ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Callender Street Trustees Number 1 Limited

Callender Street Trustees Number 1 Limited is a dissolved company incorporated on 21 September 2015 with the registered office located in Belfast, County Antrim. Callender Street Trustees Number 1 Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 5 February 2019 (6 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
NI633716
Private limited company
Northern Ireland Company
Age
9 years
Incorporated 21 September 2015
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
Contact
Address
Lindsay House
10 Callender Street
Belfast
BT1 5BN
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Director • Consultant • British • Lives in Northern Ireland • Born in Sep 1947
Director • Retired • Irish • Lives in Northern Ireland • Born in May 1951
Director • Retired • Northern Irish • Lives in UK • Born in Jan 1952
Director • Retired • Irish • Lives in Northern Ireland • Born in Feb 1947
Mr Stephen Andrew Morgan
PSC • British • Lives in British • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fitzwilliam Trustees Number 2 Limited
Mr John William Greer, Mr Frank Henry McCartan, and 2 more are mutual people.
Active
Fitzwilliam Trustees Number 1 Limited
Mr John William Greer, Mr Frank Henry McCartan, and 2 more are mutual people.
Active
Fitzwilliam Trustees Number 4 Limited
Mr Frank Henry McCartan, Mr David Moffett, and 1 more are mutual people.
Active
Fitzwilliam Trustees Number 3 Limited
Mr Frank Henry McCartan, Mr David Moffett, and 1 more are mutual people.
Active
Fitzwilliam Trustees Number 5 Limited
Mr Frank Henry McCartan, Mr David Moffett, and 1 more are mutual people.
Active
Fitzwilliam Trustees Number 6 Limited
Mr Frank Henry McCartan, Mr David Moffett, and 1 more are mutual people.
Active
Fitzwilliam Trustees Number 7 Limited
Mr Frank Henry McCartan, Mr David Moffett, and 1 more are mutual people.
Active
Fitzwilliam Trustees Number 8 Limited
Mr Frank Henry McCartan, Mr David Moffett, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Mar 2017
For period 1 Oct31 Mar 2017
Traded for 6 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
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 25 Sep 2018
Raymond O'reilly (PSC) Resigned
7 Years Ago on 3 Apr 2018
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
Raymond O'reilly (PSC) Appointed
9 Years Ago on 6 Apr 2016
Joanne Michelle Luce (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Callender Street Trustees Number 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Cessation of Raymond O'reilly as a person with significant control on 3 April 2018
Submitted on 23 Oct 2018
Confirmation statement made on 20 September 2018 with no updates
Submitted on 25 Sep 2018
Cessation of Aqua Trust Company Limited as a person with significant control on 6 April 2016
Submitted on 19 Jan 2018
Confirmation statement made on 20 September 2017 with no updates
Submitted on 19 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
Notification of Sarah Jane Mullins as a person with significant control on 6 April 2016
Submitted on 19 Oct 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year