Background WavePink WaveYellow Wave

ULSTER WEAVERS APPAREL LIMITED (R0000460)

ULSTER WEAVERS APPAREL LIMITED (R0000460) is a dissolved UK company. incorporated on 24 March 1920. with registered office in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ULSTER WEAVERS APPAREL LIMITED has been registered for 106 years. Current directors include WEBB, Ian Kenneth, WEBB, Ian William Larmor, WEBB, Robert Mitchel.

Company Number
R0000460
Status
dissolved
Type
ltd
Incorporated
24 March 1920
Age
106 years
Address
1-6 St Helens Business Park, Holywood, BT18 9HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEBB, Ian Kenneth, WEBB, Ian William Larmor, WEBB, Robert Mitchel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER WEAVERS APPAREL LIMITED

ULSTER WEAVERS APPAREL LIMITED is an dissolved company incorporated on 24 March 1920 with the registered office located in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ULSTER WEAVERS APPAREL LIMITED was registered 106 years ago.(SIC: 99999)

Status

dissolved

Active since 106 years ago

Company No

R0000460

LTD Company

Age

106 Years

Incorporated 24 March 1920

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 23 June 2021 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

KILLYLEAGH FLAX SPINNING COMPANY LIMITED
From: 24 March 1920To: 13 October 1997
Contact
Address

1-6 St Helens Business Park 130-134 High Street Holywood, BT18 9HQ,

Timeline

4 key events • 1923 - 2018

Funding Officers Ownership
Company Founded
Dec 23
Capital Update
Mar 13
Director Left
Feb 17
Director Left
Sept 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILLIAMS, Margaret Elaine

Active
1-6 St Helens Business Park, HolywoodBT18 9HQ
Secretary
Appointed N/A

WEBB, Ian Kenneth

Active
1-6 St Helens Business Park, HolywoodBT18 9HQ
Born April 1973
Director
Appointed 14 May 2003

WEBB, Ian William Larmor

Active
1-6 St Helens Business Park, HolywoodBT18 9HQ
Born September 1947
Director
Appointed N/A

WEBB, Robert Mitchel

Active
1-6 St Helens Business Park, HolywoodBT18 9HQ
Born February 1950
Director
Appointed N/A

BAILIE, William James Derek

Resigned
Drumee Lodge, CastlewellanBT31 9EX
Born July 1939
Director
Appointed N/A
Resigned 30 Apr 2003

CAIRNS, Colin William

Resigned
1-6 St Helens Business Park, HolywoodBT18 9HQ
Born April 1953
Director
Appointed N/A
Resigned 24 Sept 2018

GORMLEY, Seamus Declan

Resigned
1 Bromfield, BelfastBT9 6WA
Born January 1958
Director
Appointed 09 Aug 2000
Resigned 20 May 2008

GREER, Caroline Elizabeth

Resigned
40 Laurel Heights, Co. DownBT32 4RJ
Born April 1962
Director
Appointed 02 Dec 1998
Resigned 09 Nov 2001

KELLY, Peter Oliver

Resigned
138 Ballynahinch RoadBT27 5HB
Born February 1964
Director
Appointed 06 Nov 2000
Resigned 08 Jun 2006

MCDAID, Martin Paul

Resigned
4 Waringfield Avenue, CraigavonBT67 0FA
Born December 1966
Director
Appointed 09 Aug 1999
Resigned 07 Jul 2000

MCMORRIS, Ian William Ninian, Dr

Resigned
Rocky Road, BelfastBT8 6GA
Born November 1948
Director
Appointed N/A
Resigned 31 Jan 2006

REID, Michael Robert Joseph

Resigned
1-6 St Helens Business Park, HolywoodBT18 9HQ
Born August 1967
Director
Appointed 16 Dec 2002
Resigned 31 Jan 2017

WINDEBANK, Mark Richard

Resigned
74 The BeechesBT47 3XS
Born June 1960
Director
Appointed 06 Nov 2000
Resigned 12 Aug 2005

Persons with significant control

1

St. Helens Business Park, HolywoodBT18 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

