Company number NI045734
Status Active
Incorporation Date 8 March 2003
Company Type Private Limited Company
Address 8 SPRINGROWTH HOUSE, BALLINISKA ROAD, DERRY, BT48 OGG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Isobel Durkan as a secretary on 3 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MC FEELYS LTD are www.mcfeelys.co.uk, and www.mc-feelys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Mc Feelys Ltd is a Private Limited Company.
The company registration number is NI045734. Mc Feelys Ltd has been working since 08 March 2003.
The present status of the company is Active. The registered address of Mc Feelys Ltd is 8 Springrowth House Balliniska Road Derry Bt48 Ogg. . DURKAN, Patrick is a Director of the company. Secretary DURKAN, Isobel has been resigned. Secretary DURKAN, Mark has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Secretary
DURKAN, Isobel
Resigned: 03 February 2017
Appointed Date: 03 January 2006
Secretary
DURKAN, Mark
Resigned: 03 January 2006
Appointed Date: 08 March 2003
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 08 March 2003
Appointed Date: 08 March 2003
Persons With Significant Control
Mr Patrick Durkan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
MC FEELYS LTD Events
16 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Feb 2017
Termination of appointment of Isobel Durkan as a secretary on 3 February 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
20 Mar 2003
Change in sit reg add
08 Mar 2003
Pars re dirs/sit reg off
08 Mar 2003
Decln complnce reg new co
17 September 2008
Mortgage or charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the lands comprised in folio…
17 January 2008
Mortgage or charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: All monies mortgage/charge. All the premises comprised in…
23 May 2003
Mortgage or charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Of Ireland, Lower
Dublin
The Governor And
Description: All monies mortgage the property situate at and known as 9A…
31 March 2003
Mortgage or charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Of Ireland
Dublin 2
The Governor And
Description: All monies mortgage of licence. The property situate at and…
31 March 2003
Mortgage or charge
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Dublin 2
Of Ireland
The Governor And
Description: All monies debenture. The property situate at and known as…