CONNECT 2 LIMITED

Register to unlock more data on OkredoRegister

CONNECT 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02053170

Incorporation date

07/09/1986

Size

Small

Contacts

Registered address

Registered address

Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1986)
dot icon06/12/2019
Final Gazette dissolved following liquidation
dot icon06/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2018
Liquidators' statement of receipts and payments to 2018-07-08
dot icon25/02/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/01/2018
Removal of liquidator by court order
dot icon22/01/2018
Appointment of a voluntary liquidator
dot icon18/09/2017
Liquidators' statement of receipts and payments to 2017-07-08
dot icon20/09/2016
Liquidators' statement of receipts and payments to 2016-07-08
dot icon14/09/2015
Liquidators' statement of receipts and payments to 2015-07-08
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-07-08
dot icon21/07/2013
Administrator's progress report to 2013-07-09
dot icon15/07/2013
Appointment of a voluntary liquidator
dot icon08/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/06/2013
Statement of administrator's proposal
dot icon03/02/2013
Result of meeting of creditors
dot icon28/01/2013
Result of meeting of creditors
dot icon24/01/2013
Administrator's progress report to 2012-12-19
dot icon24/01/2013
Notice of extension of period of Administration
dot icon06/09/2012
Administrator's progress report to 2012-08-07
dot icon17/04/2012
Result of meeting of creditors
dot icon26/03/2012
Statement of affairs with form 2.14B
dot icon26/02/2012
Registered office address changed from Unit 8 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ United Kingdom on 2012-02-27
dot icon14/02/2012
Appointment of an administrator
dot icon30/11/2011
Miscellaneous
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Peter Frederick Clarke on 2010-04-01
dot icon01/07/2010
Director's details changed for Mrs Hilary Clarke on 2010-03-31
dot icon08/04/2010
Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 2010-04-09
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 12/06/09; full list of members
dot icon10/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon29/08/2007
Accounts for a small company made up to 2006-12-31
dot icon13/06/2007
Return made up to 12/06/07; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon08/08/2006
Accounts for a small company made up to 2005-12-31
dot icon22/06/2006
Return made up to 12/06/06; full list of members
dot icon26/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon18/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon24/06/2004
Accounts for a small company made up to 2003-12-31
dot icon15/06/2004
Return made up to 12/06/04; full list of members
dot icon27/06/2003
Return made up to 12/06/03; full list of members
dot icon02/06/2003
Accounts for a small company made up to 2002-12-31
dot icon19/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/06/2002
Return made up to 12/06/02; full list of members
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Resolutions
dot icon15/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/06/2001
Return made up to 12/06/01; full list of members
dot icon07/01/2001
£ ic 100/67 01/12/00 £ sr 33@1=33
dot icon17/12/2000
Director resigned
dot icon17/12/2000
Director resigned
dot icon18/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon10/07/2000
Return made up to 12/06/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1999
Return made up to 12/06/99; no change of members
dot icon04/10/1998
Memorandum and Articles of Association
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon13/08/1998
Certificate of change of name
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Return made up to 12/06/98; full list of members
dot icon06/08/1997
Accounts for a small company made up to 1996-12-31
dot icon07/07/1997
Return made up to 12/06/97; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1995-12-31
dot icon18/06/1996
Return made up to 12/06/96; no change of members
dot icon28/04/1996
New director appointed
dot icon14/06/1995
Return made up to 12/06/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Return made up to 12/06/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon05/06/1993
Return made up to 12/06/93; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon30/01/1993
Registered office changed on 31/01/93 from: stroll house 681A wilmslow road didsbury manchester M20 orb
dot icon21/09/1992
Accounts for a small company made up to 1991-12-31
dot icon11/06/1992
Return made up to 12/06/92; no change of members
dot icon29/06/1991
Return made up to 12/06/91; no change of members
dot icon15/05/1991
Accounts for a small company made up to 1990-12-31
dot icon09/07/1990
Accounts for a small company made up to 1989-12-31
dot icon09/07/1990
Return made up to 12/06/90; full list of members
dot icon08/07/1990
Particulars of mortgage/charge
dot icon13/04/1989
Accounts for a small company made up to 1988-12-31
dot icon13/04/1989
Return made up to 28/03/89; full list of members
dot icon11/05/1988
Wd 06/04/88 ad 24/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1988
New director appointed
dot icon12/04/1988
Accounts for a small company made up to 1987-12-31
dot icon12/04/1988
Return made up to 18/03/88; full list of members
dot icon06/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon19/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1987
New director appointed
dot icon19/03/1987
Registered office changed on 20/03/87 from: 124-128 city road london EC1V 2NJ
dot icon19/03/1987
Certificate of change of name
dot icon07/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Michael John
Director
22/04/1996 - Present
7
Clarke, David
Secretary
25/10/2005 - Present
-

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 CONNECT 2 LIMITED

CONNECT 2 LIMITED is an(a) Dissolved company incorporated on 07/09/1986 with the registered office located at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. 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 CONNECT 2 LIMITED?

toggle

CONNECT 2 LIMITED is currently Dissolved. It was registered on 07/09/1986 and dissolved on 06/12/2019.

Where is CONNECT 2 LIMITED located?

toggle

CONNECT 2 LIMITED is registered at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP.

What does CONNECT 2 LIMITED do?

toggle

CONNECT 2 LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for CONNECT 2 LIMITED?

toggle

The latest filing was on 06/12/2019: Final Gazette dissolved following liquidation.