Company NameConroy Wholesale Limited
Company StatusDissolved
Company Number04201832
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Michael Conroy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address2 Lacey Court
Longhoughton
Alnwick
Northumberland
NE66 3BF
Director NameTerence William Conroy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleJeweller
Correspondence Address3 Bridge End
Alnmouth
Alnwick
Northumberland
NE66 3AZ
Secretary NameMr Stephen Michael Conroy
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address2 Lacey Court
Longhoughton
Alnwick
Northumberland
NE66 3BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
5 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Return made up to 09/10/06; full list of members (3 pages)
31 October 2006Registered office changed on 31/10/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
13 December 2005Location of register of members (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Return made up to 22/11/05; full list of members (3 pages)
13 December 2005Director's particulars changed (1 page)
25 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 March 2003Return made up to 10/02/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 April 2002Ad 19/04/01--------- £ si 2@1 (2 pages)
10 April 2002Return made up to 14/03/02; full list of members (5 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Director resigned (1 page)