Company NameConnor Building Company Ltd
DirectorsChristina Celia McMurray and Kieran Patrick McMurray
Company StatusActive
Company Number04494879
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameChristina McMurray
NationalityBritish
StatusCurrent
Appointed25 July 2002(same day as company formation)
RoleAir Traffic Controller
Correspondence Address1 Old Rectory Gardens
Yarm
Cleveland
TS15 9EN
Director NameMrs Christina Celia McMurray
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleAir Traffic Controller
Country of ResidenceEngland
Correspondence Address1 Old Rectory Gardens
Yarm
Cleveland
TS15 9EN
Director NameMr Kieran Patrick McMurray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 9 Durham & Tees Valley
Business Centre Primrose Hill
Industrial Estate Stockton
Tees Valley
TS19 0GA
Director NameMark Fripp
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleLaw Costing Draughtsman
Correspondence Address1 Abbeywood Lane
Rainham
Essex
RM13 9QH
Director NameKieran McMurray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleSurveyor
Correspondence Address5 Oakwood Drive
Darlington
County Durham
DL1 3TB
Director NameMaureen Alanagh Togher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGedhall Cottage, Main Street.
Barry
Carnoustie
DD7 7RP
Scotland
Secretary NameMaureen Alanagh Togher
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGedhall Cottage, Main Street.
Barry
Carnoustie
DD7 7RP
Scotland
Director NameBrendan Toner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(6 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2009)
RoleConstruction Engineer
Correspondence Address8 Rennie Walk
Darlington
County Durham
DL1 1DU

Location

Registered AddressSuite 9 Durham & Tees Valley
Business Centre Primrose Hill
Industrial Estate Stockton
Tees Valley
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

100 at £1Kieran Mcmurray
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
12 January 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
27 July 2012Secretary's details changed for Christina Mcmurray on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mrs. Christina Celia Mcmurray on 1 November 2011 (2 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Christina Mcmurray on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mrs. Christina Celia Mcmurray on 1 November 2011 (2 pages)
27 July 2012Director's details changed for Mrs. Christina Celia Mcmurray on 1 November 2011 (2 pages)
27 July 2012Secretary's details changed for Christina Mcmurray on 1 November 2011 (2 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
6 December 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
18 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 November 2009Appointment of Mrs. Christina Celia Mcmurray as a director (2 pages)
25 November 2009Termination of appointment of Brendan Toner as a director (1 page)
25 November 2009Appointment of Mrs. Christina Celia Mcmurray as a director (2 pages)
25 November 2009Termination of appointment of Brendan Toner as a director (1 page)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 September 2008Return made up to 25/07/08; full list of members (3 pages)
16 September 2008Return made up to 25/07/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 August 2007Return made up to 25/07/07; no change of members (6 pages)
19 August 2007Return made up to 25/07/07; no change of members (6 pages)
19 June 2007Strike-off action suspended (1 page)
19 June 2007Strike-off action suspended (1 page)
13 June 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
13 June 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
19 December 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 December 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
10 December 2006Registered office changed on 10/12/06 from: suite 9 durham & tees business centre stockton on tees TS19 0GA (1 page)
10 December 2006Registered office changed on 10/12/06 from: suite 9 durham & tees business centre stockton on tees TS19 0GA (1 page)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 November 2006Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(6 pages)
17 November 2006Return made up to 25/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(6 pages)
17 November 2006Return made up to 25/07/06; full list of members (6 pages)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
3 April 2006Return made up to 25/07/04; full list of members (6 pages)
3 April 2006Return made up to 25/07/04; full list of members (6 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 25/07/03; full list of members (2 pages)
15 September 2005Return made up to 25/07/03; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
25 July 2002Incorporation (8 pages)
25 July 2002Incorporation (8 pages)