Flavour Of Tyrone DUNGANNON


Flavour Of Tyrone was dissolved on 2021-08-17. Flavour Of Tyrone was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 24 Northland Row, Dungannon, BT71 6AP, NORTHERN IRELAND. Its total net worth was valued to be approximately 12921 pounds, and the fixed assets belonging to the company totalled up to 1162 pounds. The company (formally formed on 2002-09-10) was run by 4 directors and 1 secretary.
Director Gerard C. who was appointed on 12 November 2013.
Director Benedict O. who was appointed on 07 September 2010.
Director Lisa W. who was appointed on 05 May 2009.
Among the secretaries, we can name: Lisa W. appointed on 30 September 2015.

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was sent on 2020-09-03 and last time the statutory accounts were sent was on 31 March 2019. 2015-09-10 was the date of the last annual return.

Flavour Of Tyrone Address / Contact

Office Address 24 Northland Row
Town Dungannon
Post code BT71 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI044072
Date of Incorporation Tue, 10th Sep 2002
Date of Dissolution Tue, 17th Aug 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Fri, 17th Sep 2021
Last confirmation statement dated Thu, 3rd Sep 2020

Company staff

Lisa W.

Position: Secretary

Appointed: 30 September 2015

Gerard C.

Position: Director

Appointed: 12 November 2013

Benedict O.

Position: Director

Appointed: 07 September 2010

Lisa W.

Position: Director

Appointed: 05 May 2009

Colleen L.

Position: Director

Appointed: 06 June 2006

Walter C.

Position: Director

Appointed: 01 April 2015

Resigned: 28 June 2016

Claire A.

Position: Director

Appointed: 01 April 2015

Resigned: 25 October 2017

Sharon M.

Position: Director

Appointed: 01 April 2015

Resigned: 20 May 2019

Michael G.

Position: Director

Appointed: 01 April 2015

Resigned: 20 May 2019

Phelim G.

Position: Director

Appointed: 01 April 2015

Resigned: 20 May 2019

Breda T.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2020

Andrew M.

Position: Director

Appointed: 06 November 2012

Resigned: 17 January 2017

Mary G.

Position: Director

Appointed: 06 November 2012

Resigned: 30 November 2020

Kenneth R.

Position: Director

Appointed: 12 June 2012

Resigned: 01 April 2015

Jim H.

Position: Director

Appointed: 07 June 2011

Resigned: 12 June 2012

Peter N.

Position: Director

Appointed: 21 July 2009

Resigned: 01 April 2010

Joan B.

Position: Director

Appointed: 07 July 2009

Resigned: 30 November 2020

Frances B.

Position: Director

Appointed: 07 July 2009

Resigned: 20 May 2019

Karen C.

Position: Director

Appointed: 06 October 2008

Resigned: 03 April 2012

Sean M.

Position: Director

Appointed: 07 January 2008

Resigned: 01 April 2015

Emma M.

Position: Director

Appointed: 06 November 2007

Resigned: 26 August 2008

Karen L.

Position: Director

Appointed: 04 September 2007

Resigned: 01 February 2010

Oonagh M.

Position: Director

Appointed: 16 April 2007

Resigned: 03 February 2009

Stuart G.

Position: Director

Appointed: 06 June 2006

Resigned: 26 August 2008

Gilbert G.

Position: Director

Appointed: 06 June 2006

Resigned: 21 October 2008

Mary F.

Position: Director

Appointed: 06 June 2006

Resigned: 29 June 2007

Geraldine M.

Position: Director

Appointed: 06 June 2006

Resigned: 11 June 2007

Neil S.

Position: Director

Appointed: 06 June 2006

Resigned: 20 February 2019

James C.

Position: Director

Appointed: 06 June 2006

Resigned: 01 April 2015

Joan B.

Position: Director

Appointed: 06 June 2006

Resigned: 26 August 2008

Jim H.

Position: Director

Appointed: 06 June 2006

Resigned: 05 May 2009

Anne B.

Position: Secretary

Appointed: 19 April 2005

Resigned: 19 April 2005

Lowry C.

Position: Director

Appointed: 19 April 2005

Resigned: 09 June 2008

Stuart G.

Position: Secretary

Appointed: 19 April 2005

Resigned: 26 August 2008

Christina C.

Position: Director

Appointed: 15 April 2003

Resigned: 16 October 2017

James C.

Position: Director

Appointed: 10 September 2002

Resigned: 09 June 2008

Norah B.

Position: Director

Appointed: 10 September 2002

Resigned: 06 March 2006

Anna-Marie C.

Position: Director

Appointed: 10 September 2002

Resigned: 07 December 2006

Mark F.

Position: Director

Appointed: 10 September 2002

Resigned: 15 April 2003

Mary F.

Position: Director

Appointed: 10 September 2002

Resigned: 29 June 2007

Canice H.

Position: Director

Appointed: 10 September 2002

Resigned: 16 December 2005

Eric A.

Position: Director

Appointed: 10 September 2002

Resigned: 15 April 2003

Brian M.

Position: Director

Appointed: 10 September 2002

Resigned: 28 April 2004

Harold M.

Position: Director

Appointed: 10 September 2002

Resigned: 07 April 2004

Joan M.

Position: Director

Appointed: 10 September 2002

Resigned: 15 April 2003

Gerard C.

Position: Director

Appointed: 10 September 2002

Resigned: 07 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-31
Net Worth12 92110 661  
Balance Sheet
Current Assets12 40210 1497 4946 130
Cash Bank In Hand11 78210 033  
Debtors620116  
Net Assets Liabilities Including Pension Asset Liability12 92110 661  
Tangible Fixed Assets1 162872  
Reserves/Capital
Profit Loss Account Reserve12 92110 661  
Shareholder Funds12 92110 661  
Other
Creditors  361 
Fixed Assets1 162872292 
Net Current Assets Liabilities11 7599 7897 1336 130
Total Assets Less Current Liabilities12 92110 6617 4256 130
Creditors Due Within One Year643360  
Tangible Fixed Assets Cost Or Valuation9 6779 677  
Tangible Fixed Assets Depreciation8 5158 805  
Tangible Fixed Assets Depreciation Charged In Period 290  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Reregistration
Director's appointment terminated on Mon, 30th Nov 2020
filed on: 14th, December 2020
Free Download (1 page)

Company search

Advertisements