Company NameJacob Conroy & Son Limited
Company StatusDissolved
Company Number04437786
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameJacob Conroy
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleUndertaker
Correspondence AddressLaurel House
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NamePeter Conroy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleUndertaker
Correspondence AddressByron House
2a High Street
Guidepost
Northumberland
NE62 5QY
Secretary NameElphinstone Margaret Conroy
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressLaurel House
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressLaurel House
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Net Worth£6,416
Current Liabilities£1,401

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 May 2008Return made up to 14/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 July 2007Return made up to 14/05/07; full list of members (7 pages)
10 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
10 July 2006Return made up to 14/05/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 July 2005Return made up to 14/05/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
27 July 2004Return made up to 14/05/04; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
25 June 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
14 May 2002Incorporation (16 pages)