Company NameConiscliffe Management Limited
Company StatusDissolved
Company Number06421517
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Christopher Adamson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(6 days after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Cottages
Brompton On Swale
Richmond
North Yorkshire
DL10 7JD
Director NameDavid Perkins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(6 days after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage High Coniscliffe
12 The Green
Darlington
DL2 2LJ
Secretary NameJoanne Perkins
NationalityBritish
StatusClosed
Appointed14 November 2007(6 days after company formation)
Appointment Duration4 years, 10 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address12 The Green
High Coniscliffe
Darlington
County Durham
DL2 2LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Spotted Dog 6 The Green
High Coniscliffe
Darlington
DL2 2LJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHigh Coniscliffe
WardHeighington & Coniscliffe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,162
Cash£8,187
Current Liabilities£36,555

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
(5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 December 2009Director's details changed for David Perkins on 8 November 2009 (2 pages)
10 December 2009Director's details changed for Simon Christopher Adamson on 8 November 2009 (2 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Simon Christopher Adamson on 8 November 2009 (2 pages)
10 December 2009Director's details changed for Simon Christopher Adamson on 8 November 2009 (2 pages)
10 December 2009Director's details changed for David Perkins on 8 November 2009 (2 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for David Perkins on 8 November 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 April 2009Accounts made up to 31 May 2008 (2 pages)
27 November 2008Return made up to 08/11/08; full list of members (4 pages)
27 November 2008Return made up to 08/11/08; full list of members (4 pages)
24 September 2008Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
24 September 2008Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
19 November 2007Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007New director appointed (2 pages)
8 November 2007Incorporation (9 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Incorporation (9 pages)
8 November 2007Secretary resigned (1 page)