TULLYALLY AND DISTRICT DEVELOPMENT GROUP LTD
TULLYALLY


Company number NI040177
Status Liquidation
Incorporation Date 12 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TULLYALLY RESOURCE CENTRE, CHURCH BRAE, TULLYALLY, LONDONDERRY, BT47 3QR
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2011. The most likely internet sites of TULLYALLY AND DISTRICT DEVELOPMENT GROUP LTD are www.tullyallyanddistrictdevelopmentgroup.co.uk, and www.tullyally-and-district-development-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tullyally and District Development Group Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI040177. Tullyally and District Development Group Ltd has been working since 12 February 2001. The present status of the company is Liquidation. The registered address of Tullyally and District Development Group Ltd is Tullyally Resource Centre Church Brae Tullyally Londonderry Bt47 3qr. . ADAMS, Noel is a Director of the company. ALGEO, Sarah Roberta is a Director of the company. COYLE, Sarah Ann is a Director of the company. O'BRYAN, Mary Isabell is a Director of the company. Secretary NEELY, Beth has been resigned. Secretary POLLOCK, Catherine has been resigned. Director ADAMS, William Ernest Noel has been resigned. Director BELL, Nadine has been resigned. Director BRENNAN, Iain Raymond John has been resigned. Director CAMPBELL, Patricia has been resigned. Director CAMPBELL, Patricia has been resigned. Director COOKE, Catherine Ann has been resigned. Director COOKE, Chelsea Catherine has been resigned. Director COOKE, Ian has been resigned. Director COOKE, Ian has been resigned. Director COOKE, Sarah Jane has been resigned. Director COPLAND, Douglas has been resigned. Director COPLAND, Frances has been resigned. Director DOHERTY, Sandra has been resigned. Director ELLITSON, Florence has been resigned. Director ELLITSON, Florence has been resigned. Director ELLITSON, Gavin David has been resigned. Director HENRY, Evelyn has been resigned. Director LAPPIN, Jennifer Louisa has been resigned. Director LEWIS, Steve Michael has been resigned. Director MCCREADY, Evelyn has been resigned. Director MILLER, Connelly has been resigned. Director MONTGOMERY, Mary Elaine has been resigned. Director NEELY, Beth has been resigned. Director NEELY, Victoria has been resigned. Director OLPHERT, Lorraine has been resigned. Director POLLOCK, Catherine has been resigned. Director RICHMOND, Scott Oliver has been resigned. Director STEWART, Edith Anne Jane has been resigned. Director STEWART, Edith Anne Jane has been resigned. Director TAYLOR, Maureen Yvonne has been resigned. Director WALKER, Emma Christine has been resigned. Director WALLACE, Ann Gwendolen has been resigned. Director WALLACE, Richard has been resigned. Director WATSON, Philip has been resigned. Director WATSON, Phillip David has been resigned. Director WATSON, Rhonda Jaune has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ADAMS, Noel
Appointed Date: 12 February 2001
73 years old

Director
ALGEO, Sarah Roberta
Appointed Date: 02 November 2009
92 years old

Director
COYLE, Sarah Ann
Appointed Date: 02 November 2009
87 years old

Director
O'BRYAN, Mary Isabell
Appointed Date: 02 November 2009
86 years old

Resigned Directors

Secretary
NEELY, Beth
Resigned: 04 July 2006
Appointed Date: 12 February 2001

Secretary
POLLOCK, Catherine
Resigned: 04 December 2006
Appointed Date: 04 July 2006

Director
ADAMS, William Ernest Noel
Resigned: 15 October 2005
Appointed Date: 01 July 2005
73 years old

Director
BELL, Nadine
Resigned: 15 October 2005
Appointed Date: 01 July 2005
50 years old

Director
BRENNAN, Iain Raymond John
Resigned: 30 November 2010
Appointed Date: 02 November 2009
35 years old

Director
CAMPBELL, Patricia
Resigned: 28 March 2011
Appointed Date: 02 November 2009
68 years old

Director
CAMPBELL, Patricia
Resigned: 18 November 2002
Appointed Date: 12 February 2001
68 years old

Director
COOKE, Catherine Ann
Resigned: 22 November 2010
Appointed Date: 12 February 2001
61 years old

Director
COOKE, Chelsea Catherine
Resigned: 28 March 2011
Appointed Date: 02 November 2009
32 years old

