CONFERACCOM LIMITED

Register to unlock more data on OkredoRegister

CONFERACCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03952023

Incorporation date

19/03/2000

Size

Full

Contacts

Registered address

Registered address

Mazars House Gelderd Road, Gilderstome, LeedsCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon18/06/2015
Final Gazette dissolved following liquidation
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-02-18
dot icon18/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-11-18
dot icon22/05/2014
Liquidators' statement of receipts and payments to 2014-05-18
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-11-18
dot icon11/06/2013
Liquidators' statement of receipts and payments to 2013-05-18
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-11-18
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-05-18
dot icon07/12/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon23/02/2011
Insolvency court order
dot icon23/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-18
dot icon24/05/2010
Liquidators' statement of receipts and payments to 2010-05-18
dot icon30/11/2009
Liquidators' statement of receipts and payments to 2009-11-18
dot icon18/11/2008
Statement of affairs with form 2.14B
dot icon18/11/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/08/2008
Appointment terminated director john ross
dot icon13/08/2008
Appointment terminated director martyn archer
dot icon13/08/2008
Appointment terminated director nigel fitzpatrick
dot icon12/08/2008
Amended certificate of constitution of creditors' committee
dot icon11/08/2008
Result of meeting of creditors
dot icon30/07/2008
Statement of administrator's proposal
dot icon22/06/2008
Appointment terminated secretary andrew hancox
dot icon03/06/2008
Appointment of an administrator
dot icon02/06/2008
Registered office changed on 03/06/2008 from lotmead business village wanborough swindon wiltshire SN4 0UY
dot icon22/05/2008
Appointment terminated director geoffrey pearson
dot icon31/03/2008
Return made up to 20/03/08; full list of members
dot icon27/02/2008
Director appointed mr martyn ian archer
dot icon25/02/2008
Director appointed mr geoffrey stuart pearson
dot icon25/02/2008
Director appointed mr nigel brent fitzpatrick
dot icon25/02/2008
Director appointed mr john stewart ross
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New secretary appointed
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon18/04/2007
Return made up to 20/03/07; full list of members
dot icon08/02/2007
Director's particulars changed
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Director's particulars changed
dot icon11/09/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon26/06/2006
Accounts for a medium company made up to 2006-03-31
dot icon22/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/03/2006
Return made up to 20/03/06; full list of members
dot icon21/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon19/04/2005
Return made up to 20/03/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: 2 cricklade court cricklade street swindon wiltshire SN1 3EY
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon26/10/2004
Accounts for a medium company made up to 2003-03-31
dot icon26/03/2004
Return made up to 20/03/04; no change of members
dot icon22/01/2004
Director resigned
dot icon31/03/2003
Return made up to 20/03/03; full list of members
dot icon25/02/2003
Director resigned
dot icon24/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned;director resigned
dot icon17/07/2002
Return made up to 20/03/02; full list of members
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Director's particulars changed
dot icon19/03/2002
Resolutions
dot icon19/03/2002
Resolutions
dot icon19/03/2002
Resolutions
dot icon19/03/2002
Accounts for a medium company made up to 2001-03-31
dot icon14/11/2001
New director appointed
dot icon18/04/2001
Return made up to 20/03/01; full list of members
dot icon08/06/2000
New director appointed
dot icon30/05/2000
Ad 01/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon04/05/2000
Particulars of mortgage/charge
dot icon19/03/2000
Secretary resigned
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Nigel Brent
Director
21/02/2008 - 13/08/2008
48
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/2000 - 19/03/2000
99600
Hedges, Geoffrey James
Director
21/06/2006 - 28/05/2007
10
Pearson, Geoffrey Stuart
Director
21/02/2008 - 22/05/2008
45
Lindsay, David Michael
Director
28/02/2005 - 04/06/2007
3

Persons with Significant Control

0

No PSC data available.

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 CONFERACCOM LIMITED

CONFERACCOM LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at Mazars House Gelderd Road, Gilderstome, Leeds. 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 CONFERACCOM LIMITED?

toggle

CONFERACCOM LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 18/06/2015.

Where is CONFERACCOM LIMITED located?

toggle

CONFERACCOM LIMITED is registered at Mazars House Gelderd Road, Gilderstome, Leeds.

What does CONFERACCOM LIMITED do?

toggle

CONFERACCOM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CONFERACCOM LIMITED?

toggle

The latest filing was on 18/06/2015: Final Gazette dissolved following liquidation.