CONISBROUGH FORWARD LTD.

Register to unlock more data on OkredoRegister

CONISBROUGH FORWARD LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07002340

Incorporation date

27/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

57 Willow Drive, Mexborough, S. Yorkshire S64 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2009)
dot icon17/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/08/2024
Termination of appointment of Claire Davenport as a director on 2024-08-18
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Confirmation statement made on 2023-09-09 with no updates
dot icon26/01/2024
Termination of appointment of Penelope Ann Lloyd-Rees as a director on 2022-12-13
dot icon25/01/2024
Registered office address changed from 20 Holywell Lane Conisbrough Doncaster DN12 2BP England to 57 Willow Drive Mexborough S. Yorkshire S64 9SH on 2024-01-25
dot icon06/12/2023
Termination of appointment of Charles Prouten as a director on 2023-12-06
dot icon06/12/2023
Appointment of Claire Davenport as a director on 2023-12-06
dot icon06/12/2023
Termination of appointment of Lyndsay Scott as a director on 2023-12-06
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-08-31
dot icon04/11/2021
Micro company accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon02/07/2021
Appointment of Mrs Lyndsay Scott as a director on 2021-07-02
dot icon02/07/2021
Termination of appointment of Andrew James Ashworth as a director on 2021-07-02
dot icon18/06/2021
Micro company accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-08-31
dot icon10/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon15/05/2018
Appointment of Mr Andrew James Ashworth as a director on 2018-05-14
dot icon15/05/2018
Termination of appointment of Thomas Baker as a director on 2018-05-14
dot icon09/11/2017
Termination of appointment of Christine Hilary Spence as a director on 2017-11-09
dot icon09/11/2017
Cessation of Christine Hilary Spence as a person with significant control on 2017-11-09
dot icon28/10/2017
Appointment of Mr Thomas Baker as a director on 2017-10-24
dot icon28/10/2017
Termination of appointment of Sean Michael Gibbons as a director on 2017-10-24
dot icon28/10/2017
Cessation of Sean Michael Gibbons as a person with significant control on 2017-10-24
dot icon25/10/2017
Registered office address changed from The Place Castle Street Conisbrough Doncaster South Yorkshire DN12 3HH to 20 Holywell Lane Conisbrough Doncaster DN12 2BP on 2017-10-25
dot icon25/10/2017
Micro company accounts made up to 2017-08-31
dot icon26/09/2017
Appointment of Mr Charles Prouten as a director on 2017-09-26
dot icon27/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/11/2016
Micro company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon02/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/09/2015
Annual return made up to 2015-08-27 no member list
dot icon17/09/2015
Termination of appointment of Karen Phillips as a director on 2015-08-31
dot icon25/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-27 no member list
dot icon05/06/2014
Appointment of Mr Sean Michael Gibbons as a director
dot icon20/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/03/2014
Appointment of Mrs Karen Phillips as a director
dot icon24/09/2013
Rectified TM01 was removed from the register on 05/11/2013 as it was invalid
dot icon23/09/2013
Termination of appointment of Carol Sellars as a secretary
dot icon23/09/2013
Termination of appointment of Carol Sellars as a director
dot icon23/09/2013
Termination of appointment of Alan Griffiths as a director
dot icon23/09/2013
Termination of appointment of Anthony Sellars as a director
dot icon23/09/2013
Appointment of Mrs Penelope Ann Lloyd-Rees as a director
dot icon18/09/2013
Annual return made up to 2013-08-27 no member list
dot icon18/09/2013
Termination of appointment of Alan Griffiths as a director
dot icon18/09/2013
Termination of appointment of Carol Sellars as a director
dot icon18/09/2013
Termination of appointment of Carol Sellars as a secretary
dot icon18/09/2013
Termination of appointment of Anthony Sellars as a director
dot icon18/09/2013
Appointment of Mrs Penelope Ann Lloyd-Rees as a director
dot icon04/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-27 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-27 no member list
dot icon23/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-27 no member list
dot icon01/09/2010
Director's details changed for Mrs Carol Anne Sellars on 2010-08-27
dot icon01/09/2010
Director's details changed for Alan Charles Griffiths on 2010-08-27
dot icon01/09/2010
Secretary's details changed for Carol Anne Sellars on 2010-08-27
dot icon01/09/2010
Director's details changed for Mr Anthony Sellars on 2010-09-01
dot icon01/09/2010
Secretary's details changed for Carol Anne Sellars on 2010-09-01
dot icon21/12/2009
Director's details changed for Mrs Christine Barrett on 2009-12-19
dot icon27/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
09/09/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd-Rees, Penelope Ann
Director
31/08/2013 - 13/12/2022
3
Prouten, Charles
Director
26/09/2017 - 06/12/2023
-
Davenport, Claire
Director
06/12/2023 - 18/08/2024
-
Scott, Lyndsay
Director
02/07/2021 - 06/12/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISBROUGH FORWARD LTD.

CONISBROUGH FORWARD LTD. is an(a) Dissolved company incorporated on 27/08/2009 with the registered office located at 57 Willow Drive, Mexborough, S. Yorkshire S64 9SH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONISBROUGH FORWARD LTD.?

toggle

CONISBROUGH FORWARD LTD. is currently Dissolved. It was registered on 27/08/2009 and dissolved on 17/12/2024.

Where is CONISBROUGH FORWARD LTD. located?

toggle

CONISBROUGH FORWARD LTD. is registered at 57 Willow Drive, Mexborough, S. Yorkshire S64 9SH.

What does CONISBROUGH FORWARD LTD. do?

toggle

CONISBROUGH FORWARD LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONISBROUGH FORWARD LTD.?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via compulsory strike-off.