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
Callender Street Trustees Number 2 Limited
Callender Street Trustees Number 2 Limited is a dissolved company incorporated on 7 October 2005 with the registered office located in Belfast, County Antrim. Callender Street Trustees Number 2 Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 February 2019
(6 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI056770
Private limited company
Northern Ireland Company
Age
19 years
Incorporated
7 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Callender Street Trustees Number 2 Limited
Contact
Address
Lindsay House
10 Callender Street
Belfast
BT1 5GN
Same address for the past
19 years
Companies in BT1 5GN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
3
Francis Henry McCartan
Director • Tax Consultant • British • Lives in N Ireland • Born in May 1951
Mr Stephen Andrew Morgan
PSC • British • Lives in Jersey • Born in Dec 1968
Miss Sarah Jane Mullins
PSC • Irish • Lives in Jersey • Born in Nov 1973
Ms Joanne Michelle Luce
PSC • British • Lives in Jersey • Born in May 1971
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
Callender Street Trustees Limited
Francis Henry McCartan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period
31 Oct
⟶
31 Oct 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 5 Feb 2019
Voluntary Gazette Notice
6 Years Ago on 20 Nov 2018
Application To Strike Off
6 Years Ago on 14 Nov 2018
Confirmation Submitted
6 Years Ago on 22 Oct 2018
Dormant Accounts Submitted
7 Years Ago on 8 May 2018
Raymond O'reilly (PSC) Resigned
7 Years Ago on 3 Apr 2018
Confirmation Submitted
7 Years Ago on 30 Oct 2017
Aqua Trust Company Limited (PSC) Resigned
9 Years Ago on 6 Apr 2016
Stephen Andrew Morgan (PSC) Appointed
9 Years Ago on 6 Apr 2016
Sarah Jane Mullins (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Callender Street Trustees Number 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Feb 2019
First Gazette notice for voluntary strike-off
Submitted on 20 Nov 2018
Application to strike the company off the register
Submitted on 14 Nov 2018
Confirmation statement made on 7 October 2018 with no updates
Submitted on 22 Oct 2018
Cessation of Raymond O'reilly as a person with significant control on 3 April 2018
Submitted on 22 Oct 2018
Accounts for a dormant company made up to 31 October 2017
Submitted on 8 May 2018
Cessation of Aqua Trust Company Limited as a person with significant control on 6 April 2016
Submitted on 25 Jan 2018
Confirmation statement made on 7 October 2017 with no updates
Submitted on 30 Oct 2017
Notification of Joanne Michelle Luce as a person with significant control on 6 April 2016
Submitted on 19 Oct 2017
Notification of Raymond O'reilly as a person with significant control on 6 April 2016
Submitted on 19 Oct 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs