Company NameConrad Developments Limited
Company StatusDissolved
Company Number02469400
CategoryPrivate Limited Company
Incorporation Date12 February 1990(34 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick Cantwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed20 April 1992(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressWayside
Hinksey Hill
Oxford
Oxfordshire
OX1 5BH
Director NameMichael Francis McGarry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed20 April 1992(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 July 2002)
RoleChartered Accountant
Correspondence AddressKilsheelan
Clonmel
Co Tipperary
Eire
Secretary NameMichael Francis McGarry
NationalityIrish
StatusClosed
Appointed20 April 1992(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressKilsheelan
Clonmel
Co Tipperary
Eire
Secretary NameMr Edward Thomas Martin Allsopp
NationalityEnglish
StatusClosed
Appointed23 December 1998(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookhouse Road
Walsall
West Midlands
WS5 3AD

Location

Registered Address6 Blenheim Centre
Locks Lane
Mitcham
Surrey
CR4 2JX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Financials

Year2014
Turnover£243,000
Gross Profit£14,733
Net Worth-£74,295
Current Liabilities£74,295

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
18 May 2001Return made up to 20/04/01; full list of members (7 pages)
16 June 2000Return made up to 20/04/00; full list of members (7 pages)
1 November 1999Accounts made up to 31 December 1998 (4 pages)
12 May 1999Return made up to 20/04/99; no change of members (4 pages)
14 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999New secretary appointed (2 pages)
19 November 1998Accounts made up to 31 December 1997 (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
29 October 1997Accounts made up to 31 December 1996 (3 pages)
19 May 1997Return made up to 20/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 November 1996Accounts made up to 31 December 1995 (3 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
3 May 1996Return made up to 20/04/96; no change of members (4 pages)
7 February 1996Declaration of mortgage charge released/ceased (1 page)
26 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1995Accounts made up to 31 December 1994 (4 pages)
30 April 1995Return made up to 20/04/95; no change of members (4 pages)