Dungannon Regeneration Partnership Limited DUNGANNON


Dungannon Regeneration Partnership Limited was officially closed on 2023-09-26. Dungannon Regeneration Partnership was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 79 Cunninghams Lane, Dungannon, BT71 6BX, NORTHERN IRELAND. Its full net worth was estimated to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2002-04-25) was run by 2 directors and 1 secretary.
Director Barry M. who was appointed on 25 April 2002.
Director Walter C. who was appointed on 25 April 2002.
Among the secretaries, we can name: Dominic M. appointed on 01 May 2018.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2022-04-25 and last time the accounts were sent was on 31 March 2022. 2016-04-25 was the date of the latest annual return.

Dungannon Regeneration Partnership Limited Address / Contact

Office Address 79 Cunninghams Lane
Town Dungannon
Post code BT71 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043058
Date of Incorporation Thu, 25th Apr 2002
Date of Dissolution Tue, 26th Sep 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th May 2023
Last confirmation statement dated Mon, 25th Apr 2022

Company staff

Dominic M.

Position: Secretary

Appointed: 01 May 2018

Barry M.

Position: Director

Appointed: 25 April 2002

Walter C.

Position: Director

Appointed: 25 April 2002

Brian M.

Position: Director

Appointed: 08 October 2010

Resigned: 11 February 2022

Sean S.

Position: Director

Appointed: 23 May 2006

Resigned: 01 April 2019

Sean S.

Position: Secretary

Appointed: 23 May 2006

Resigned: 01 May 2018

Grainne B.

Position: Director

Appointed: 20 January 2006

Resigned: 08 February 2007

Thomas S.

Position: Director

Appointed: 20 January 2006

Resigned: 14 February 2022

Gilbert G.

Position: Director

Appointed: 20 January 2006

Resigned: 01 May 2018

Niall M.

Position: Director

Appointed: 23 January 2004

Resigned: 01 May 2018

Anthony D.

Position: Director

Appointed: 23 January 2004

Resigned: 23 May 2006

Anthony D.

Position: Secretary

Appointed: 25 April 2002

Resigned: 23 May 2006

Michael M.

Position: Director

Appointed: 25 April 2002

Resigned: 01 April 2019

Vincent C.

Position: Director

Appointed: 25 April 2002

Resigned: 18 May 2012

Maurice M.

Position: Director

Appointed: 25 April 2002

Resigned: 03 December 2013

Sean H.

Position: Director

Appointed: 25 April 2002

Resigned: 13 December 2006

Arlene J.

Position: Director

Appointed: 25 April 2002

Resigned: 31 March 2006

Ken M.

Position: Director

Appointed: 25 April 2002

Resigned: 21 April 2006

Thomas M.

Position: Director

Appointed: 25 April 2002

Resigned: 22 February 2006

John M.

Position: Director

Appointed: 25 April 2002

Resigned: 05 November 2013

Karen S.

Position: Director

Appointed: 25 April 2002

Resigned: 22 February 2006

Ken S.

Position: Director

Appointed: 25 April 2002

Resigned: 17 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 3447 1946 299
Current Assets7 3447 1946 299
Net Assets Liabilities7 2016 5825 687
Property Plant Equipment75  
Other
Accumulated Depreciation Impairment Property Plant Equipment201  
Creditors218612612
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 212 
Disposals Property Plant Equipment 275 
Fixed Assets75  
Increase From Depreciation Charge For Year Property Plant Equipment 11 
Net Current Assets Liabilities7 1266 5825 687
Property Plant Equipment Gross Cost275  
Total Assets Less Current Liabilities7 2016 5825 687

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Resolution
Change of registered address from 24 Northland Row Dungannon County Tyrone BT71 6AP on Thu, 15th Dec 2022 to 79 Cunninghams Lane Dungannon BT71 6BX
filed on: 15th, December 2022
Free Download (1 page)

Company search