Strabane & Lifford Resource And Development Group STRABANE


Strabane & Lifford Resource and Development Group was formally closed on 2022-08-09. Strabane & Lifford Resource And Development Group was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 29 Patrick Street, Strabane, BT82 8DQ, Tyrone. The company (formally formed on 1999-02-22) was run by 5 directors and 1 secretary.
Director Margaret O. who was appointed on 28 September 2018.
Director Sharon M. who was appointed on 15 April 2015.
Director Samuel A. who was appointed on 06 June 2014.
Moving on to the secretaries, we can name: Sharon M. appointed on 21 February 2019.

The company was officially categorised as "other service activities not elsewhere classified" (96090). As stated in the official database, there was a name change on 2015-03-04, their previous name was Strabane And Lifford Women's Centre. The latest confirmation statement was sent on 2021-03-22 and last time the statutory accounts were sent was on 31 December 2020. 2016-03-16 was the date of the most recent annual return.

Strabane & Lifford Resource And Development Group Address / Contact

Office Address 29 Patrick Street
Town Strabane
Post code BT82 8DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035654
Date of Incorporation Mon, 22nd Feb 1999
Date of Dissolution Tue, 9th Aug 2022
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 5th Apr 2022
Last confirmation statement dated Mon, 22nd Mar 2021

Company staff

Sharon M.

Position: Secretary

Appointed: 21 February 2019

Margaret O.

Position: Director

Appointed: 28 September 2018

Sharon M.

Position: Director

Appointed: 15 April 2015

Samuel A.

Position: Director

Appointed: 06 June 2014

James N.

Position: Director

Appointed: 10 December 2013

Deidre D.

Position: Director

Appointed: 16 April 2012

Mary H.

Position: Secretary

Appointed: 06 June 2014

Resigned: 21 February 2019

Mary H.

Position: Director

Appointed: 01 September 2013

Resigned: 21 February 2019

Katrina M.

Position: Director

Appointed: 24 April 2012

Resigned: 28 June 2013

Anne R.

Position: Director

Appointed: 16 December 2009

Resigned: 08 December 2011

Iuliana M.

Position: Director

Appointed: 29 October 2009

Resigned: 05 August 2014

Isabella H.

Position: Director

Appointed: 29 October 2009

Resigned: 25 January 2013

Martina B.

Position: Secretary

Appointed: 10 October 2008

Resigned: 06 June 2014

Meraid G.

Position: Secretary

Appointed: 26 April 2007

Resigned: 03 June 2008

Meraid G.

Position: Director

Appointed: 26 April 2007

Resigned: 01 May 2008

Lisa O.

Position: Director

Appointed: 13 November 2006

Resigned: 20 November 2009

Jacqueline G.

Position: Director

Appointed: 11 September 2006

Resigned: 06 June 2014

Jim M.

Position: Director

Appointed: 07 March 2006

Resigned: 02 June 2007

Mary P.

Position: Director

Appointed: 19 January 2006

Resigned: 26 April 2007

Jeffrey B.

Position: Director

Appointed: 19 January 2006

Resigned: 06 June 2014

Martina B.

Position: Director

Appointed: 19 January 2006

Resigned: 15 March 2015

Meraid G.

Position: Director

Appointed: 19 January 2006

Resigned: 30 September 2008

Margaret M.

Position: Director

Appointed: 19 January 2006

Resigned: 26 April 2007

Donna P.

Position: Director

Appointed: 30 January 2003

Resigned: 12 January 2006

Geraldine G.

Position: Director

Appointed: 30 January 2003

Resigned: 31 March 2004

Ciara F.

Position: Director

Appointed: 12 February 2002

Resigned: 31 March 2004

Marie D.

Position: Director

Appointed: 12 February 2002

Resigned: 20 December 2002

Martina S.

Position: Director

Appointed: 12 February 2002

Resigned: 24 February 2004

Pauline P.

Position: Director

Appointed: 27 November 2001

Resigned: 31 March 2004

Crona G.

Position: Director

Appointed: 25 September 2001

Resigned: 10 December 2002

Annie H.

Position: Director

Appointed: 25 September 2001

Resigned: 10 December 2002

Elizabeth H.

Position: Director

Appointed: 25 September 2001

Resigned: 10 December 2002

Theresa M.

Position: Director

Appointed: 25 September 2001

Resigned: 09 February 2004

Jane M.

Position: Director

Appointed: 25 September 2001

Resigned: 10 December 2002

M.S. D.

Position: Director

Appointed: 25 September 2001

Resigned: 10 December 2002

Mairead D.

Position: Director

Appointed: 25 September 2001

Resigned: 12 January 2006

Ann D.

Position: Director

Appointed: 25 September 2001

Resigned: 12 January 2006

Sandra M.

Position: Director

Appointed: 14 April 1999

Resigned: 12 January 2006

Mary P.

Position: Director

Appointed: 14 April 1999

Resigned: 10 December 2002

Joan M.

Position: Director

Appointed: 14 April 1999

Resigned: 20 June 2000

Mary Q.

Position: Director

Appointed: 14 April 1999

Resigned: 12 January 2006

Paula B.

Position: Director

Appointed: 22 February 1999

Resigned: 24 June 1999

Marie M.

Position: Director

Appointed: 22 February 1999

Resigned: 02 March 1999

Margaret M.

Position: Director

Appointed: 22 February 1999

Resigned: 25 June 1999

Brid M.

Position: Director

Appointed: 22 February 1999

Resigned: 20 December 2002

Joan M.

Position: Director

Appointed: 22 February 1999

Resigned: 12 January 2006

Anna F.

Position: Director

Appointed: 22 February 1999

Resigned: 02 March 1999

Joan M.

Position: Secretary

Appointed: 22 February 1999

Resigned: 12 January 2006

Company previous names

Strabane And Lifford Women's Centre March 4, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Other Reregistration Resolution
Small company accounts for the period up to December 31, 2020
filed on: 15th, September 2021
Free Download (20 pages)

Company search

Advertisements