Director
COOKE, Ian
Resigned: 10 December 2010
Appointed Date: 01 July 2005
60 years old

Director
COOKE, Ian
Resigned: 30 June 2005
Appointed Date: 18 November 2002
60 years old

Director
COOKE, Sarah Jane
Resigned: 06 April 2006
Appointed Date: 01 July 2005
40 years old

Director
COPLAND, Douglas
Resigned: 01 July 2005
Appointed Date: 18 November 2002
76 years old

Director
COPLAND, Frances
Resigned: 01 July 2005
Appointed Date: 18 November 2002

Director
DOHERTY, Sandra
Resigned: 28 March 2011
Appointed Date: 02 November 2009
79 years old

Director
ELLITSON, Florence
Resigned: 28 March 2011
Appointed Date: 02 November 2009
65 years old

Director
ELLITSON, Florence
Resigned: 18 November 2002
Appointed Date: 12 February 2001
65 years old

Director
ELLITSON, Gavin David
Resigned: 28 March 2011
Appointed Date: 02 November 2009
32 years old

Director
HENRY, Evelyn
Resigned: 26 November 2001
Appointed Date: 12 February 2001
76 years old

Director
LAPPIN, Jennifer Louisa
Resigned: 15 October 2005
Appointed Date: 01 July 2005
47 years old

Director
LEWIS, Steve Michael
Resigned: 01 July 2005
Appointed Date: 18 November 2002
71 years old

Director
MCCREADY, Evelyn
Resigned: 26 November 2001
Appointed Date: 12 February 2001
68 years old

Director
MILLER, Connelly
Resigned: 01 July 2005
Appointed Date: 12 February 2001
87 years old

Director
MONTGOMERY, Mary Elaine
Resigned: 28 March 2011
Appointed Date: 02 November 2009
67 years old

Director
NEELY, Beth
Resigned: 28 March 2011
Appointed Date: 01 July 2005
82 years old

Director
NEELY, Victoria
Resigned: 28 March 2011
Appointed Date: 01 July 2005
48 years old

Director
OLPHERT, Lorraine
Resigned: 28 March 2011
Appointed Date: 01 July 2005
60 years old

Director
POLLOCK, Catherine
Resigned: 22 May 2007
Appointed Date: 01 July 2005
44 years old

Director
RICHMOND, Scott Oliver
Resigned: 26 November 2001
Appointed Date: 12 February 2001
48 years old

Director
STEWART, Edith Anne Jane
Resigned: 15 October 2005
Appointed Date: 01 July 2005
76 years old

Director
STEWART, Edith Anne Jane
Resigned: 15 June 2005
Appointed Date: 18 November 2002
122 years old

Director
TAYLOR, Maureen Yvonne
Resigned: 28 March 2011
Appointed Date: 02 November 2009
56 years old

Director
WALKER, Emma Christine
Resigned: 28 March 2011
Appointed Date: 02 November 2009
36 years old

Director
WALLACE, Ann Gwendolen
Resigned: 28 March 2011
Appointed Date: 02 November 2009
57 years old

Director
WALLACE, Richard
Resigned: 28 March 2011
Appointed Date: 02 November 2009
33 years old

Director
WATSON, Philip
Resigned: 01 December 2005
Appointed Date: 01 July 2005
61 years old

Director
WATSON, Phillip David
Resigned: 01 December 2005
Appointed Date: 12 February 2001
61 years old

Director
WATSON, Rhonda Jaune
Resigned: 01 July 2005
Appointed Date: 18 November 2002
53 years old

TULLYALLY AND DISTRICT DEVELOPMENT GROUP LTD Events

13 Sep 2012
Order of court to wind up
15 Jun 2012
First Gazette notice for compulsory strike-off
30 Dec 2011
Total exemption small company accounts made up to 31 March 2011
25 May 2011
Annual return made up to 12 February 2011 no member list
25 May 2011
Termination of appointment of Iain Brennan as a director
...
... and 92 more events
12 Feb 2001
Certificate of incorporation
12 Feb 2001
Memorandum
12 Feb 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.

12 Feb 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.

12 Feb 2001
Articles
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.

TULLYALLY AND DISTRICT DEVELOPMENT GROUP LTD Charges

24 August 2009
Mortgage or charge
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…