FERNWOOD DEVELOPMENTS (N.I) LIMITED
BELFAST


Company number NI041535
Status Liquidation
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Statement of receipts and payments to 7 May 2016; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 8 ; Declaration of solvency. The most likely internet sites of FERNWOOD DEVELOPMENTS (N.I) LIMITED are www.fernwooddevelopmentsni.co.uk, and www.fernwood-developments-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Fernwood Developments N I Limited is a Private Limited Company. The company registration number is NI041535. Fernwood Developments N I Limited has been working since 19 September 2001. The present status of the company is Liquidation. The registered address of Fernwood Developments N I Limited is 1 3 Arthur Street Belfast Co Antrim Bt1 4ga. . HANNA, Kathleen Carolyn is a Secretary of the company. HANNA, Jennifer Anne is a Director of the company. HANNA, Kathleen Carolyn is a Director of the company. Director CAUGHEY, Sean has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HANNA, Kathleen Carolyn
Appointed Date: 19 September 2001

Director
HANNA, Jennifer Anne
Appointed Date: 01 October 2001
55 years old

Director
HANNA, Kathleen Carolyn
Appointed Date: 01 October 2001
59 years old

Resigned Directors

Director
CAUGHEY, Sean
Resigned: 19 October 2001
Appointed Date: 19 September 2001
68 years old

Director
MEEHAN, Sean Thomas
Resigned: 19 October 2001
Appointed Date: 19 September 2001
51 years old

FERNWOOD DEVELOPMENTS (N.I) LIMITED Events

13 Jun 2016
Statement of receipts and payments to 7 May 2016
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8

19 May 2015
Declaration of solvency
19 May 2015
Registered office address changed from 58 Moor Road Kilkeel BT34 4NQ to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 19 May 2015
19 May 2015
Appointment of a liquidator
...
... and 38 more events
24 Oct 2001
Change of dirs/sec
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.

19 Sep 2001
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.

19 Sep 2001
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.

19 Sep 2001
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.

19 Sep 2001
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.