SILVERSHINE PROPERTIES LIMITED
BELFAST


Company number NI055412
Status Liquidation
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 50 KENNEDY WAY, BELFAST, BT11
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Completion of winding up; Order of court to wind up; Annual return made up to 7 June 2012 with full list of shareholders Statement of capital on 2012-08-22 GBP 4 . The most likely internet sites of SILVERSHINE PROPERTIES LIMITED are www.silvershineproperties.co.uk, and www.silvershine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Silvershine Properties Limited is a Private Limited Company. The company registration number is NI055412. Silvershine Properties Limited has been working since 07 June 2005. The present status of the company is Liquidation. The registered address of Silvershine Properties Limited is 50 Kennedy Way Belfast Bt11. . MCILDOWNEY, Joseph is a Secretary of the company. HOPKINS, Timothy Michael is a Director of the company. MCILDOWNEY, Joseph is a Director of the company. Secretary CONLON, David has been resigned. Secretary JACKSON, John James Coulter has been resigned. Secretary KANE, Dorothy May has been resigned. Director CONLON, David has been resigned. Director CONLON, James has been resigned. Director CONLON, Martin has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HOPKINS, Timothy Michael has been resigned. Director JACKSON, John James has been resigned. Director JACKSON, John James Coulter has been resigned. Director KANE, Dorothy May has been resigned. Director MCILDOWNIE, Joseph has been resigned. Director MULHOLLAND, Mark Andrew has been resigned. Director MULLHOLLAND, Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCILDOWNEY, Joseph
Appointed Date: 23 September 2006

Director
HOPKINS, Timothy Michael
Appointed Date: 23 September 2006
63 years old

Director
MCILDOWNEY, Joseph
Appointed Date: 23 September 2006
71 years old

Resigned Directors

Secretary
CONLON, David
Resigned: 23 September 2006
Appointed Date: 21 September 2006

Secretary
JACKSON, John James Coulter
Resigned: 21 September 2006
Appointed Date: 18 July 2005

Secretary
KANE, Dorothy May
Resigned: 18 July 2005
Appointed Date: 07 June 2005

Director
CONLON, David
Resigned: 23 September 2006
Appointed Date: 21 September 2006
38 years old

Director
CONLON, James
Resigned: 23 September 2006
Appointed Date: 21 September 2006
39 years old

Director
CONLON, Martin
Resigned: 23 September 2006
Appointed Date: 21 September 2006
61 years old

Director
HARRISON, Malcolm Joseph
Resigned: 18 July 2005
Appointed Date: 07 June 2005
51 years old

Director
HOPKINS, Timothy Michael
Resigned: 21 September 2006
Appointed Date: 18 July 2005
63 years old

Director
JACKSON, John James
Resigned: 10 October 2007
Appointed Date: 23 September 2006
70 years old

Director
JACKSON, John James Coulter
Resigned: 21 September 2006
Appointed Date: 18 July 2005
70 years old

Director
KANE, Dorothy May
Resigned: 18 July 2005
Appointed Date: 07 June 2005
89 years old

Director
MCILDOWNIE, Joseph
Resigned: 21 September 2006
Appointed Date: 18 July 2005
71 years old

Director
MULHOLLAND, Mark Andrew
Resigned: 21 September 2006
Appointed Date: 18 July 2005
60 years old

Director
MULLHOLLAND, Mark
Resigned: 10 October 2007
Appointed Date: 23 September 2006
60 years old

SILVERSHINE PROPERTIES LIMITED Events

03 Mar 2017
Completion of winding up
13 Sep 2012
Order of court to wind up
22 Aug 2012
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 4

03 May 2012
Total exemption small company accounts made up to 30 June 2011
23 Jun 2011
Annual return made up to 7 June 2011 with full list of shareholders
...
... and 29 more events
04 Aug 2005
Change of dirs/sec
04 Aug 2005
Change of dirs/sec
04 Aug 2005
Change of dirs/sec
04 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

07 Jun 2005
Incorporation

SILVERSHINE PROPERTIES LIMITED Charges

17 November 2006
Mortgage or charge
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage/charge deed. All that the leasehold…