STONEYPATH LIMITED
KESH


Company number NI059972
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address NORTHERN BANK HOUSE, MAIN STREET, KESH, CO FERMANAGH, BT93 1TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 5,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STONEYPATH LIMITED are www.stoneypath.co.uk, and www.stoneypath.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Stoneypath Limited is a Private Limited Company. The company registration number is NI059972. Stoneypath Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Stoneypath Limited is Northern Bank House Main Street Kesh Co Fermanagh Bt93 1tf. . MCELWAINE, John George is a Secretary of the company. GARDINER, James Robert is a Director of the company. MAHON, David Albert is a Director of the company. MCMULLEN, William Thomas David is a Director of the company. WIGHAM, William Thomas Andrew is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCELWAINE, John George has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCELWAINE, John George
Appointed Date: 24 July 2006

Director
GARDINER, James Robert
Appointed Date: 24 July 2006
75 years old

Director
MAHON, David Albert
Appointed Date: 24 July 2006
69 years old

Director
MCMULLEN, William Thomas David
Appointed Date: 24 July 2006
78 years old

Director
WIGHAM, William Thomas Andrew
Appointed Date: 30 June 2007
76 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 24 July 2006
Appointed Date: 29 June 2006

Director
HARRISON, Malcolm Joseph
Resigned: 24 July 2006
Appointed Date: 29 June 2006
51 years old

Director
KANE, Dorothy May
Resigned: 24 July 2006
Appointed Date: 29 June 2006
89 years old

Director
MCELWAINE, John George
Resigned: 30 June 2013
Appointed Date: 24 July 2006
73 years old

STONEYPATH LIMITED Events

30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000

24 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 39 more events
21 Aug 2006
Not of incr in nom cap
21 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Jun 2006
Incorporation

STONEYPATH LIMITED Charges

1 February 2008
Mortgage or charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Workhouse, castlebalfour…
25 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. A specific equitable charge…
18 October 2006
Solicitors letter of undertaking
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at part of the…