258

Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 October 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2022
DS01DS01
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 March 2013
SH19Statement of Capital
Legacy
8 March 2013
SH20SH20
Legacy
8 March 2013
CAP-SSCAP-SS
Resolution
8 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Resolution
11 June 2012
RESOLUTIONSResolutions
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Legacy
15 May 2012
MG02MG02
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
27 August 2009
371S(NI)371S(NI)
Legacy
15 August 2009
132(NI)132(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
29 September 2008
371SR(NI)371SR(NI)
Legacy
19 September 2008
132(NI)132(NI)
Legacy
3 June 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
4 January 2008
295(NI)295(NI)
Legacy
21 August 2007
371S(NI)371S(NI)
Legacy
14 May 2007
411A(NI)411A(NI)
Legacy
1 May 2007
411A(NI)411A(NI)
Legacy
1 May 2007
411A(NI)411A(NI)
Legacy
1 May 2007
411A(NI)411A(NI)
Legacy
12 February 2007
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
4 July 2006
296(NI)296(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
25 February 2006
296(NI)296(NI)
Legacy
9 September 2005
296(NI)296(NI)
Legacy
24 August 2005
371S(NI)371S(NI)
Legacy
13 January 2005
AC(NI)AC(NI)
Legacy
24 August 2004
371S(NI)371S(NI)
Legacy
10 January 2004
AC(NI)AC(NI)
Legacy
6 November 2003
G98-2(NI)G98-2(NI)
Legacy
14 September 2003
233(NI)233(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
26 July 2003
AC(NI)AC(NI)
Legacy
20 May 2003
296(NI)296(NI)
Legacy
14 May 2003
296(NI)296(NI)
Legacy
4 March 2003
AURES(NI)AURES(NI)
Legacy
17 February 2003
G98-2(NI)G98-2(NI)
Legacy
17 February 2003
UDM+A(NI)UDM+A(NI)
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
6 January 2003
296(NI)296(NI)
Legacy
20 December 2002
295(NI)295(NI)
Particulars Of A Mortgage Charge
29 October 2002
402(NI)402(NI)
Legacy
15 August 2002
371S(NI)371S(NI)
Legacy
9 August 2002
AC(NI)AC(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
20 November 2001
133(NI)133(NI)
Legacy
20 November 2001
UDM+A(NI)UDM+A(NI)
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
AC(NI)AC(NI)
Legacy
20 August 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 August 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 June 2001
402(NI)402(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
14 November 2000
296(NI)296(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
7 August 2000
296(NI)296(NI)
Legacy
11 April 2000
233(NI)233(NI)
Legacy
26 February 2000
AC(NI)AC(NI)
Legacy
20 December 1999
371S(NI)371S(NI)
Legacy
29 July 1999
296(NI)296(NI)
Legacy
3 July 1999
133(NI)133(NI)
Legacy
3 July 1999
G98-2(NI)G98-2(NI)
Legacy
3 July 1999
UDM+A(NI)UDM+A(NI)
Resolution
3 July 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
