Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(4 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 November 2009(4 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | John Joseph Donovan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Anthony David Foreman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Registered Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Application to strike the company off the register (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
2 March 2010 | Termination of appointment of John Donovan as a director (1 page) |
2 March 2010 | Termination of appointment of Anthony Foreman as a director (1 page) |
2 March 2010 | Termination of appointment of Anthony Foreman as a director (1 page) |
2 March 2010 | Termination of appointment of John Donovan as a director (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
16 December 2009 | Appointment of Frank Standish as a director (2 pages) |
16 December 2009 | Appointment of Frank Standish as a director (2 pages) |
16 December 2009 | Appointment of Martin Christopher Delve as a director (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Anthony David Foreman on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Joseph Donovan on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Joseph Donovan on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Director's details changed for Anthony David Foreman on 23 November 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/10/07; full list of members (3 pages) |
26 June 2008 | Return made up to 25/10/07; full list of members (3 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 January 2007 | Return made up to 25/10/06; full list of members (7 pages) |
6 January 2007 | Return made up to 25/10/06; full list of members (7 pages) |
29 December 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
29 December 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 December 2005 | Company name changed conor holdings LIMITED\certificate issued on 16/12/05 (2 pages) |
16 December 2005 | Company name changed conor holdings LIMITED\certificate issued on 16/12/05 (2 pages) |
25 October 2005 | Incorporation (17 pages) |
25 October 2005 | Incorporation (17 pages) |