CONEMSCO LIMITED

Register to unlock more data on OkredoRegister

CONEMSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01084374

Incorporation date

30/11/1972

Size

Dormant

Contacts

Registered address

Registered address

Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth NR31 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1972)
dot icon11/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon26/07/2022
First Gazette notice for voluntary strike-off
dot icon13/07/2022
Application to strike the company off the register
dot icon08/07/2022
Statement of capital on 2022-07-08
dot icon08/07/2022
Statement by Directors
dot icon08/07/2022
Solvency Statement dated 06/07/22
dot icon08/07/2022
Resolutions
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon10/02/2020
Termination of appointment of Steven Mclean as a director on 2020-02-07
dot icon21/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Registered office address changed from Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT United Kingdom to Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ on 2019-12-02
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-30
dot icon06/06/2018
Appointment of Mr Alan Freeland as a secretary on 2018-05-25
dot icon06/06/2018
Termination of appointment of Ethel Victoria Speirs as a secretary on 2018-05-25
dot icon20/03/2018
Secretary's details changed for Mrs Ethel Victoria Speirs on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Steven Mclean on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Alan Freeland on 2018-03-20
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon14/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon14/02/2018
Notification of Now Inc as a person with significant control on 2018-02-11
dot icon08/02/2018
Termination of appointment of Gary Michael Williams as a director on 2018-02-02
dot icon14/12/2017
Appointment of Mr Steven Mclean as a director on 2017-12-12
dot icon14/12/2017
Appointment of Mr Alan Freeland as a director on 2017-12-12
dot icon07/12/2017
Registered office address changed from Units 44/45 Clifton Road Industrial Estate Cambridge CB1 7ED to Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT on 2017-12-07
dot icon27/10/2017
Resolutions
dot icon25/10/2017
Director's details changed for Mr Gary Michael Williams on 2017-09-06
dot icon06/10/2017
Resolutions
dot icon04/10/2017
Termination of appointment of David Wyness Napier as a director on 2017-10-01
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2017
Director's details changed for Mr Gary Michael Williams on 2017-09-06
dot icon13/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon20/10/2016
Resolutions
dot icon18/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/06/2015
Appointment of Mr Gary Michael Williams as a director on 2015-06-04
dot icon05/06/2015
Termination of appointment of Michael Thomas Haverty as a director on 2015-06-04
dot icon23/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon23/07/2014
Appointment of Mr David Wyness Napier as a director on 2014-07-18
dot icon23/07/2014
Termination of appointment of Ryan Thomas Mahan as a director on 2014-07-18
dot icon23/07/2014
Appointment of Mrs Ethel Victoria Speirs as a secretary on 2014-06-27
dot icon23/07/2014
Termination of appointment of Alison May Sloan as a secretary on 2014-06-27
dot icon11/06/2014
Appointment of Ryan Thomas Mahan as a director
dot icon11/06/2014
Appointment of Mr Michael Thomas Haverty as a director
dot icon11/06/2014
Termination of appointment of Christopher O'neil as a director
dot icon11/06/2014
Termination of appointment of Alastair Fleming as a director
dot icon02/06/2014
Registered office address changed from Martin Street Audenshaw Manchester Lancashire M34 5JA on 2014-06-02
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/01/2014
Director's details changed for Alastair James Fleming on 2013-11-07
dot icon09/01/2014
Director's details changed for Christopher Paul O'neil on 2013-11-07
dot icon28/08/2013
Appointment of Alastair James Fleming as a director
dot icon26/08/2013
Termination of appointment of Steven Valentine as a director
dot icon23/08/2013
Termination of appointment of Alastair Fleming as a secretary
dot icon23/08/2013
Appointment of Alison May Sloan as a secretary
dot icon06/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Termination of appointment of Eric Hendry as a director
dot icon17/07/2012
Termination of appointment of Thomas Conley as a director
dot icon13/07/2012
Registered office address changed from Schlumberger Oilfield Uk Plc Victory House Manor Royal Crawley West Sussex RH10 9LU on 2012-07-13
dot icon13/07/2012
Appointment of Alastair James Fleming as a secretary
dot icon13/07/2012
Appointment of Steven Grenville Valentine as a director
dot icon13/07/2012
Appointment of Christopher Paul O'neil as a director
dot icon17/05/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Eric Hendry as a secretary
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/02/2012
Registered office address changed from Electrium Point Forge Road Willenhall West Midlands WV12 4HD on 2012-02-22
dot icon22/02/2012
Secretary's details changed for Mr Eric George Hendry on 2011-02-02
dot icon22/02/2012
Director's details changed for Mr Eric George Hendry on 2011-02-02
dot icon22/02/2012
Annual return made up to 2011-02-02 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2012
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2012
Administrative restoration application
dot icon26/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Appointment of Mr Eric George Hendry as a secretary
dot icon28/04/2010
Appointment of Mr Eric George Hendry as a director
dot icon15/04/2010
Termination of appointment of Robert Bowlcott as a director
dot icon15/04/2010
Termination of appointment of Robert Bowlcott as a secretary
dot icon03/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon03/03/2010
Director's details changed for Thomas Conley on 2010-02-16
dot icon02/03/2010
Director's details changed for Robert John Bowlcott on 2010-02-16
