Company NameConitron Solutions Limited
Company StatusDissolved
Company Number04066092
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Scott Graham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleSenior Programmer
Country of ResidenceUnited Kingdom
Correspondence Address36 Raby Road
Stockton On Tees
Cleveland
TS18 4JA
Secretary NameJulie Graham
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Raby Road
Stockton On Tees
Cleveland
TS18 4JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Raby Road
Stockton On Tees
Cleveland
TS18 4JA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Accounts

Latest Accounts2 July 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
16 October 2007Total exemption small company accounts made up to 2 July 2007 (4 pages)
5 October 2007Accounting reference date shortened from 31/03/08 to 02/07/07 (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2006Return made up to 06/09/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 December 2005Return made up to 06/09/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 December 2004Return made up to 06/09/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 August 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
10 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
26 November 2001Return made up to 06/09/01; full list of members (6 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: 4 stratford place london W1C 1AT (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
6 September 2000Incorporation (19 pages)