CONDER STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

CONDER STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02748727

Incorporation date

18/09/1992

Size

Small

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1992)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2022
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon14/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon04/08/2022
Application to strike the company off the register
dot icon15/02/2022
Accounts for a small company made up to 2021-06-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2020-06-30
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon19/12/2019
Accounts for a small company made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon22/01/2019
Accounts for a small company made up to 2018-06-30
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon26/01/2018
Accounts for a small company made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon10/02/2016
Full accounts made up to 2015-06-30
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/01/2015
Full accounts made up to 2014-06-30
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon04/01/2014
Accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr Anil Puri on 2012-12-24
dot icon05/03/2013
Accounts made up to 2012-06-30
dot icon05/11/2012
Miscellaneous
dot icon19/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon02/04/2012
Accounts made up to 2011-06-30
dot icon22/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon11/04/2011
Accounts made up to 2010-06-30
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for M M Secretariat Limited on 2010-09-18
dot icon11/12/2009
Appointment of Mr Anil Puri as a director
dot icon11/12/2009
Termination of appointment of Peter Reid as a director
dot icon11/12/2009
Termination of appointment of Jason Hensman as a director
dot icon11/12/2009
Appointment of Mr Roy Stewart Mochor as a director
dot icon02/12/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon08/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon06/04/2009
Accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon04/04/2008
Accounts made up to 2007-12-31
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Director resigned
dot icon17/04/2007
Accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon25/01/2007
Particulars of mortgage/charge
dot icon27/11/2006
Return made up to 18/09/06; full list of members
dot icon12/05/2006
Accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 18/09/05; full list of members
dot icon19/05/2005
Accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon20/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/09/2003
Return made up to 18/09/03; full list of members
dot icon16/05/2003
Particulars of mortgage/charge
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/10/2002
Return made up to 18/09/02; full list of members
dot icon30/04/2002
New director appointed
dot icon21/02/2002
Director resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/11/2001
Return made up to 18/09/01; full list of members
dot icon03/07/2001
Director resigned
dot icon28/12/2000
Director resigned
dot icon25/10/2000
Return made up to 18/09/00; full list of members
dot icon12/10/2000
Full group accounts made up to 1999-12-31
dot icon12/07/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon01/06/2000
New director appointed
dot icon08/11/1999
Return made up to 18/09/99; no change of members
dot icon12/10/1999
Full group accounts made up to 1998-12-31
dot icon07/09/1999
New director appointed
dot icon20/10/1998
Return made up to 18/09/98; no change of members
dot icon25/08/1998
Full group accounts made up to 1997-12-31
dot icon08/05/1998
Director's particulars changed
dot icon05/11/1997
Return made up to 18/09/97; full list of members
dot icon25/09/1997
Full group accounts made up to 1996-12-31
dot icon18/12/1996
Director resigned
dot icon14/11/1996
Return made up to 18/09/96; no change of members
dot icon21/08/1996
Full group accounts made up to 1995-12-31
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
Particulars of mortgage/charge
dot icon03/10/1995
Return made up to 18/09/95; no change of members
dot icon16/08/1995
Auditor's resignation
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 18/09/94; full list of members
dot icon04/07/1994
Accounts made up to 1993-12-31
dot icon28/02/1994
Particulars of mortgage/charge
dot icon20/12/1993
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Return made up to 18/09/93; full list of members
dot icon04/05/1993
Accounting reference date notified as 31/12
dot icon26/03/1993
Particulars of contract relating to shares
dot icon26/03/1993
Ad 30/12/92--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon18/12/1992
New director appointed
dot icon30/10/1992
Ad 02/10/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon30/10/1992
Resolutions
dot icon30/10/1992
£ nc 1000/1000000 02/10/92
dot icon19/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon15/10/1992
Director resigned;new director appointed
dot icon15/10/1992
New director appointed
dot icon15/10/1992
Registered office changed on 15/10/92 from: 2 baches street london N1 6UB
dot icon14/10/1992
Resolutions
dot icon02/10/1992
Certificate of change of name
dot icon18/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/1992 - 30/09/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/09/1992 - 30/09/1992
43699
Mochor, Roy Stewart
Director
11/12/2009 - Present
50
Holden, Peter Thomas
Director
26/04/2000 - 14/11/2000
10
Ridley, Gordon Austin
Director
18/03/2002 - 31/05/2007
3

Persons with Significant Control

1
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 STRUCTURES LIMITED

CONDER STRUCTURES LIMITED is an(a) Dissolved company incorporated on 18/09/1992 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. There are currently 2 active directors 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 STRUCTURES LIMITED?

toggle

CONDER STRUCTURES LIMITED is currently Dissolved. It was registered on 18/09/1992 and dissolved on 27/12/2022.

Where is CONDER STRUCTURES LIMITED located?

toggle

CONDER STRUCTURES LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does CONDER STRUCTURES LIMITED do?

toggle

CONDER STRUCTURES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CONDER STRUCTURES LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.