Company NameConboy & Jones Limited
Company StatusDissolved
Company Number04045852
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address50 Brookfield Way
Earby
Barnoldswick
Lancashire
BB18 6YQ
Director NameMary Claire Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address50 Brookfield Way
Earby
Barnoldswick
Lancashire
BB18 6YQ
Secretary NameMary Claire Jones
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address50 Brookfield Way
Earby
Barnoldswick
Lancashire
BB18 6YQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address40 Victoria Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
8 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 September 2010Director's details changed for Mary Claire Jones on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Howard Jones on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Director's details changed for Mary Claire Jones on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Director's details changed for Mary Claire Jones on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 2 August 2010 with a full list of shareholders
Statement of capital on 2010-09-15
  • GBP 2
(5 pages)
15 September 2010Director's details changed for Howard Jones on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Howard Jones on 1 August 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 September 2009Return made up to 02/08/09; full list of members (4 pages)
25 September 2009Return made up to 02/08/09; full list of members (4 pages)
1 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
9 October 2008Return made up to 02/08/08; full list of members (7 pages)
9 October 2008Return made up to 02/08/08; full list of members (7 pages)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
31 August 2007Return made up to 02/08/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 November 2006Return made up to 02/08/06; full list of members (7 pages)
7 November 2006Return made up to 02/08/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 October 2005Return made up to 02/08/05; full list of members (2 pages)
14 October 2005Return made up to 02/08/05; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Return made up to 02/08/04; full list of members (7 pages)
16 August 2004Return made up to 02/08/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 August 2003Return made up to 02/08/03; full list of members (7 pages)
29 August 2003Return made up to 02/08/03; full list of members (7 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Secretary's particulars changed;director's particulars changed (1 page)
4 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
24 September 2001Registered office changed on 24/09/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
24 September 2001Registered office changed on 24/09/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
28 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
28 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 August 2001Return made up to 02/08/01; full list of members (6 pages)
23 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
23 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000New director appointed (2 pages)
2 August 2000Incorporation (14 pages)