UNIBASE CABINET SYSTEMS LIMITED
BELFAST


Company number NI038583
Status Liquidation
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 17 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 31010 - Manufacture of office and shop furniture, 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of receipts and payments to 6 January 2017; First Gazette notice for compulsory strike-off; Registered office address changed from Unit 15 Norfil Business Park Randalstown Road Antrim BT41 4LD to 17 Clarendon Road Belfast BT1 3BG on 15 January 2016. The most likely internet sites of UNIBASE CABINET SYSTEMS LIMITED are www.unibasecabinetsystems.co.uk, and www.unibase-cabinet-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Unibase Cabinet Systems Limited is a Private Limited Company. The company registration number is NI038583. Unibase Cabinet Systems Limited has been working since 15 May 2000. The present status of the company is Liquidation. The registered address of Unibase Cabinet Systems Limited is 17 Clarendon Road Belfast Bt1 3bg. . HUTTON, Gary is a Director of the company. Secretary DONNELLY, Eamon has been resigned. Director DONNELLY, Eamon has been resigned. Director DONNELLY, Edward has been resigned. Director DONNELLY, Paul has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
HUTTON, Gary
Appointed Date: 23 March 2001
58 years old

Resigned Directors

Secretary
DONNELLY, Eamon
Resigned: 31 May 2010
Appointed Date: 15 May 2000

Director
DONNELLY, Eamon
Resigned: 31 May 2010
Appointed Date: 19 June 2000
60 years old

Director
DONNELLY, Edward
Resigned: 31 May 2010
Appointed Date: 23 March 2001
81 years old

Director
DONNELLY, Paul
Resigned: 31 May 2010
Appointed Date: 19 June 2000
55 years old

Director
KANE, Dorothy May
Resigned: 19 June 2000
Appointed Date: 15 May 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 19 June 2000
Appointed Date: 15 May 2000
65 years old

UNIBASE CABINET SYSTEMS LIMITED Events

01 Feb 2017
Statement of receipts and payments to 6 January 2017
19 Jan 2016
First Gazette notice for compulsory strike-off
15 Jan 2016
Registered office address changed from Unit 15 Norfil Business Park Randalstown Road Antrim BT41 4LD to 17 Clarendon Road Belfast BT1 3BG on 15 January 2016
15 Jan 2016
Statement of affairs
15 Jan 2016
Appointment of a liquidator
...
... and 71 more events
06 Jul 2000
Updated mem and arts
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.

15 May 2000
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.

15 May 2000
Memorandum
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.

15 May 2000
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.

15 May 2000
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.

UNIBASE CABINET SYSTEMS LIMITED Charges

18 September 2001
Mortgage or charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
18 September 2001
Mortgage or charge
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…