20 December 1998
296(NI)296(NI)
Legacy
20 December 1998
296(NI)296(NI)
Particulars Of A Mortgage Charge
20 November 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 November 1998
402(NI)402(NI)
Legacy
14 August 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 May 1998
402(NI)402(NI)
Legacy
17 February 1998
AC(NI)AC(NI)
Legacy
30 October 1997
UDM+A(NI)UDM+A(NI)
Legacy
21 October 1997
296(NI)296(NI)
Legacy
21 October 1997
296(NI)296(NI)
Legacy
21 October 1997
296(NI)296(NI)
Legacy
21 October 1997
296(NI)296(NI)
Legacy
13 October 1997
CERTC(NI)CERTC(NI)
Legacy
13 October 1997
CNRES(NI)CNRES(NI)
Legacy
6 August 1997
371S(NI)371S(NI)
Legacy
23 June 1997
296(NI)296(NI)
Legacy
17 January 1997
296(NI)296(NI)
Legacy
20 December 1996
AC(NI)AC(NI)
Legacy
4 September 1996
371S(NI)371S(NI)
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
15 May 1996
296(NI)296(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Legacy
5 September 1995
371S(NI)371S(NI)
Legacy
22 June 1995
295(NI)295(NI)
Legacy
20 January 1995
AC(NI)AC(NI)
Legacy
6 September 1994
371S(NI)371S(NI)
Legacy
2 March 1994
AC(NI)AC(NI)
Legacy
3 September 1993
371S(NI)371S(NI)
Legacy
8 March 1993
AC(NI)AC(NI)
Legacy
21 September 1992
371A(NI)371A(NI)
Legacy
3 April 1992
AC(NI)AC(NI)
Legacy
13 August 1991
AR(NI)AR(NI)
Legacy
25 July 1991
296(NI)296(NI)
Legacy
19 June 1991
296(NI)296(NI)
Legacy
10 April 1991
AC(NI)AC(NI)
Legacy
25 February 1991
296(NI)296(NI)
Legacy
25 October 1990
296(NI)296(NI)
Legacy
3 August 1990
AR(NI)AR(NI)
Legacy
11 April 1990
AC(NI)AC(NI)
Legacy
21 August 1989
AR(NI)AR(NI)
Legacy
14 July 1989
AC(NI)AC(NI)
Legacy
28 June 1989
296(NI)296(NI)
Legacy
17 September 1988
AR(NI)AR(NI)
Legacy
14 September 1988
AC(NI)AC(NI)
Legacy
6 July 1988
296(NI)296(NI)
Legacy
16 September 1987
AR(NI)AR(NI)
Legacy
10 April 1987
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
296(NI)296(NI)
Legacy
15 September 1986
AR(NI)AR(NI)
Legacy
14 April 1986
AC(NI)AC(NI)
Legacy
17 October 1985
AR(NI)AR(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
7 August 1984
UDM+A(NI)UDM+A(NI)
Resolution
7 August 1984
RESOLUTIONSResolutions
Legacy
3 October 1983
AR(NI)AR(NI)
Legacy
17 August 1982
AR(NI)AR(NI)
Legacy
5 July 1982
DIRS(NI)DIRS(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
21 May 1982
DIRS(NI)DIRS(NI)
Legacy
21 August 1981
AR(NI)AR(NI)
Legacy
21 August 1981
DIRS(NI)DIRS(NI)
Legacy
27 August 1980
AR(NI)AR(NI)
Legacy
27 August 1980
DIRS(NI)DIRS(NI)
Legacy
11 September 1979
AR(NI)AR(NI)
Legacy
1 September 1978
AR(NI)AR(NI)
Legacy
31 August 1977
AR(NI)AR(NI)
Legacy
11 October 1976
AR(NI)AR(NI)
Legacy
14 November 1974
AR(NI)AR(NI)
Legacy
14 November 1974
AR(NI)AR(NI)
Legacy
14 November 1974
DIRS(NI)DIRS(NI)
Legacy
7 November 1974
DIRS(NI)DIRS(NI)
Legacy
12 October 1973
AR(NI)AR(NI)
