CONDER ALLSLADE LIMITED

Register to unlock more data on OkredoRegister

CONDER ALLSLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06770796

Incorporation date

11/12/2008

Size

Full

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2008)
dot icon20/04/2025
Final Gazette dissolved following liquidation
dot icon20/01/2025
Notice of move from Administration to Dissolution
dot icon21/08/2024
Administrator's progress report
dot icon22/02/2024
Administrator's progress report
dot icon24/08/2023
Administrator's progress report
dot icon21/02/2023
Administrator's progress report
dot icon21/02/2023
Termination of appointment of Vikas Rai Nanchahal as a director on 2023-02-13
dot icon19/01/2023
Termination of appointment of Stephen Joyce as a director on 2022-12-08
dot icon19/01/2023
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon18/01/2023
Notice of extension of period of Administration
dot icon08/08/2022
Administrator's progress report
dot icon16/02/2022
Administrator's progress report
dot icon18/12/2021
Notice of appointment of a replacement or additional administrator
dot icon17/12/2021
Notice of order removing administrator from office
dot icon23/08/2021
Administrator's progress report
dot icon13/04/2021
Notice of extension of period of Administration
dot icon08/04/2021
Notice of deemed approval of proposals
dot icon23/03/2021
Statement of administrator's proposal
dot icon17/02/2021
Statement of affairs with form AM02SOA
dot icon25/01/2021
Registered office address changed from Environment House 1 st. Marks Street Nottingham NG3 1DE United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2021-01-25
dot icon21/01/2021
Appointment of an administrator
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon24/10/2019
Notification of Melham Group Limited as a person with significant control on 2016-04-16
dot icon24/10/2019
Withdrawal of a person with significant control statement on 2019-10-24
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of Michael Hunter as a director on 2019-08-31
dot icon13/03/2019
Appointment of Mr Stephen Joyce as a director on 2019-03-11
dot icon12/03/2019
Termination of appointment of Roy Stewart Mochor as a director on 2019-03-11
dot icon19/12/2018
Director's details changed for Mr Vikas Rai Nanchahal on 2018-12-19
dot icon14/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon04/09/2018
Notification of a person with significant control statement
dot icon04/09/2018
Cessation of Purico (Iom) Limited as a person with significant control on 2016-12-09
dot icon11/04/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon19/09/2017
Termination of appointment of Gordon Austin Ridley as a director on 2017-07-17
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon24/05/2016
Director's details changed for Mr Roy Stewart Mochor on 2016-05-24
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/10/2015
Particulars of variation of rights attached to shares
dot icon12/10/2015
Resolutions
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mr Anil Puri on 2012-12-24
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon17/07/2013
Resolutions
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon05/07/2013
Resolutions
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Vikas Rai Nanchahal on 2011-12-01
dot icon05/11/2012
Miscellaneous
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Vikas Rai Nanchahal on 2011-12-01
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon11/04/2011
Full accounts made up to 2010-06-30
dot icon16/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-06-30
dot icon20/04/2010
Appointment of M M Secretariat Limited as a secretary
dot icon15/04/2010
Termination of appointment of Michael Hunter as a director
dot icon15/04/2010
Appointment of Mr Michael Hunter as a director
dot icon15/04/2010
Appointment of Mr Michael Hunter as a director
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Gordon Austin Ridley on 2009-12-14
dot icon14/12/2009
Director's details changed for Roy Mochor on 2009-12-14
dot icon14/12/2009
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Director appointed gordon austin ridley
dot icon18/02/2009
Director appointed roy mochor logged form
dot icon12/02/2009
Director appointed roy mochor
dot icon28/01/2009
Director appointed vikas nanchahal
dot icon11/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
11/12/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M.M. SECRETARIAT LIMITED
Corporate Secretary
19/04/2010 - Present
15
Hunter, Michael
Director
13/04/2010 - 30/08/2019
-
Joyce, Stephen
Director
10/03/2019 - 07/12/2022
20
Puri, Anil
Director
11/12/2008 - 01/12/2022
77
Mochor, Roy Stewart
Director
25/01/2009 - 10/03/2019
50

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDER ALLSLADE LIMITED

CONDER ALLSLADE LIMITED is an(a) Dissolved company incorporated on 11/12/2008 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDER ALLSLADE LIMITED?

toggle

CONDER ALLSLADE LIMITED is currently Dissolved. It was registered on 11/12/2008 and dissolved on 20/04/2025.

Where is CONDER ALLSLADE LIMITED located?

toggle

CONDER ALLSLADE LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does CONDER ALLSLADE LIMITED do?

toggle

CONDER ALLSLADE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONDER ALLSLADE LIMITED?

toggle

The latest filing was on 20/04/2025: Final Gazette dissolved following liquidation.