CONNECTIONS EMPLOYMENT AGENCY LIMITED

Register to unlock more data on OkredoRegister

CONNECTIONS EMPLOYMENT AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01835742

Incorporation date

25/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1984)
dot icon26/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2025
Termination of appointment of Philip Ellis Kanas as a secretary on 2024-12-06
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Appointment of a voluntary liquidator
dot icon19/02/2024
Statement of affairs
dot icon19/02/2024
Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-02-19
dot icon14/11/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon10/08/2021
Termination of appointment of Christopher Steven Devany as a director on 2021-08-10
dot icon09/08/2021
Termination of appointment of Philip Ellis Kanas as a director on 2021-08-05
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon19/06/2020
Appointment of Mr Christopher Steven Devany as a director on 2020-06-16
dot icon20/01/2020
Appointment of Mrs Marian Ruth Dobkin as a director on 2020-01-17
dot icon02/01/2020
Termination of appointment of Matthew Fox-Rees as a director on 2019-12-30
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon09/10/2019
Register inspection address has been changed to C/O Central Working 55 Spring Gardens Manchester M2 2BY
dot icon08/10/2019
Registered office address changed from 182-186 Cross Street Sale Cheshire M33 7AG to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2019-10-08
dot icon10/01/2019
Appointment of Mr Matthew Fox-Rees as a director on 2018-12-12
dot icon10/01/2019
Termination of appointment of Marian Ruth Dobkin as a director on 2018-12-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/06/2018
Registration of charge 018357420003, created on 2018-06-01
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Termination of appointment of Michelle Kingsley as a director
dot icon29/04/2014
Cancellation of shares. Statement of capital on 2014-04-29
dot icon29/04/2014
Purchase of own shares.
dot icon18/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Jonathan Robert Trevor Dobkin on 2013-05-01
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Philip Ellis Kanas on 2009-12-15
dot icon15/12/2009
Director's details changed for Michelle Lara Kingsley on 2009-12-15
dot icon15/12/2009
Director's details changed for Jonathan Robert Trevor Dobkin on 2009-12-15
dot icon15/12/2009
Director's details changed for Mrs Marian Ruth Dobkin on 2009-12-15
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/11/2008
Return made up to 30/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 30/10/07; no change of members
dot icon23/11/2006
Return made up to 30/10/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2005
Return made up to 30/10/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2005-03-31
dot icon14/12/2004
Accounts for a small company made up to 2004-03-31
dot icon09/11/2004
Return made up to 30/10/04; full list of members
dot icon08/05/2004
Auditor's resignation
dot icon20/01/2004
Registered office changed on 20/01/04 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP
dot icon09/12/2003
Return made up to 30/10/03; full list of members
dot icon01/09/2003
Full accounts made up to 2003-03-31
dot icon10/12/2002
Return made up to 30/10/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
£ ic 10000/5000 09/09/02 £ sr 5000@1=5000
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon24/09/2002
New secretary appointed;new director appointed
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 30/10/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 30/10/00; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon19/11/1999
Return made up to 30/10/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon10/11/1998
Return made up to 30/10/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1998-03-31
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/11/1997
Return made up to 30/10/97; full list of members
dot icon03/12/1996
Return made up to 30/10/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/05/1996
Particulars of mortgage/charge
dot icon07/11/1995
Return made up to 30/10/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon13/03/1995
Registered office changed on 13/03/95 from: c/0 kanas & partners 60 whitworth street manchester M1 6LX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 30/10/94; full list of members
dot icon22/09/1994
Accounts for a small company made up to 1994-03-31
dot icon06/08/1994
New director appointed
dot icon08/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/12/1993
Return made up to 30/10/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon04/12/1992
Secretary resigned;new secretary appointed
dot icon04/12/1992
Director resigned
dot icon09/11/1992
Return made up to 30/10/92; full list of members
dot icon16/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon16/01/1992
Resolutions
dot icon05/11/1991
Return made up to 30/10/91; full list of members
dot icon30/06/1991
Registered office changed on 30/06/91 from:\seventh floor peter house oxford street manchester M1 5AB
dot icon22/11/1990
Return made up to 30/10/90; full list of members
dot icon18/10/1990
Accounts for a small company made up to 1990-03-31
dot icon19/12/1989
Accounts for a small company made up to 1989-03-31
dot icon15/11/1989
Ad 11/10/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/11/1989
Resolutions
dot icon15/11/1989
Resolutions
dot icon06/07/1989
Return made up to 30/06/89; full list of members
dot icon27/06/1989
Resolutions
dot icon27/06/1989
£ nc 100/250000
dot icon27/06/1989
Resolutions
dot icon04/02/1989
Accounts for a small company made up to 1988-03-31
dot icon24/01/1989
Return made up to 31/03/88; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1987-03-31
dot icon24/09/1987
Return made up to 02/06/87; full list of members
dot icon30/04/1987
Accounts for a small company made up to 1986-03-31
dot icon20/11/1984
Certificate of change of name
dot icon25/07/1984
Miscellaneous
dot icon25/07/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

74
2022
change arrow icon-73.40 % *

* during past year

Cash in Bank

£13,289.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
97.22K
-
0.00
49.96K
-
2022
74
125.11K
-
0.00
13.29K
-
2022
74
125.11K
-
0.00
13.29K
-

Employees

2022

Employees

74 Ascended35 % *

Net Assets(GBP)

125.11K £Ascended28.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.29K £Descended-73.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobkin, Jonathan Robert Trevor
Director
09/09/2002 - Present
6
Devany, Christopher Steven
Director
16/06/2020 - 10/08/2021
4
Kanas, Philip Ellis
Director
09/09/2002 - 05/08/2021
4
Dobkin, Marian Ruth
Director
17/01/2020 - Present
1
Kingsley, Michelle Lara
Director
09/09/2002 - 31/03/2014
2

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CONNECTIONS EMPLOYMENT AGENCY LIMITED

CONNECTIONS EMPLOYMENT AGENCY LIMITED is an(a) Liquidation company incorporated on 25/07/1984 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTIONS EMPLOYMENT AGENCY LIMITED?

toggle

CONNECTIONS EMPLOYMENT AGENCY LIMITED is currently Liquidation. It was registered on 25/07/1984 .

Where is CONNECTIONS EMPLOYMENT AGENCY LIMITED located?

toggle

CONNECTIONS EMPLOYMENT AGENCY LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CONNECTIONS EMPLOYMENT AGENCY LIMITED do?

toggle

CONNECTIONS EMPLOYMENT AGENCY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CONNECTIONS EMPLOYMENT AGENCY LIMITED have?

toggle

CONNECTIONS EMPLOYMENT AGENCY LIMITED had 74 employees in 2022.

What is the latest filing for CONNECTIONS EMPLOYMENT AGENCY LIMITED?

toggle

The latest filing was on 26/03/2026: Return of final meeting in a creditors' voluntary winding up.