Background WavePink WaveYellow Wave

COOKSTOWN AND WESTERN SHORES AREA NETWORK (NI033478)

COOKSTOWN AND WESTERN SHORES AREA NETWORK (NI033478) is an active UK company. incorporated on 12 January 1998. with registered office in Dungannon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COOKSTOWN AND WESTERN SHORES AREA NETWORK has been registered for 28 years. Current directors include COCHRANE, Robert Alexander, DEVLIN, Mary Veronica, DONNELLY, Sean, Mr. and 4 others.

Company Number
NI033478
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 1998
Age
28 years
Address
Floor 1, Credit Union Building 34, The Square, Dungannon, BT71 5HX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COCHRANE, Robert Alexander, DEVLIN, Mary Veronica, DONNELLY, Sean, Mr., HANNA, Rosaleen Anne, MAYNE, William Robert, MCADAM, Geraldine Colette, MCGOVERN, Eileen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOKSTOWN AND WESTERN SHORES AREA NETWORK

COOKSTOWN AND WESTERN SHORES AREA NETWORK is an active company incorporated on 12 January 1998 with the registered office located in Dungannon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COOKSTOWN AND WESTERN SHORES AREA NETWORK was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

NI033478

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 12 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Floor 1, Credit Union Building 34, The Square Stewartstown Dungannon, BT71 5HX,

Previous Addresses

The Crieve Centre 2 Hillhead Stewartstown Co. Tyrone BT71 5HY
From: 12 January 1998To: 28 November 2022
Timeline

33 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COCHRANE, Robert Alexander

Active
34, The Square, DungannonBT71 5HX
Born July 1946
Director
Appointed 02 Feb 2020

DEVLIN, Mary Veronica

Active
69 Rouskey Road, CookstownBT80 0AH
Born December 1943
Director
Appointed 12 Jan 1998

DONNELLY, Sean, Mr.

Active
Ballybeg Road, CoalislandBT71 5DX
Born October 1958
Director
Appointed 26 Nov 2009

HANNA, Rosaleen Anne

Active
6 Ardmore Road, County Tyrone
Born April 1959
Director
Appointed 08 May 2003

MAYNE, William Robert

Active
The Square, DungannonBT71 5HX
Born May 1950
Director
Appointed 26 Nov 2024

MCADAM, Geraldine Colette

Active
34, The Square, DungannonBT71 5HX
Born February 1962
Director
Appointed 08 May 2014

MCGOVERN, Eileen

Active
34, The Square, DungannonBT71 5HX
Born April 1961
Director
Appointed 09 May 2013

MCCRYSTAL, Iggy

Resigned
6 Rathmore Court, Co TyroneBT808AP
Secretary
Appointed 12 Jan 1998
Resigned 07 May 2003

ABERNETHY, Reginald Thomas James

Resigned
64 Drumhubbert Road, Co.TyroneBT71 5EB
Born October 1950
Director
Appointed 06 May 2004
Resigned 04 May 2006

ARMSTRONG, Glynis Margaret

Resigned
Prospect House, StewartstownBT71 5JH
Born October 1950
Director
Appointed 06 May 2004
Resigned 09 May 2013

ARMSTRONG, William

Resigned
Prospect House, StewartstownBT71 5JH
Born June 1943
Director
Appointed 12 Jan 1998
Resigned 08 May 2014

BRYSON, Maggie

Resigned
42 Shore RoadBT80
Born June 1955
Director
Appointed 12 Jan 1998
Resigned 28 Jun 1999

CAVANAGH, John Daniel

Resigned
59 Washingbay RoadBT71 4PU
Born July 1929
Director
Appointed 28 Apr 2005
Resigned 04 May 2006

CROOKS, George Stanley

Resigned
High St, MagherafeltBT45 7PD
Born February 1939
Director
Appointed 14 May 2009
Resigned 09 May 2013

DONNELLY, John Joseph Matthew

Resigned
33 Ballybeg Road, DungannonBT71 5DX
Born October 1958
Director
Appointed 12 Jan 1998
Resigned 22 Sept 2006

DOUGLE, Noel

Resigned
7 Tullyveagh Road, Co.TyroneBT80 8RY
Born December 1936
Director
Appointed 28 Apr 2005
Resigned 04 May 2006

FINGLETON, Simon Paul Gerard

Resigned
4 Beechgrove Heights, Northern IrelandBT45 5EF
Born October 1978
Director
Appointed 08 May 2003
Resigned 14 Sept 2006

GIBSON, Wendy Margaret

Resigned
4 Hanover Terrace, Urbal Road, CookstownBT80 0DN
Born August 1963
Director
Appointed 04 May 2006
Resigned 10 May 2007

GORDON, Denise Marcella

Resigned
8 Wellbourne Crescent, CookstownBT80 0EY
Born February 1966
Director
Appointed 10 May 2007
Resigned 17 Apr 2008

HASLAM, Maura Elizabeth

Resigned
6 Deramore Heights, Co. DerryBT45 5RX
Born May 1972
Director
Appointed 12 Jan 1998
Resigned 06 May 1999

HENRY, Cecil Edwin

Resigned
40 Killycurragh Road, Co TyroneBT80 9LE
Born December 1953
Director
Appointed 06 May 1999
Resigned 06 May 2000

HOLLAND, Eunice

Resigned
The Crieve Centre, StewartstownBT71 5HY
Born June 1937
Director
Appointed 29 Mar 2012
Resigned 31 Dec 2017