dot icon30/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Registered office changed on 18/05/2009 from wilson united kingdon LIMITED unit 3 bloxwich lane industrial estate walsall west midlands WS2 8TF
dot icon02/03/2009
Return made up to 02/02/09; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Accounts for a dormant company made up to 2006-12-31
dot icon08/10/2008
Director appointed thomas conley
dot icon07/10/2008
Return made up to 02/02/08; full list of members
dot icon07/10/2008
Appointment terminated director michael kochalski
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Return made up to 02/02/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2005-12-31
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon27/06/2006
Return made up to 02/02/06; full list of members
dot icon13/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2005
Director resigned
dot icon11/04/2005
Return made up to 02/02/05; full list of members
dot icon29/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/03/2004
Return made up to 02/02/04; full list of members
dot icon29/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon24/03/2003
Return made up to 02/02/03; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon07/03/2002
Return made up to 02/02/02; full list of members
dot icon29/01/2002
Director resigned
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Full accounts made up to 1999-12-31
dot icon04/04/2001
Return made up to 02/02/01; full list of members
dot icon07/11/2000
Return made up to 02/02/00; full list of members
dot icon08/05/2000
Full accounts made up to 1998-12-31
dot icon03/02/2000
Full accounts made up to 1997-12-31
dot icon17/01/2000
Registered office changed on 17/01/00 from: 3 britannia court, the green, west drayton, middx.UB7 7PN
dot icon04/11/1999
Secretary resigned;director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon27/08/1999
New director appointed
dot icon14/03/1999
Secretary resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Director resigned
dot icon14/03/1999
New secretary appointed;new director appointed
dot icon14/03/1999
New director appointed
dot icon09/02/1999
Return made up to 02/02/99; full list of members
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/09/1998
Return made up to 02/02/98; full list of members
dot icon21/08/1998
Full accounts made up to 1996-12-31
dot icon23/12/1997
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon10/06/1997
Return made up to 02/02/97; full list of members
dot icon22/04/1997
Full accounts made up to 1995-12-31
dot icon20/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon23/07/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon24/03/1996
Return made up to 02/02/96; no change of members
dot icon15/09/1995
New director appointed
dot icon15/09/1995
New director appointed
dot icon07/07/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
Return made up to 02/02/95; full list of members
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Director resigned
dot icon24/02/1994
Return made up to 02/02/94; no change of members
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon12/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon23/02/1993
Return made up to 02/02/93; no change of members
dot icon21/02/1993
New director appointed
dot icon29/01/1993
Director resigned
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon06/03/1992
Return made up to 02/02/92; full list of members
dot icon18/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Director resigned;new director appointed
dot icon01/07/1991
Return made up to 02/02/91; full list of members
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon26/04/1991
Full accounts made up to 1989-12-31
dot icon12/12/1990
New director appointed
dot icon11/07/1990
Secretary resigned;new secretary appointed
dot icon23/05/1990
Full accounts made up to 1988-12-31
dot icon16/05/1990
Registered office changed on 16/05/90 from: 17 cockspur street london SW1Y 5BL
dot icon20/04/1990
Return made up to 02/02/90; full list of members
dot icon12/03/1990
Full accounts made up to 1987-12-31
dot icon23/01/1990
Director resigned;new director appointed
dot icon23/02/1989
Director resigned;new director appointed
dot icon05/02/1989
Return made up to 23/01/89; full list of members
dot icon29/11/1988
Full accounts made up to 1986-12-31
dot icon06/11/1987
Full accounts made up to 1985-12-31
dot icon06/11/1987
Return made up to 23/10/87; full list of members
dot icon11/06/1987
Registered office changed on 11/06/87 from: 17 cockspur street london SW1Y 4BL
dot icon02/05/1987
Registered office changed on 02/05/87 from: piccadilly house 33 regent street london SW1Y 4NB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Director resigned
dot icon19/06/1986
Full accounts made up to 1984-12-31
dot icon19/06/1986
Return made up to 12/06/86; full list of members
dot icon30/11/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanyer, Robert William
Director
17/10/2003 - 19/01/2005
4
Valentine, Steven Grenville
Director
31/05/2012 - 23/08/2013
59
O'neil, Christopher Paul
Director
31/05/2012 - 10/06/2014
77
Fleming, Alastair James
Director
31/07/2013 - 10/06/2014
50
Blanford, Geoffrey Guy Trenchard
Director
01/07/1999 - 09/11/2001
2

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 CONEMSCO LIMITED

CONEMSCO LIMITED is an(a) Dissolved company incorporated on 30/11/1972 with the registered office located at Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth NR31 7RQ. 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 CONEMSCO LIMITED?

toggle

CONEMSCO LIMITED is currently Dissolved. It was registered on 30/11/1972 and dissolved on 11/10/2022.

Where is CONEMSCO LIMITED located?

toggle

CONEMSCO LIMITED is registered at Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth NR31 7RQ.

What does CONEMSCO LIMITED do?

toggle

CONEMSCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONEMSCO LIMITED?

toggle

The latest filing was on 11/10/2022: Final Gazette dissolved via voluntary strike-off.