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
Allergy Ni
Allergy Ni is a dissolved company incorporated on 20 February 2009 with the registered office located in Newtownabbey, County Antrim. Allergy Ni was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 January 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI071790
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
16 years
Incorporated
20 February 2009
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 Allergy Ni
Contact
Address
Unit 6 Mallusk Enterprise Park
2 Mallusk Drive
Newtownabbey
County Antrim
BT36 4GN
Same address for the past
12 years
Companies in BT36 4GN
Telephone
08448243421
Email
Available in Endole App
Website
Allergyni.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
William Briers
Director • Secretary • Security Manager • British • Lives in Northern Ireland • Born in Mar 1965
John Barber
Director • Managing Director • British • Lives in Northern Ireland • Born in Sep 1976
Elizabeth McCartan
Director • Solicitor • British • Lives in Northern Ireland • Born in Apr 1971
Helen Craig
Director • Senior Care Assistant • British • Lives in Northern Ireland • Born in May 1973
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
Saved Ltd
John Barber is a mutual person.
Active
Simucare Ltd
John Barber is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£5.02K
Increased by £1.34K (+37%)
Turnover
£47.89K
Increased by £10.22K (+27%)
Employees
2
Same as previous period
Total Assets
£7.25K
Increased by £600 (+9%)
Total Liabilities
£0
Same as previous period
Net Assets
£7.25K
Increased by £600 (+9%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 23 Jan 2015
Voluntary Gazette Notice
10 Years Ago on 3 Oct 2014
Application To Strike Off
10 Years Ago on 19 Sep 2014
Confirmation Submitted
11 Years Ago on 7 Apr 2014
Full Accounts Submitted
12 Years Ago on 12 Aug 2013
Sarah Amanda Lindsay Resigned
12 Years Ago on 11 Apr 2013
Registered Address Changed
12 Years Ago on 8 Mar 2013
Confirmation Submitted
12 Years Ago on 8 Mar 2013
Registered Address Changed
12 Years Ago on 18 Feb 2013
Full Accounts Submitted
12 Years Ago on 27 Dec 2012
Get Alerts
Get Credit Report
Discover Allergy Ni'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 23 Jan 2015
First Gazette notice for voluntary strike-off
Submitted on 3 Oct 2014
Application to strike the company off the register
Submitted on 19 Sep 2014
Annual return made up to 20 February 2014 no member list
Submitted on 7 Apr 2014
Termination of appointment of Sarah Amanda Lindsay as a director on 11 April 2013
Submitted on 7 Apr 2014
Full accounts made up to 31 March 2013
Submitted on 12 Aug 2013
Annual return made up to 20 February 2013 no member list
Submitted on 8 Mar 2013
Register inspection address has been changed from Unit 14 Antrim Enterprise Centre 58 Greystone Road Antrim BT41 1JZ
Submitted on 8 Mar 2013
Register(s) moved to registered inspection location
Submitted on 7 Mar 2013
Registered office address changed from Unit 14 Antrim Enterprise Centre 58 Greystone Road Antrim BT41 1JZ Northern Ireland on 18 February 2013
Submitted on 18 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs