SIXMILECROSS ENTERPRISE LIMITED
SIXMILECROSS


Company number NI041587
Status Active
Incorporation Date 25 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SIXMILECROSS COMMUNITY COMPLEX, 32 MAIN STREET, SIXMILECROSS, CO TYRONE, BT79 9NF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Paula Anderson as a director on 1 June 2015; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of SIXMILECROSS ENTERPRISE LIMITED are www.sixmilecrossenterprise.co.uk, and www.sixmilecross-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sixmilecross Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI041587. Sixmilecross Enterprise Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Sixmilecross Enterprise Limited is Sixmilecross Community Complex 32 Main Street Sixmilecross Co Tyrone Bt79 9nf. . GORMLEY, Majella is a Secretary of the company. ANDERSON, William Joseph is a Director of the company. CAFFREY, Madeline is a Director of the company. DONNELLY, John is a Director of the company. GORMLEY, Majella is a Director of the company. HEANEY, Aidan Gerard is a Director of the company. HEANEY, John Gerard is a Director of the company. KELLY, Terry is a Director of the company. LYONS, Barbara Judith is a Director of the company. MCGARVEY, Neil Vincent is a Director of the company. Secretary HACKETT, Gerard has been resigned. Secretary MCNAMEE, Katrina has been resigned. Director ANDERSON, Oliver has been resigned. Director ANDERSON, Paula has been resigned. Director BARR, Alan, Rev has been resigned. Director FARLEY, Patsy has been resigned. Director GIBSON, Hugh has been resigned. Director GILES, Irene Elizabeth has been resigned. Director HACKETT, Gerard has been resigned. Director HEANEY, Michael Thomas has been resigned. Director IRWIN, Alan Davis has been resigned. Director JOHNSTON, Thomasd David, Rev has been resigned. Director KERR, Matthew has been resigned. Director LYONS, Elaine has been resigned. Director MCGARVEY, Michael has been resigned. Director MCNAMEE, Katrina has been resigned. Director MOSES, William Clarke has been resigned. Director MULDOON, Catherine has been resigned. Director OLDCROFT, Ronald has been resigned. Director OWENS, Eugene Francis has been resigned. Director OWENS, Sean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GORMLEY, Majella
Appointed Date: 15 June 2010

Director
ANDERSON, William Joseph
Appointed Date: 25 March 2013
55 years old

Director
CAFFREY, Madeline
Appointed Date: 07 July 2008
69 years old

Director
DONNELLY, John
Appointed Date: 01 June 2010
35 years old

Director
GORMLEY, Majella
Appointed Date: 07 July 2008
54 years old

Director
HEANEY, Aidan Gerard
Appointed Date: 25 March 2013
33 years old

Director
HEANEY, John Gerard
Appointed Date: 27 September 2001
62 years old

Director
KELLY, Terry
Appointed Date: 27 September 2001
91 years old

Director
LYONS, Barbara Judith
Appointed Date: 12 September 2011
55 years old

Director
MCGARVEY, Neil Vincent
Appointed Date: 27 September 2001
88 years old

Resigned Directors

Secretary
HACKETT, Gerard
Resigned: 07 July 2008
Appointed Date: 25 September 2001

Secretary
MCNAMEE, Katrina
Resigned: 15 June 2010
Appointed Date: 07 July 2008

Director
ANDERSON, Oliver
Resigned: 26 August 2014
Appointed Date: 01 June 2010
68 years old

Director
ANDERSON, Paula
Resigned: 01 June 2015
Appointed Date: 12 September 2011
53 years old

Director
BARR, Alan, Rev
Resigned: 26 August 2014
Appointed Date: 31 January 2011
67 years old

Director
FARLEY, Patsy
Resigned: 23 September 2009
Appointed Date: 27 September 2001
59 years old

Director
GIBSON, Hugh
Resigned: 26 August 2014
Appointed Date: 07 January 2004
74 years old

Director
GILES, Irene Elizabeth
Resigned: 21 June 2004
Appointed Date: 27 September 2001
74 years old

Director
HACKETT, Gerard
Resigned: 07 July 2008
Appointed Date: 27 September 2001
67 years old

Director
HEANEY, Michael Thomas
Resigned: 01 October 2009
Appointed Date: 21 June 2004
78 years old

Director
IRWIN, Alan Davis
Resigned: 05 March 2007
Appointed Date: 21 June 2004
60 years old

Director
JOHNSTON, Thomasd David, Rev
Resigned: 25 March 2004
Appointed Date: 25 September 2001
73 years old

Director
KERR, Matthew
Resigned: 06 February 2006
Appointed Date: 21 June 2004
73 years old

Director
LYONS, Elaine
Resigned: 01 October 2009
Appointed Date: 21 June 2004
60 years old

Director
MCGARVEY, Michael
Resigned: 05 March 2007
Appointed Date: 21 June 2004
49 years old

Director
MCNAMEE, Katrina
Resigned: 12 September 2011
Appointed Date: 06 February 2006
47 years old

Director
MOSES, William Clarke
Resigned: 10 June 2010
Appointed Date: 29 June 2004
85 years old

Director
MULDOON, Catherine
Resigned: 26 August 2014
Appointed Date: 12 September 2011
48 years old

Director
OLDCROFT, Ronald
Resigned: 14 June 2004
Appointed Date: 27 September 2001
61 years old

Director
OWENS, Eugene Francis
Resigned: 10 June 2002
Appointed Date: 27 September 2001
79 years old

Director
OWENS, Sean
Resigned: 11 April 2005
Appointed Date: 27 September 2001
65 years old

SIXMILECROSS ENTERPRISE LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Termination of appointment of Paula Anderson as a director on 1 June 2015
03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 May 2016
Amended total exemption small company accounts made up to 31 March 2015
02 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 93 more events
21 Nov 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.

25 Sep 2001
Memorandum
25 Sep 2001
Articles
25 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.

25 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.

SIXMILECROSS ENTERPRISE LIMITED Charges

19 December 2014
Charge code NI04 1587 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: The property comprised in folio TY76460 county tyrone and…
23 September 2008
Mortgage or charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage and charge. All that freehold and…
14 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies debenture. The land and premises situate and…
30 June 2006
Mortgage or charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Northern Ireland Rural Development Council
Description: Mortgage & legal charge - all monies. The land comprised in…
8 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: National Lottery Charities Board / New Opportunit
Description: Legal charge - £97,500 together with interest and…