CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02172017

Incorporation date

29/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1987)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon30/11/2010
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Application to strike the company off the register
dot icon28/11/2010
Termination of appointment of Darren Frost as a director
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon11/07/2010
Director's details changed for Darren Frost on 2010-06-30
dot icon07/07/2010
Termination of appointment of Mark Tincknell as a director
dot icon16/05/2010
Resolutions
dot icon16/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon09/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon16/08/2009
Appointment Terminated Secretary jackey phillips
dot icon16/08/2009
Return made up to 30/06/09; full list of members
dot icon12/01/2009
Accounts made up to 2008-08-31
dot icon27/10/2008
Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF
dot icon02/10/2008
Registered office changed on 03/10/2008 from connaught house, pynes hill rydon lane exeter devon EX2 5TZ
dot icon30/06/2008
Return made up to 30/06/08; full list of members
dot icon31/03/2008
Director's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: box; Post Town was: neston, now: wiltshire; Region was: wiltshire, now: ; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon02/01/2008
Accounts made up to 2007-08-31
dot icon15/10/2007
Secretary's particulars changed
dot icon15/07/2007
Return made up to 30/06/07; full list of members
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Accounts made up to 2006-08-31
dot icon19/01/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Return made up to 30/06/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: connaught house pynes hill exeter devon EX2 5AZ
dot icon22/02/2006
Director's particulars changed
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon10/07/2005
Return made up to 30/06/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon10/04/2005
New secretary appointed
dot icon10/04/2005
New director appointed
dot icon06/04/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Secretary resigned;director resigned
dot icon13/09/2004
Secretary's particulars changed;director's particulars changed
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Full accounts made up to 2003-08-31
dot icon04/04/2004
Director resigned
dot icon07/03/2004
Secretary's particulars changed;director's particulars changed
dot icon18/09/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon08/09/2002
Full accounts made up to 2001-08-31
dot icon11/08/2002
Return made up to 30/06/02; full list of members
dot icon30/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon12/06/2002
Certificate of change of name
dot icon14/01/2002
New secretary appointed
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon27/06/2001
Secretary resigned
dot icon03/05/2001
Full accounts made up to 2000-08-31
dot icon05/02/2001
Director's particulars changed
dot icon17/12/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon09/11/2000
Particulars of mortgage/charge
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon12/06/2000
Registered office changed on 13/06/00 from: connaught house alexandria industrial estate sidmouth devon EX10 9HL
dot icon11/04/2000
Full accounts made up to 1999-08-31
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Director's particulars changed
dot icon15/09/1999
Auditor's resignation
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon23/08/1999
Return made up to 30/06/99; full list of members
dot icon10/08/1999
Particulars of mortgage/charge
dot icon22/05/1999
Full accounts made up to 1998-08-31
dot icon18/02/1999
Certificate of change of name
dot icon15/09/1998
Certificate of change of name
dot icon30/07/1998
Registered office changed on 31/07/98 from: unit 3, alexandria industrial es alexandria road sidmouth devon EX10 9HL
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon16/07/1998
Certificate of change of name
dot icon30/04/1998
Full accounts made up to 1997-08-31
dot icon18/08/1997
Return made up to 30/06/97; full list of members
dot icon18/08/1997
Secretary resigned
dot icon11/03/1997
Accounting reference date shortened from 31/12/97 to 31/08/97
dot icon19/01/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
Secretary's particulars changed
dot icon20/07/1996
Director resigned
dot icon20/07/1996
Director resigned
dot icon16/07/1996
Return made up to 30/06/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon29/08/1995
Return made up to 13/07/95; no change of members
dot icon28/01/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New secretary appointed;director resigned
dot icon20/09/1994
Director resigned
dot icon20/09/1994
Return made up to 13/07/94; full list of members
dot icon20/09/1994
Director resigned
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Director's particulars changed
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 13/07/93; full list of members
dot icon07/07/1993
Director's particulars changed
dot icon19/05/1993
New director appointed
dot icon25/10/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 13/07/92; no change of members
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Certificate of change of name
dot icon24/07/1991
Return made up to 13/07/91; full list of members
dot icon12/08/1990
Return made up to 13/07/90; no change of members
dot icon08/05/1990
Full accounts made up to 1988-12-31
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon21/03/1990
Registered office changed on 22/03/90 from: 31-34 railway street chelmsford essex CM1 1MJ
dot icon12/02/1990
Return made up to 13/04/89; full list of members
dot icon17/05/1989
New director appointed
dot icon28/03/1989
Certificate of change of name
dot icon19/04/1988
Nc inc already adjusted
dot icon19/04/1988
Resolutions
dot icon19/04/1988
Resolutions
dot icon10/04/1988
Memorandum and Articles of Association
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1988
Registered office changed on 31/03/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon29/03/1988
Accounting reference date notified as 31/12
dot icon25/10/1987
Certificate of change of name
dot icon29/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
01/04/2005 - 01/12/2010
92
French, Gillian
Director
01/04/1999 - 09/11/2000
1
Critchlow, Geoffrey David
Director
01/09/1999 - 09/11/2000
9
Pike, David Kenneth
Director
08/11/2000 - 21/09/2004
28
Manning, Andrew Griffin
Director
09/11/2000 - 01/09/2003
10

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 CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD

CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD is an(a) Dissolved company incorporated on 29/09/1987 with the registered office located at Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QF. There is currently no 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 CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD?

toggle

CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD is currently Dissolved. It was registered on 29/09/1987 and dissolved on 28/03/2011.

Where is CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD located?

toggle

CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD is registered at Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QF.

What does CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD do?

toggle

CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CONNAUGHT INTEGRATED WORKSPACE SOLUTIONS LTD?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.