director
WILSON, David Samuel
Appointed Date: 29 June 2010
64 years old

Resigned Directors

Secretary
MC GOVERN, Edward James
Resigned: 17 October 2006
Appointed Date: 01 November 1996

Director
CUNNINGHAM, Reggie John
Resigned: 11 March 2011
Appointed Date: 01 November 1996
69 years old

Director
DRUMM, Patrick Gabriel
Resigned: 11 March 2011
Appointed Date: 01 November 1996
80 years old

Director
FITZPATRICK, Michael
Resigned: 19 June 2012
Appointed Date: 01 November 1996
75 years old

Director
GALLAGHER, Gerard
Resigned: 01 June 2001
Appointed Date: 01 November 1996
76 years old

Director
HUGGETT, Stephen Frederick
Resigned: 19 June 2012
Appointed Date: 21 May 2002
78 years old

Director
MAGUIRE, Sean Patrick
Resigned: 19 June 2012
Appointed Date: 01 November 1996
64 years old

Director
MC CLAUGHRY, Caldwell
Resigned: 01 June 2001
Appointed Date: 01 November 1996
99 years old

Director
MCCOURT, Muriel Elizabeth
Resigned: 22 July 2003
Appointed Date: 01 November 1996
77 years old

Director
MCNAMARA, Canon Brian
Resigned: 11 March 2011
Appointed Date: 01 November 1996
94 years old

Director
REID, Lilian May
Resigned: 11 June 2013
Appointed Date: 01 November 1996
74 years old

Director
RICE, Frankie
Resigned: 16 September 2014
Appointed Date: 27 November 2012
82 years old

ERNE AND MELVIN ENHANCEMENT COMPANY LTD. Events

10 May 2016
Registered office address changed from 146 146 Marble Arch Road, Florencecourt Enniskillen. Co. Fermanagh BT92 1DY to 36-38 Northland Row Dungannon Co Tyrone BT71 6AP on 10 May 2016
10 May 2016
Declaration of solvency
10 May 2016
Appointment of a liquidator
10 May 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

23 Feb 2016
Total exemption full accounts made up to 30 November 2015
...
... and 82 more events
19 Dec 1997
01/11/97 annual return shuttle
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 Nov 1996
Articles
01 Nov 1996
Memorandum
01 Nov 1996
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 Nov 1996
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.

ERNE AND MELVIN ENHANCEMENT COMPANY LTD. Charges

20 April 2000
Mortgage or charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: The Department Of Rural Development
Description: Debenture lands and premises comprised in folios FE9243L…