Company NameConorco Limited
Company StatusDissolved
Company Number04045951
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames O'Connor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 March 2005)
RoleEngineer
Correspondence Address6 Green Court
Esh Village
Durham
DH7 9RY
Secretary NameDorothy O'Coonor
NationalityBritish
StatusClosed
Appointed03 August 2000(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 March 2005)
RoleNursing Sister
Correspondence Address6 Green Court
Esh
Durham
County Durham
DH7 9RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Green Court
Esh
Durham
County Durham
DH7 9RY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
12 August 2004Return made up to 02/08/04; full list of members (6 pages)
6 April 2004Return made up to 02/08/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 February 2003Return made up to 02/08/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 October 2001Return made up to 02/08/01; full list of members (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
2 August 2000Incorporation (12 pages)