NEWRY CITY FC LIMITED
NEWRY


Company number NI054611
Status Liquidation
Incorporation Date 12 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SHOW GROUNDS, GREENBANK INDUSTRIAL ESTATE, NEWRY, BT34 2FG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of liquidator compulsory; Order of court to wind up; Annual return made up to 12 April 2012 no member list. The most likely internet sites of NEWRY CITY FC LIMITED are www.newrycityfc.co.uk, and www.newry-city-fc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Newry City Fc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI054611. Newry City Fc Limited has been working since 12 April 2005. The present status of the company is Liquidation. The registered address of Newry City Fc Limited is The Show Grounds Greenbank Industrial Estate Newry Bt34 2fg. . MCKENNA, Paul James is a Secretary of the company. FEENAN, James is a Director of the company. MCKENNA, Paul James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary WILLIAMS, Alan has been resigned. Director KEENAN, Bernard has been resigned. Director O'BRIEN, James has been resigned. Director WILLIAMS, Alan has been resigned. Director WILSON, Eric Alexander has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MCKENNA, Paul James
Appointed Date: 05 April 2009

Director
FEENAN, James
Appointed Date: 05 April 2009
60 years old

Director
MCKENNA, Paul James
Appointed Date: 05 April 2009
58 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 12 April 2005
Appointed Date: 12 April 2005

Secretary
WILLIAMS, Alan
Resigned: 20 March 2009
Appointed Date: 12 April 2005

Director
KEENAN, Bernard
Resigned: 26 May 2005
Appointed Date: 12 April 2005
59 years old

Director
O'BRIEN, James
Resigned: 21 May 2009
Appointed Date: 12 April 2005
84 years old

Director
WILLIAMS, Alan
Resigned: 20 March 2009
Appointed Date: 12 April 2005
76 years old

Director
WILSON, Eric Alexander
Resigned: 26 May 2005
Appointed Date: 12 April 2005
77 years old

NEWRY CITY FC LIMITED Events

22 Jul 2016
Appointment of liquidator compulsory
09 Oct 2012
Order of court to wind up
28 Jun 2012
Annual return made up to 12 April 2012 no member list
03 Oct 2011
Accounts for a small company made up to 31 December 2010
15 Aug 2011
Particulars of a mortgage or charge / charge no: 1
...
... and 18 more events
19 May 2006
Change of ARD
03 Jul 2005
Change of dirs/sec
03 Jul 2005
Change of dirs/sec
21 Apr 2005
Change of dirs/sec
12 Apr 2005
Incorporation

NEWRY CITY FC LIMITED Charges

25 July 2011
Inter company guarantee
Delivered: 15 August 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All of the company property.