Gosford Castle Development Limited

DataGardener
dissolved
Unknown

Gosford Castle Development Limited

ni043948Private Limited With Share Capital

C/O Falconer Stewart, 248-266 Upper Newtownards Road, Belfast, BT43EU
Incorporated

21/08/2002

Company Age

23 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Gosford Castle Development Limited (ni043948) is a private limited with share capital incorporated on 21/08/2002 (23 years old) and registered in belfast, BT43EU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 21/08/2002
BT43EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

2

CCJs

Board of Directors

1
director

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

91
Gazette Dissolved Compulsory
Category:Gazette
Date:28-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2018
Administrative Restoration Company
Category:Restoration
Date:24-04-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:23-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2014
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-02-2014
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-10-2012
Administrative Restoration Company
Category:Restoration
Date:10-10-2012
Gazette Dissolved Compulsory
Category:Gazette
Date:04-05-2012
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2011
Gazette Notice Compulsory
Category:Gazette
Date:05-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2011
Legacy
Category:Mortgage
Date:14-04-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2011
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2010
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2010
Termination Director Company With Name
Category:Officers
Date:09-10-2009
Legacy
Category:Officers
Date:04-03-2009
Legacy
Category:Accounts
Date:19-01-2009
Legacy
Category:Annual Return
Date:06-11-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-03-2008
Legacy
Category:Officers
Date:13-01-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Officers
Date:03-01-2008
Legacy
Category:Accounts
Date:22-10-2007
Legacy
Category:Address
Date:10-10-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-07-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Annual Return
Date:06-10-2006
Legacy
Category:Capital
Date:17-08-2006
Legacy
Category:Accounts
Date:26-07-2006
Legacy
Category:Accounts
Date:06-04-2006
Legacy
Category:Annual Return
Date:07-09-2005
Legacy
Category:Accounts
Date:28-01-2005
Legacy
Category:Annual Return
Date:11-09-2004
Legacy
Category:Accounts
Date:10-02-2004
Legacy
Category:Officers
Date:28-10-2003
Legacy
Category:Address
Date:09-09-2003
Legacy
Category:Annual Return
Date:09-09-2003
Legacy
Category:Officers
Date:09-09-2003
Legacy
Category:Officers
Date:09-09-2003
Legacy
Category:Accounts
Date:14-01-2003
Legacy
Category:Address
Date:13-11-2002
Legacy
Category:Capital
Date:13-11-2002
Legacy
Category:Capital
Date:13-11-2002
Legacy
Category:Incorporation
Date:13-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Officers
Date:13-11-2002
Resolution
Category:Resolution
Date:13-11-2002
Legacy
Category:Change Of Name
Date:31-10-2002
Incorporation Company
Category:Incorporation
Date:21-08-2002
Legacy
Category:Incorporation
Date:21-08-2002
Legacy
Category:Incorporation
Date:21-08-2002
Legacy
Category:Other
Date:21-08-2002
Legacy
Category:Other
Date:21-08-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date20/04/2018
Latest Accounts31/03/2017

Trading Addresses

248 Upper Newtownards Road, Belfast, County Antrim, BT43EURegistered

Contact

C/O Falconer Stewart, 248-266 Upper Newtownards Road, Belfast, BT43EU