RCS update : on 29/04/2026
ADVERNET COMPANY LIMITED
Inactive since 26/03/2019
•NI031555
Address
NI031555: COMPANIES HOUSE DEFAULT ADDRESS Ni031555: Companies House Default Address 2nd Floor The Linenhall 32-38 Linenhall Street BT2 8BG Belfast
Activity
Other information technology service activities
Incorporation
06/11/1996
Legal information
ADVERNET COMPANY LIMITED
Number
NI031555
Legal form
Private limited by guarantee without share capital
Legal situation
other
Activity
ADVERNET COMPANY LIMITED
Code SIC
62090•Other information technology service activities
Fields of activity
Other information technology service activities
Officers and representatives
ADVERNET COMPANY LIMITED
6 officers and representatives
Quality: Secretary
In office since the : 06/11/1996
Nationality: Irish
Address: 4 Breezemount Park Omagh BT78 1HD Co Tyrone
Quality: Director
In office since the : 06/11/1996
Nationality: British
Date of birth: 06/1934
Address: 10-12 Main Street Beragh BT79 0SY Omagh
Quality: Director
In office since the : 06/11/1996
Nationality: British
Date of birth: 10/1960
Address: 2 Camowen Terrace Omagh BT79 0AY Co Tyrone
Quality: Director
In office since the : 06/11/1996
Nationality: Irish
Date of birth: 06/1953
Address: 4 Breezemount Park Omagh BT78 1HD Co Tyrone
Former officers
Quality: Director
In office since the : 06/11/1996
Until: 01/12/2015
Nationality: Irish
Date of birth: 03/1933
Address: 15 Main Street Beragh BT79 0SY Co Tyrone
Quality: Director
In office since the : 06/11/1996
Until: 01/02/2003
Nationality: Irish
Date of birth: 10/1969
Address: 35 Park Road Dunmoyle BT79 9EL Sixmilecross
Ultimate beneficial owners
ADVERNET COMPANY LIMITED
Frank Quinn
Filling history
ADVERNET COMPANY LIMITED
48 documents
Final Gazette dissolved via compulsory strike-off
Final Gazette dissolved via compulsory strike-off
26/03/2019
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
08/01/2019
Registered office address changed to Ni031555: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 19 November 2018
Registered office address changed to Ni031555: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 19 November 2018
19/11/2018
Confirmation statement made on 6 November 2017 with no updates
Confirmation statement made on 6 November 2017 with no updates
11/11/2017
Confirmation statement made on 6 November 2016 with updates
Confirmation statement made on 6 November 2016 with updates
16/11/2016
Annual return made up to 6 November 2015 no member list
Annual return made up to 6 November 2015 no member list
30/12/2015
Termination of appointment of Patrick John Mcclean as a director on 1 December 2015
Termination of appointment of Patrick John Mcclean as a director on 1 December 2015
30/12/2015
Annual return made up to 6 November 2014 no member list
Annual return made up to 6 November 2014 no member list
18/01/2015
Annual return made up to 6 November 2013 no member list
Annual return made up to 6 November 2013 no member list
18/11/2013
Annual return made up to 6 November 2012 no member list
Annual return made up to 6 November 2012 no member list
27/11/2012
Annual return made up to 6 November 2011 no member list
Annual return made up to 6 November 2011 no member list
05/12/2011
Registered office address changed from , 10 Main Street, Beragh, Co Tyrone on 5 December 2011
Registered office address changed from , 10 Main Street, Beragh, Co Tyrone on 5 December 2011
05/12/2011
Annual return made up to 6 November 2010 no member list
Annual return made up to 6 November 2010 no member list
01/12/2010
Annual return made up to 6 November 2009 no member list
Annual return made up to 6 November 2009 no member list
02/12/2009
Director's details changed for Colm Mcginn on 2 December 2009
Director's details changed for Colm Mcginn on 2 December 2009
02/12/2009
Secretary's details changed for Colm Mcginn on 2 December 2009
Secretary's details changed for Colm Mcginn on 2 December 2009
02/12/2009
Director's details changed for Neville James King on 2 December 2009
Director's details changed for Neville James King on 2 December 2009
02/12/2009
Director's details changed for Patrick John Mcclean on 2 December 2009
Director's details changed for Patrick John Mcclean on 2 December 2009
02/12/2009
Director's details changed for Oliver Gibson on 2 December 2009
Director's details changed for Oliver Gibson on 2 December 2009
02/12/2009
31/12/07 annual accts
31/12/07 annual accts
11/11/2008
06/11/08 annual return shuttle
06/11/08 annual return shuttle
11/11/2008
31/12/06 annual accts
31/12/06 annual accts
08/11/2007
06/11/07 annual return shuttle
06/11/07 annual return shuttle
08/11/2007
06/11/06 annual return shuttle
06/11/06 annual return shuttle
17/11/2006
31/12/05 annual accts
31/12/05 annual accts
14/11/2006
06/11/05 annual return shuttle
06/11/05 annual return shuttle
09/12/2005
31/12/04 annual accts
31/12/04 annual accts
10/11/2005
06/11/04 annual return shuttle
06/11/04 annual return shuttle
11/11/2004
31/12/03 annual accts
31/12/03 annual accts
04/11/2004
06/11/03 annual return shuttle
06/11/03 annual return shuttle
04/12/2003
31/12/02 annual accts
31/12/02 annual accts
03/11/2003
Change of dirs/sec
Change of dirs/sec
25/02/2003
31/12/01 annual accts
31/12/01 annual accts
30/01/2003
06/11/02 annual return shuttle
06/11/02 annual return shuttle
29/11/2002
31/12/00 annual accts
31/12/00 annual accts
23/02/2002
06/11/01 annual return shuttle
06/11/01 annual return shuttle
30/10/2001
06/11/00 annual return shuttle
06/11/00 annual return shuttle
08/11/2000
31/12/99 annual accts
31/12/99 annual accts
06/11/2000
06/11/99 annual return shuttle
06/11/99 annual return shuttle
18/11/1999
31/12/98 annual accts
31/12/98 annual accts
02/11/1999
06/11/98 annual return shuttle
06/11/98 annual return shuttle
08/12/1998
31/12/97 annual accts
31/12/97 annual accts
18/05/1998
06/11/97 annual return shuttle
06/11/97 annual return shuttle
11/11/1997
Notice of ARD
Notice of ARD
16/07/1997
Articles
Articles
06/11/1996
Memorandum
Memorandum
06/11/1996
Decln complnce reg new co
Decln complnce reg new co
06/11/1996
Pars re dirs/sit reg off
Pars re dirs/sit reg off
06/11/1996
Annual accounts
ADVERNET COMPANY LIMITED
9 documents
Micro company accounts made up to 31 December 2016
28/09/2017
Micro company accounts made up to 31 December 2015
29/09/2016
Micro company accounts made up to 31 December 2014
30/09/2015
Total exemption small company accounts made up to 31 December 2013
30/09/2014
Total exemption small company accounts made up to 31 December 2012
27/09/2013
Total exemption small company accounts made up to 31 December 2011
27/09/2012
Total exemption small company accounts made up to 31 December 2010
31/10/2011
Total exemption small company accounts made up to 31 December 2009
28/09/2010
Total exemption small company accounts made up to 31 December 2008
17/11/2009
Contact informations
ADVERNET COMPANY LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
NI031555: COMPANIES HOUSE DEFAULT ADDRESS Ni031555: Companies House Default Address 2nd Floor The Linenhall 32-38 Linenhall Street BT2 8BG Belfast