Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roadside Developments (Ni) LLP
Roadside Developments (Ni) LLP is a in receivership company incorporated on 5 December 2006 with the registered office located in Belfast, County Antrim. Roadside Developments (Ni) LLP was registered 18 years ago.
Watch Company
Status
In Receivership
Company No
NC000175
Limited liability partnership
Age
18 years
Incorporated
5 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3186 days
Awaiting first confirmation statement
Dated
5 December 2016
Was due on
19 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5093 days
For period
1 Jan
⟶
31 Dec 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 December 2010
Was due on
30 September 2011
(13 years ago)
Learn more about Roadside Developments (Ni) LLP
Contact
Address
Apartment 1
5 Donegall Street
Belfast
BT1 1FF
Same address for the past
14 years
Companies in BT1 1FF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Mr Paul Fitzsimons
Irish • Lives in UK • Born in Sep 1974
DDK Limited
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SPBM LLP
Mr Paul Fitzsimons is a mutual person.
In Receivership
NC000303 LLP
Mr Paul Fitzsimons is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£6.82K
Turnover
Unreported
Employees
Unreported
Total Assets
£256.82K
Total Liabilities
-£400.5K
Net Assets
-£143.68K
Debt Ratio (%)
156%
See 10 Year Full Financials
Latest Activity
Stephen Fitzsimons Resigned
8 Years Ago on 1 Sep 2017
Mark Gerard Hanna Resigned
11 Years Ago on 6 Apr 2014
John Gerard Mcevoy Resigned
11 Years Ago on 6 Apr 2014
John Gerard Mcevoy Resigned
11 Years Ago on 6 Apr 2014
Restoration Court Order
12 Years Ago on 28 Dec 2012
Compulsory Dissolution
13 Years Ago on 20 Apr 2012
Compulsory Gazette Notice
13 Years Ago on 30 Dec 2011
Stephen Fitzsimons Details Changed
15 Years Ago on 6 Dec 2009
Paul Fitzsimons Details Changed
15 Years Ago on 6 Dec 2009
Dok Limited Details Changed
15 Years Ago on 6 Dec 2009
Get Alerts
Get Credit Report
Discover Roadside Developments (Ni) LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Fitzsimons as a member on 1 September 2017
Submitted on 8 Nov 2017
Termination of appointment of John Gerard Mcevoy as a member on 6 April 2014
Submitted on 15 Apr 2015
Termination of appointment of John Gerard Mcevoy as a member on 6 April 2014
Submitted on 15 Apr 2015
Termination of appointment of Mark Gerard Hanna as a member on 6 April 2014
Submitted on 15 Apr 2015
Notice of appointment of receiver or manager
Submitted on 9 Jan 2013
Restoration by order of the court
Submitted on 28 Dec 2012
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Apr 2012
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2011
Annual return made up to 5 December 2010
Submitted on 19 Jul 2011
Member's details changed for Arthur Patrick Charles Mooney on 6 December 2009
Submitted on 19 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs