Quillyburn Ltd

DataGardener
dissolved

Quillyburn Ltd

ni015893Private Limited With Share Capital

The Courtyard, Drumnabreeze House, Drumnabreeze Road, BT67ORH
Incorporated

21/06/1982

Company Age

43 years

Directors

0

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

Quillyburn Ltd (ni015893) is a private limited with share capital incorporated on 21/06/1982 (43 years old) and registered in drumnabreeze road, BT67OR. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 21/06/1982
BT67OR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:21-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-08-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-08-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-08-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-03-2021
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-09-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-02-2020
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-09-2019
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-03-2019
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-09-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-02-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-09-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-03-2017
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-09-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-03-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-09-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-03-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-09-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:31-03-2014
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-09-2013
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:11-03-2013
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-09-2012
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-03-2012
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:15-09-2011
Legacy
Category:Insolvency
Date:19-07-2011
Termination Secretary Company With Name
Category:Officers
Date:13-05-2011
Termination Director Company With Name
Category:Officers
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2011
Legacy
Category:Insolvency
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2010
Legacy
Category:Annual Return
Date:13-08-2009
Legacy
Category:Accounts
Date:18-12-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Incorporation
Date:01-09-2008
Resolution
Category:Resolution
Date:01-09-2008
Resolution
Category:Resolution
Date:01-09-2008
Legacy
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:21-08-2007
Legacy
Category:Accounts
Date:15-08-2007
Legacy
Category:Annual Return
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Address
Date:14-08-2006
Legacy
Category:Capital
Date:11-08-2006
Resolution
Category:Resolution
Date:11-08-2006
Legacy
Category:Other
Date:10-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:08-08-2006
Legacy
Category:Officers
Date:04-08-2006
Legacy
Category:Accounts
Date:27-07-2006
Legacy
Category:Capital
Date:21-07-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-07-2006
Legacy
Category:Change Of Name
Date:11-07-2006
Legacy
Category:Change Of Name
Date:11-07-2006
Legacy
Category:Incorporation
Date:11-07-2006
Legacy
Category:Accounts
Date:26-11-2005
Legacy
Category:Annual Return
Date:23-09-2005
Legacy
Category:Annual Return
Date:06-08-2004
Legacy
Category:Accounts
Date:22-06-2004
Legacy
Category:Annual Return
Date:29-07-2003
Legacy
Category:Accounts
Date:04-07-2003
Legacy
Category:Address
Date:10-01-2003
Legacy
Category:Accounts
Date:29-10-2002
Legacy
Category:Annual Return
Date:12-08-2002
Legacy
Category:Accounts
Date:08-09-2001
Legacy
Category:Annual Return
Date:31-07-2001
Legacy
Category:Accounts
Date:18-09-2000
Legacy
Category:Annual Return
Date:26-07-2000
Legacy
Category:Accounts
Date:03-11-1999
Legacy
Category:Annual Return
Date:31-07-1999
Legacy
Category:Accounts
Date:03-11-1998
Legacy
Category:Annual Return
Date:04-08-1998
Legacy
Category:Accounts
Date:26-09-1997
Legacy
Category:Annual Return
Date:18-08-1997
Legacy
Category:Address
Date:26-11-1996
Legacy
Category:Accounts
Date:30-10-1996
Legacy
Category:Annual Return
Date:07-08-1996
Legacy
Category:Accounts
Date:08-09-1995
Legacy
Category:Annual Return
Date:08-09-1995
Legacy
Category:Capital
Date:31-08-1995
Legacy
Category:Accounts
Date:07-10-1994
Legacy
Category:Annual Return
Date:23-09-1994
Legacy
Category:Accounts
Date:10-09-1993
Legacy
Category:Annual Return
Date:04-08-1993
Legacy
Category:Accounts
Date:30-11-1992
Legacy
Category:Annual Return
Date:15-09-1992
Legacy
Category:Address
Date:05-08-1992
Legacy
Category:Accounts
Date:11-02-1992
Legacy
Category:Mortgage
Date:22-01-1992
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-01-1992
Legacy
Category:Mortgage
Date:25-11-1991
Legacy
Category:Mortgage
Date:25-11-1991
Legacy
Category:Mortgage
Date:25-11-1991
Legacy
Category:Mortgage
Date:25-11-1991
Legacy
Category:Mortgage
Date:25-11-1991

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2012
Filing Date26/01/2011
Latest Accounts30/04/2010

Trading Addresses

150 Ballymoney Road, Banbridge, Co Down, BT324HW
The Courtyard, Drumnabreeze House, Drumnabreeze Road, Magheralin, BT67ORHRegistered

Contact

The Courtyard, Drumnabreeze House, Drumnabreeze Road, BT67ORH