Legacy
12 October 1973
DIRS(NI)DIRS(NI)
Legacy
19 September 1972
AR(NI)AR(NI)
Legacy
27 September 1971
AR(NI)AR(NI)
Legacy
19 March 1971
AR(NI)AR(NI)
Legacy
19 March 1971
DIRS(NI)DIRS(NI)
Legacy
22 October 1969
DIRS(NI)DIRS(NI)
Legacy
15 October 1969
AR(NI)AR(NI)
Legacy
26 March 1969
DIRS(NI)DIRS(NI)
Legacy
19 September 1968
DIRS(NI)DIRS(NI)
Legacy
17 September 1968
AR(NI)AR(NI)
Legacy
20 February 1968
361(NI)361(NI)
Legacy
9 February 1968
AR(NI)AR(NI)
Legacy
9 February 1968
DIRS(NI)DIRS(NI)
Resolution
10 August 1967
RESOLUTIONSResolutions
Legacy
26 October 1966
AR(NI)AR(NI)
Legacy
29 December 1965
AR(NI)AR(NI)
Legacy
22 October 1964
AR(NI)AR(NI)
Legacy
12 February 1964
AR(NI)AR(NI)
Legacy
12 February 1964
DIRS(NI)DIRS(NI)
Legacy
10 December 1962
361(NI)361(NI)
Legacy
26 November 1962
AR(NI)AR(NI)
Legacy
8 November 1961
AR(NI)AR(NI)
Legacy
18 October 1960
AR(NI)AR(NI)
Legacy
17 September 1959
AR(NI)AR(NI)
Legacy
29 August 1958
AR(NI)AR(NI)
Legacy
7 August 1957
AR(NI)AR(NI)
Legacy
7 August 1956
AR(NI)AR(NI)
Legacy
20 September 1955
AR(NI)AR(NI)
Legacy
26 October 1954
AR(NI)AR(NI)
Legacy
30 July 1953
AR(NI)AR(NI)
Legacy
30 July 1953
DIRS(NI)DIRS(NI)
Legacy
20 August 1952
AR(NI)AR(NI)
Legacy
1 August 1951
AR(NI)AR(NI)
Legacy
9 August 1950
AR(NI)AR(NI)
Legacy
23 June 1949
AR(NI)AR(NI)
Legacy
18 June 1948
AR(NI)AR(NI)
Legacy
31 July 1947
AR(NI)AR(NI)
Legacy
28 August 1946
AR(NI)AR(NI)
Legacy
15 June 1946
DIRS(NI)DIRS(NI)
Legacy
26 June 1945
AR(NI)AR(NI)
Legacy
26 June 1944
AR(NI)AR(NI)
Legacy
26 June 1944
DIRS(NI)DIRS(NI)
Legacy
26 November 1943
DIRS(NI)DIRS(NI)
Legacy
26 May 1943
AR(NI)AR(NI)
Legacy
27 May 1942
AR(NI)AR(NI)
Legacy
24 January 1942
DIRS(NI)DIRS(NI)
Legacy
3 July 1941
AR(NI)AR(NI)
Legacy
29 May 1940
AR(NI)AR(NI)
Legacy
17 May 1939
AR(NI)AR(NI)
Legacy
14 May 1938
AR(NI)AR(NI)
Legacy
13 May 1937
AR(NI)AR(NI)
Legacy
9 May 1936
AR(NI)AR(NI)
Legacy
17 May 1935
DIRS(NI)DIRS(NI)
Legacy
15 May 1935
AR(NI)AR(NI)
Legacy
17 July 1934
133(NI)133(NI)
Legacy
17 July 1934
PUC4(NI)PUC4(NI)
Legacy
17 July 1934
C-MIN(NI)C-MIN(NI)
Legacy
17 July 1934
C-ORD(NI)C-ORD(NI)
Legacy
17 July 1934
28(NI)28(NI)
Legacy
29 May 1934
AR(NI)AR(NI)
Resolution
7 May 1934
RESOLUTIONSResolutions
Legacy
18 May 1933
AR(NI)AR(NI)
Legacy
12 May 1932
AR(NI)AR(NI)
Legacy
2 June 1931
AR(NI)AR(NI)
Legacy
22 May 1930
AR(NI)AR(NI)
Legacy
16 May 1929
AR(NI)AR(NI)
Legacy
11 May 1928
AR(NI)AR(NI)
Legacy
26 May 1927
AR(NI)AR(NI)
Legacy
14 June 1926
DIRS(NI)DIRS(NI)
Legacy
3 June 1926
AR(NI)AR(NI)
Legacy
23 April 1925
AR(NI)AR(NI)
Legacy
29 April 1924
AR(NI)AR(NI)
Incorporation Company
14 December 1923
NEWINCIncorporation
Legacy
14 December 1923
ARTS(NI)ARTS(NI)
Legacy
14 December 1923
MEM(NI)MEM(NI)
Legacy
14 December 1923
FA(NI)FA(NI)
Legacy
25 April 1923
AR(NI)AR(NI)
Legacy
6 May 1922
AR(NI)AR(NI)