Company NamePetronius Conor Limited
Company StatusDissolved
Company Number06898135
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Richard Paul Tiltman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ

Location

Registered AddressYoden House
30 Yoden Way
Peterlee
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£51,176
Cash£2,839
Current Liabilities£5,059

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
20 September 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
4 June 2018Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to Yoden House 30 Yoden Way Peterlee SR8 1AL on 4 June 2018 (1 page)
1 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 January 2018Amended micro company accounts made up to 31 March 2017 (5 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
16 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
8 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 February 2016Director's details changed for Mr Richard Paul Tiltman on 17 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Richard Paul Tiltman on 17 February 2016 (2 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(3 pages)
27 May 2015Register inspection address has been changed from 11 Bannister Close Greenford Middlesex UB6 0SW United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
27 May 2015Register inspection address has been changed from 11 Bannister Close Greenford Middlesex UB6 0SW United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
16 March 2015Registered office address changed from 17 Queensborough Terrace London W2 3SS to York House Empire Way Wembley Middlesex HA9 0FQ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 17 Queensborough Terrace London W2 3SS to York House Empire Way Wembley Middlesex HA9 0FQ on 16 March 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from 11 Bannister Close Greenford London UB6 0SW United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from 11 Bannister Close Greenford London UB6 0SW United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from 17 Queensborough Terrace London W2 3SS England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 17 Queensborough Terrace London W2 3SS England on 14 June 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Richard Paul Tiltman on 25 January 2010 (2 pages)
4 June 2010Director's details changed for Mr Richard Paul Tiltman on 25 January 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Richard Paul Tiltman on 25 January 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Richard Paul Tiltman on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 109 Wardour Street Soho London W1F 0UH United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 109 Wardour Street Soho London W1F 0UH United Kingdom on 25 January 2010 (1 page)
7 May 2009Incorporation (14 pages)
7 May 2009Incorporation (14 pages)