CONISTER CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CONISTER CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03729282

Incorporation date

09/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon04/06/2025
Progress report in a winding up by the court
dot icon16/05/2024
Progress report in a winding up by the court
dot icon14/05/2024
Notice of removal of liquidator by court
dot icon14/05/2024
Appointment of a liquidator
dot icon01/09/2023
Registered office address changed from 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-01
dot icon13/06/2023
Progress report in a winding up by the court
dot icon20/06/2022
Progress report in a winding up by the court
dot icon17/06/2021
Progress report in a winding up by the court
dot icon17/06/2020
Progress report in a winding up by the court
dot icon26/06/2019
Progress report in a winding up by the court
dot icon23/06/2018
Progress report in a winding up by the court
dot icon13/07/2017
Progress report in a winding up by the court
dot icon23/06/2016
Insolvency filing
dot icon01/07/2015
Insolvency filing
dot icon04/11/2013
Insolvency court order
dot icon04/11/2013
Appointment of a liquidator
dot icon21/06/2013
Insolvency filing
dot icon04/05/2012
Registered office address changed from 21 Saint Thomas Street Bristol BS1 6JS on 2012-05-04
dot icon02/05/2012
Appointment of a liquidator
dot icon03/04/2012
Order of court to wind up
dot icon27/03/2012
Compulsory strike-off action has been discontinued
dot icon26/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/11/2011
Compulsory strike-off action has been suspended
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon15/09/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/08/2010
Compulsory strike-off action has been suspended
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Probe Consultancy Limited on 2010-03-01
dot icon06/04/2009
Director's change of particulars / paul bell / 02/04/2009
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon06/04/2009
Appointment terminated director caroline bannan
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 09/03/08; full list of members
dot icon09/04/2008
Secretary's change of particulars / probe consultancy LIMITED / 03/03/2008
dot icon13/07/2007
New director appointed
dot icon27/06/2007
Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4
dot icon13/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon21/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 09/03/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 09/03/06; full list of members
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Director's particulars changed
dot icon18/03/2005
Return made up to 09/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 09/03/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2003
New secretary appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon14/03/2003
Return made up to 09/03/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 09/03/02; full list of members
dot icon11/02/2002
Registered office changed on 11/02/02 from: 21 saint thomas street bristol BS1 2JS
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/01/2002
Registered office changed on 02/01/02 from: no 5 29-31 dingley place london EC1V 8BR
dot icon30/04/2001
Return made up to 09/03/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 09/03/00; full list of members
dot icon11/03/1999
Secretary resigned
dot icon09/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
09/03/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Paul
Director
11/05/2007 - Present
169

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONISTER CONSULTANTS LIMITED

CONISTER CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 09/03/1999 with the registered office located at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONISTER CONSULTANTS LIMITED?

toggle

CONISTER CONSULTANTS LIMITED is currently Liquidation. It was registered on 09/03/1999 .

Where is CONISTER CONSULTANTS LIMITED located?

toggle

CONISTER CONSULTANTS LIMITED is registered at Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CONISTER CONSULTANTS LIMITED do?

toggle

CONISTER CONSULTANTS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CONISTER CONSULTANTS LIMITED?

toggle

The latest filing was on 04/06/2025: Progress report in a winding up by the court.