CONDOR PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CONDOR PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03879361

Incorporation date

18/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall, High Street, North Ferriby HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon28/08/2025
Final Gazette dissolved following liquidation
dot icon28/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2024-12-20
dot icon31/07/2024
Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon10/01/2023
Statement of affairs
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Appointment of a voluntary liquidator
dot icon03/01/2023
Registered office address changed from Birchwood Park Market Weighton Road Barlby North Yorkshire YO8 5LE England to Unit 5 Little Reed Street Hull HU2 8JL on 2023-01-03
dot icon07/11/2022
Termination of appointment of Victoria Hurt as a director on 2022-11-04
dot icon21/09/2022
Termination of appointment of Jonathan Lachanudis as a director on 2022-09-21
dot icon19/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon12/07/2022
Notification of Anne Julia Wiseman as a person with significant control on 2019-01-22
dot icon30/03/2022
Director's details changed for Mr Jonathan Lachanudis on 2022-03-30
dot icon30/03/2022
Director's details changed for Ms Victoria Hurt on 2022-03-30
dot icon11/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon07/02/2020
Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Birchwood Park Market Weighton Road Barlby North Yorkshire YO8 5LE on 2020-02-07
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon14/06/2019
Appointment of Mr Jonathan Lachanudis as a director on 2019-06-13
dot icon14/06/2019
Appointment of Ms Victoria Hurt as a director on 2019-06-13
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon04/10/2017
Satisfaction of charge 6 in full
dot icon02/10/2017
Termination of appointment of Simon James Shaw as a secretary on 2017-10-02
dot icon02/10/2017
Registered office address changed from Condor House 26-28 West Dock Avenue Withy Street Hull HU3 4JR to 19 Albion Street Hull East Yorkshire HU1 3TG on 2017-10-02
dot icon21/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon10/06/2017
Satisfaction of charge 5 in full
dot icon08/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/06/2017
Registration of charge 038793610009, created on 2017-06-07
dot icon11/05/2017
Registration of charge 038793610008, created on 2017-05-10
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/09/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/02/2012
Appointment of Mr Simon James Shaw as a secretary
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/12/2010
Secretary's details changed for Scale Lane Registrars Limited on 2010-11-18
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon02/12/2009
Director's details changed for Martyn Peter Wiseman on 2009-12-02
dot icon20/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 18/11/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 18/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon09/12/2006
Return made up to 18/11/06; full list of members
dot icon16/01/2006
Return made up to 18/11/05; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 18/11/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 18/11/03; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon27/03/2003
Return made up to 18/11/02; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/02/2003
Registered office changed on 09/02/03 from: princes house wright street hull east yorkshire HU2 8HX
dot icon25/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Return made up to 18/11/01; full list of members
dot icon25/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon31/08/2001
Particulars of mortgage/charge
dot icon22/02/2001
Accounts for a small company made up to 2000-11-30
dot icon11/01/2001
Return made up to 18/11/00; full list of members
dot icon31/08/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon18/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£83.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconNext confirmation date
24/06/2023
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
93.78K
-
0.00
83.00
-
2021
11
93.78K
-
0.00
83.00
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

93.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lachanudis, Jonathan
Director
13/06/2019 - 21/09/2022
-
COMPANY DIRECTORS LIMITED
Nominee Director
18/11/1999 - 18/11/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/11/1999 - 18/11/1999
68517
Wiseman, Martyn Peter
Director
27/09/2001 - Present
17
SCALE LANE REGISTRARS LIMITED
Corporate Secretary
18/11/1999 - Present
2

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CONDOR PROJECTS LIMITED

CONDOR PROJECTS LIMITED is an(a) Dissolved company incorporated on 18/11/1999 with the registered office located at Ferriby Hall, High Street, North Ferriby HU14 3JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CONDOR PROJECTS LIMITED?

toggle

CONDOR PROJECTS LIMITED is currently Dissolved. It was registered on 18/11/1999 and dissolved on 28/08/2025.

Where is CONDOR PROJECTS LIMITED located?

toggle

CONDOR PROJECTS LIMITED is registered at Ferriby Hall, High Street, North Ferriby HU14 3JP.

What does CONDOR PROJECTS LIMITED do?

toggle

CONDOR PROJECTS LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

How many employees does CONDOR PROJECTS LIMITED have?

toggle

CONDOR PROJECTS LIMITED had 11 employees in 2021.

What is the latest filing for CONDOR PROJECTS LIMITED?

toggle

The latest filing was on 28/08/2025: Final Gazette dissolved following liquidation.