HOLLAND, Eunice

Resigned
4 Windsor Place, CookstownBT80 OEU
Born June 1937
Director
Appointed 12 Jan 1998
Resigned 14 May 2009

HUNTER, Rodney William Richard

Resigned
The Crieve Centre, StewartstownBT71 5HY
Born May 1942
Director
Appointed 26 Nov 2009
Resigned 12 May 2011

KELLY, Donnas Elaine

Resigned
24 Turnabarson RoadBT70 2TP
Born January 1957
Director
Appointed 04 May 2006
Resigned 14 May 2009

KELLY, Franklin Hamilton

Resigned
10 Tullyleek Road, DungannonBT70 3BA
Born February 1941
Director
Appointed 06 May 2004
Resigned 04 May 2006

KELLY, Joseph Anthony

Resigned
10 Millbank, MoneymoreBT457XY
Born September 1945
Director
Appointed 28 Jun 2001
Resigned 06 May 2004

LAGAN, Sharon Patricia

Resigned
17 Killucan RoadBT80 9PP
Born March 1975
Director
Appointed 12 Jan 1998
Resigned 06 May 1999

MAYNE, William Robert

Resigned
1 Gorticar Road, CookstownBT80 9DB
Born May 1950
Director
Appointed 08 May 2003
Resigned 06 May 2004

MC GUIGAN, Kathleen

Resigned
126 Broughderg RoadBT79 8JN
Born November 1963
Director
Appointed 06 May 1999
Resigned 28 Apr 2005

MC INTYRE, Shirley Jayne

Resigned
5 Station Road, Co DerryBT45 5DN
Born June 1974
Director
Appointed 01 May 2002
Resigned 06 May 2004

MC IVOR, Patrick

Resigned
42 Mullan Road, CoaghBT80 0JE
Born August 1940
Director
Appointed 01 May 2002
Resigned 08 May 2014

MCCRORY, Perry Joseph

Resigned
26 Crock Road, Omagh
Born September 1950
Director
Appointed 04 May 2006
Resigned 19 Jan 2026

MCDONALD, Geraldine Colette

Resigned
12 Dirnan Road, County TyroneBT80 9XL
Born February 1962
Director
Appointed 08 May 2003
Resigned 01 May 2012

MCKEOWN, James Brendan

Resigned
30 Mullinahoe Road, TyroneBT91 5AT
Born June 1937
Director
Appointed 10 May 2007
Resigned 14 May 2009
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Memorandum Articles
7 June 2023
MAMA
Resolution
7 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Memorandum Articles
27 March 2019
MAMA
Statement Of Companys Objects
27 March 2019
CC04CC04
Resolution
21 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Statement Of Companys Objects
5 January 2012
CC04CC04
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Legacy
16 July 2009
AC(NI)AC(NI)
Legacy
11 March 2009
371SR(NI)371SR(NI)
Legacy
9 March 2009
371S(NI)371S(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
25 June 2006
AC(NI)AC(NI)
Legacy
2 April 2006
371S(NI)371S(NI)
Legacy
19 December 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
8 May 2005
AC(NI)AC(NI)
Legacy
11 April 2005
371S(NI)371S(NI)
Legacy
7 December 2004
296(NI)296(NI)
Legacy
12 November 2004
296(NI)296(NI)
Legacy
12 November 2004
296(NI)296(NI)
Legacy
22 June 2004
AC(NI)AC(NI)
Legacy
8 March 2004
371S(NI)371S(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
22 May 2003
AC(NI)AC(NI)
Legacy
21 February 2003
371S(NI)371S(NI)
Legacy
14 June 2002
296(NI)296(NI)
Legacy
14 June 2002
296(NI)296(NI)
Legacy
14 June 2002
296(NI)296(NI)
Legacy
14 June 2002
296(NI)296(NI)
Legacy
2 May 2002
AC(NI)AC(NI)
Legacy
10 March 2002
371S(NI)371S(NI)
Legacy
12 October 2001
296(NI)296(NI)
Legacy
5 October 2001
296(NI)296(NI)
Legacy
5 October 2001
296(NI)296(NI)
Legacy
5 October 2001
296(NI)296(NI)
Legacy
4 July 2001
AC(NI)AC(NI)
Legacy
21 February 2001
371S(NI)371S(NI)
Legacy
13 December 2000
296(NI)296(NI)
Legacy
30 June 2000
296(NI)296(NI)
Legacy
9 June 2000
AC(NI)AC(NI)
Legacy
8 March 2000
296(NI)296(NI)
Legacy
14 February 2000
371S(NI)371S(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
14 February 2000
296(NI)296(NI)
Legacy
22 September 1999
AC(NI)AC(NI)
Legacy
15 August 1999
296(NI)296(NI)
Legacy
15 August 1999
296(NI)296(NI)
Legacy
9 February 1999
371S(NI)371S(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
9 September 1998
296(NI)296(NI)
Legacy
12 January 1998
MEM(NI)MEM(NI)
Legacy
12 January 1998
ARTS(NI)ARTS(NI)
Legacy
12 January 1998
G23(NI)G23(NI)
Legacy
12 January 1998
G21(NI)G21(NI)
Legacy
12 January 1998
40-5A(NI)40-5A(NI)
Incorporation Company
12 January 1989
NEWINCIncorporation