Arboretum Regeneration Castlewellan STRANGFORD


Arboretum Regeneration Castlewellan was officially closed on 2021-11-09. Arboretum Regeneration Castlewellan was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 81 81 Audleystown Road, Strangford, BT30 7LP, Down, NORTHERN IRELAND. This company (formally started on 2013-05-07) was run by 2 directors and 1 secretary.
Director Ann I. who was appointed on 01 March 2017.
Director Aislinn O. who was appointed on 07 May 2013.
Moving on to the secretaries, we can name: Gillian M. appointed on 15 February 2018.

The company was officially classified as "combined facilities support activities" (81100). The latest confirmation statement was filed on 2021-05-19 and last time the statutory accounts were filed was on 31 May 2021. 2016-05-07 is the date of the latest annual return.

Arboretum Regeneration Castlewellan Address / Contact

Office Address 81 81 Audleystown Road
Town Strangford
Post code BT30 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI618266
Date of Incorporation Tue, 7th May 2013
Date of Dissolution Tue, 9th Nov 2021
Industry Combined facilities support activities
End of financial Year 31st May
Company age 8 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 2nd Jun 2022
Last confirmation statement dated Wed, 19th May 2021

Company staff

Gillian M.

Position: Secretary

Appointed: 15 February 2018

Ann I.

Position: Director

Appointed: 01 March 2017

Aislinn O.

Position: Director

Appointed: 07 May 2013

Samuel H.

Position: Director

Appointed: 07 May 2013

Resigned: 03 May 2019

Katie L.

Position: Director

Appointed: 07 May 2013

Resigned: 07 March 2019

Roisin L.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Geraldine M.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Fiona B.

Position: Secretary

Appointed: 07 May 2013

Resigned: 15 February 2018

Paul O.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Helen R.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Alwyn S.

Position: Director

Appointed: 07 May 2013

Resigned: 05 April 2021

Robert T.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Peter M.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Fiona B.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

Samuel B.

Position: Director

Appointed: 07 May 2013

Resigned: 15 February 2018

People with significant control

Ann I.

Notified on 1 March 2018
Nature of control: significiant influence or control

Ann I.

Notified on 1 March 2018
Nature of control: significiant influence or control

Gillian M.

Notified on 1 March 2018
Nature of control: right to appoint and remove directors

Aislinn O.

Notified on 1 March 2018
Nature of control: right to appoint and remove directors

Ashling O.

Notified on 1 July 2016
Ceased on 15 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
Free Download (1 page)

Company search

Advertisements