CONNAUGHT COMMERCIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01965337

Incorporation date

26/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1985)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon01/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/03/2025
Application to strike the company off the register
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/09/2024
Secretary's details changed for Kerry Louise Horner on 2024-09-02
dot icon04/09/2024
Director's details changed for Paul Andrew Horner on 2024-09-02
dot icon04/09/2024
Secretary's details changed for Kerry Louise Horner on 2024-09-02
dot icon04/09/2024
Secretary's details changed for Kerry Louise Horner on 2024-09-03
dot icon03/09/2024
Change of details for Paul Andrew Horner as a person with significant control on 2024-09-02
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Director's details changed for Paul Andrew Horner on 2017-01-03
dot icon03/01/2017
Secretary's details changed for Kerry Louise Horner on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/11/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Director's details changed for Paul Andrew Horner on 2013-10-31
dot icon15/01/2014
Secretary's details changed for Kerry Louise Horner on 2013-10-31
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/07/2010
Change of share class name or designation
dot icon30/07/2010
Resolutions
dot icon01/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Paul Andrew Horner on 2009-10-01
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2003
Particulars of mortgage/charge
dot icon06/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/02/2002
Director resigned
dot icon30/01/2002
£ sr 1000@1 27/12/01
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2002
£ sr 34050@1 22/12/98
dot icon28/12/2001
Ad 15/12/01--------- £ si 100@1=100 £ ic 45400/45500
dot icon19/12/2001
Nc inc already adjusted 21/09/01
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon14/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon12/06/2001
Registered office changed on 12/06/01 from: 6 fairefield crescent glenfield leicester leicestershire LE3 8EH
dot icon22/02/2001
Return made up to 31/12/00; full list of members
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Secretary resigned
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
New secretary appointed
dot icon20/09/1997
Particulars of mortgage/charge
dot icon01/08/1997
Return made up to 31/12/96; full list of members
dot icon30/07/1997
Accounts for a small company made up to 1996-09-30
dot icon20/03/1997
Director resigned
dot icon03/02/1997
Accounts for a small company made up to 1995-09-30
dot icon21/02/1996
Return made up to 31/12/95; no change of members
dot icon20/10/1995
Accounts for a small company made up to 1994-09-30
dot icon20/10/1995
Registered office changed on 20/10/95 from: 97 london road leicester LE2 0PF
dot icon04/07/1995
Registered office changed on 04/07/95 from: 15 eastfield rd leicester. LE3 6FD
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Particulars of mortgage/charge
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon10/03/1994
Return made up to 31/12/93; full list of members
dot icon04/01/1994
Full accounts made up to 1992-09-30
dot icon07/11/1993
Return made up to 31/12/92; no change of members
dot icon12/07/1993
Registered office changed on 12/07/93 from: 14 ribblesdale place preston lancashire PR1 3NA
dot icon21/09/1992
Declaration of satisfaction of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Nc inc already adjusted 27/09/90
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Ad 27/09/90--------- £ si 6250@1
dot icon22/07/1992
Ad 28/09/90--------- £ si 107246@1
dot icon10/07/1992
New director appointed
dot icon10/07/1992
Return made up to 31/12/91; full list of members
dot icon22/06/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon07/01/1992
Particulars of mortgage/charge
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon22/04/1991
Accounts for a dormant company made up to 1990-09-30
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon19/04/1991
£ nc 100/250000 08/04/91
dot icon22/03/1991
Particulars of mortgage/charge
dot icon21/09/1990
Accounts for a dormant company made up to 1989-09-30
dot icon10/09/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Return made up to 09/03/89; full list of members
dot icon25/01/1990
Registered office changed on 25/01/90 from: stansfield house chester business park wrexham road chester CH4 9QQ
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1989
Accounts for a dormant company made up to 1988-09-30
dot icon02/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/08/1989
Registered office changed on 02/08/89 from: prudential house topping street blackpool lancs FY1 3AX
dot icon09/11/1988
Accounts made up to 1987-09-30
dot icon09/11/1988
Return made up to 24/10/88; full list of members
dot icon11/03/1987
Accounts for a dormant company made up to 1986-09-30
dot icon11/03/1987
Return made up to 09/03/87; full list of members
dot icon27/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon16/12/1985
Certificate of change of name
dot icon26/11/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£149,092.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
665.53K
-
0.00
149.09K
-
2022
2
665.53K
-
0.00
149.09K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

665.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Kerry Louise
Secretary
02/08/2000 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNAUGHT COMMERCIAL INVESTMENTS LIMITED

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 26/11/1985 with the registered office located at Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNAUGHT COMMERCIAL INVESTMENTS LIMITED?

toggle

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 26/11/1985 and dissolved on 01/07/2025.

Where is CONNAUGHT COMMERCIAL INVESTMENTS LIMITED located?

toggle

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED is registered at Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ.

What does CONNAUGHT COMMERCIAL INVESTMENTS LIMITED do?

toggle

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CONNAUGHT COMMERCIAL INVESTMENTS LIMITED have?

toggle

CONNAUGHT COMMERCIAL INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for CONNAUGHT COMMERCIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.