Company NameConorth Limited
Company StatusDissolved
Company Number02113924
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NamesAlbany International Services Limited and Connaught Executive Management Services (Northern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Hermanus Gerardus Pronk
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2008(21 years after company formation)
Appointment Duration10 years (closed 10 April 2018)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address55 Glebe Crescent
Washington
Tyne And Wear
NE38 7AW
Director NameMr Brian Abbott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 1 month after company formation)
Appointment Duration24 years (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodland Heights
Woodland
Bishop Auckland
County Durham
DL13 5RA
Secretary NameMrs Elaine Abbott
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address17 Moorside
Washington
Tyne & Wear
NE37 1AY
Director NameRobert Martin Barnes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(6 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address205 Sunderland Road
Harton Village
South Shields
Tyne & Wear
NE34 6AQ
Secretary NameRobert Martin Barnes
NationalityBritish
StatusResigned
Appointed15 May 1994(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address205 Sunderland Road
Harton Village
South Shields
Tyne & Wear
NE34 6AQ
Secretary NameLwsecretary Ltd (Corporation)
StatusResigned
Appointed01 August 2005(18 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 May 2015)
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Contact

Websiteacasystems.co.uk
Email address[email protected]
Telephone0191 5800010
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 And 34 Wearfield
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

4.3k at £1Mr Brian Abbott
97.70%
Ordinary A
50 at £1Mr Brian Abbott
1.15%
Ordinary B
50 at £1Mr Carl Pronk
1.15%
Ordinary B

Financials

Year2014
Net Worth£7,729
Cash£2,921
Current Liabilities£34,526

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 May 1997Delivered on: 28 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 May 1991Delivered on: 17 May 1991
Persons entitled: A.I.B. Finance Limited

Classification: Legal charge
Secured details: £71,250 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Usworth station office block, usworth, washington title no. Ty 174453.
Outstanding

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page)
31 May 2017Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,350
(5 pages)
18 May 2016Termination of appointment of Lwsecretary Ltd as a secretary on 16 May 2015 (1 page)
18 May 2016Termination of appointment of Lwsecretary Ltd as a secretary on 16 May 2015 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4,350
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,350
(6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,350
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4,350
(6 pages)
23 May 2014Director's details changed for Mr Brian Abbott on 16 April 2013 (2 pages)
23 May 2014Director's details changed for Mr Brian Abbott on 16 April 2013 (2 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4,350
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Lwsecretary Ltd on 15 May 2010 (2 pages)
14 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Lwsecretary Ltd on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Carl Pronk on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Brian Abbott on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Carl Pronk on 15 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Brian Abbott on 15 May 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 15/05/08; full list of members (4 pages)
2 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 April 2008Director appointed mr carl pronk (1 page)
9 April 2008Director appointed mr carl pronk (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 15/05/07; full list of members (2 pages)
4 July 2007Return made up to 15/05/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 November 2005Registered office changed on 14/11/05 from: sovereign house sulgrave washington tyne and wear NE37 3AS (1 page)
14 November 2005Registered office changed on 14/11/05 from: sovereign house sulgrave washington tyne and wear NE37 3AS (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
15 June 2005Return made up to 15/05/05; full list of members (3 pages)
15 June 2005Return made up to 15/05/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Return made up to 15/05/04; full list of members (7 pages)
7 June 2004Return made up to 15/05/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Return made up to 15/05/03; full list of members (7 pages)
19 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 May 2003Memorandum and Articles of Association (5 pages)
9 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
9 May 2003Nc inc already adjusted 31/03/03 (1 page)
9 May 2003Memorandum and Articles of Association (5 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 May 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
9 May 2003Nc inc already adjusted 31/03/03 (1 page)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
14 June 2002Return made up to 15/05/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 15/05/00; full list of members (6 pages)
29 June 2000Return made up to 15/05/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 15/05/99; no change of members (4 pages)
8 June 1999Return made up to 15/05/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 15/05/98; no change of members (4 pages)
5 June 1998Return made up to 15/05/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Return made up to 15/05/97; full list of members (6 pages)
12 June 1997Return made up to 15/05/97; full list of members (6 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
28 May 1997Particulars of mortgage/charge (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 15/05/96; no change of members (4 pages)
29 May 1996Return made up to 15/05/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 May 1995Return made up to 15/05/95; no change of members (4 pages)
31 May 1995Return made up to 15/05/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 June 1994Return made up to 15/05/94; full list of members (6 pages)
13 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 January 1994Accounts for a small company made up to 31 March 1993 (8 pages)
22 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1993Secretary's particulars changed (2 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
2 June 1992Return made up to 15/05/92; full list of members (7 pages)
13 March 1992Accounts for a small company made up to 31 March 1991 (5 pages)
6 March 1992Registered office changed on 06/03/92 from: 3 vermont house washington tyne & wear NE37 2SQ (1 page)
17 May 1991Particulars of mortgage/charge (3 pages)
10 May 1991Return made up to 11/01/91; no change of members (6 pages)
22 April 1991Accounts for a small company made up to 31 March 1990 (4 pages)
5 April 1990Company name changed\certificate issued on 05/04/90 (2 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
2 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
2 December 1988Return made up to 07/10/88; full list of members (4 pages)
13 September 1988Company name changed\certificate issued on 13/09/88 (2 pages)
19 April 1988Wd 14/03/88 ad 07/03/88--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
19 April 1988Nc inc already adjusted (1 page)
19 April 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1988Registered office changed on 17/03/88 from: 5 high croft washington tyne & wear NE37 1EJ (1 page)
2 June 1987Accounting reference date notified as 31/03 (1 page)
13 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 March 1987Certificate of Incorporation (1 page)
23 March 1987Incorporation (15 pages)