CONNOLLY DIVING LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY DIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02181373

Incorporation date

20/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1987)
dot icon14/12/2004
Receiver's abstract of receipts and payments
dot icon14/12/2004
Receiver ceasing to act
dot icon06/04/2004
Receiver's abstract of receipts and payments
dot icon14/02/2004
Registered office changed on 14/02/04 from: 1 becket house lambeth palace road london SE1 7EU
dot icon05/01/2004
Receiver ceasing to act
dot icon18/04/2003
Receiver's abstract of receipts and payments
dot icon10/06/2002
Registered office changed on 10/06/02 from: 1 surrey street london WC2R 2NE
dot icon15/03/2002
Receiver's abstract of receipts and payments
dot icon10/04/2001
Receiver's abstract of receipts and payments
dot icon06/02/2001
Receiver's abstract of receipts and payments
dot icon15/01/2001
Court order
dot icon19/11/1999
Dissolved
dot icon19/08/1999
Completion of winding up
dot icon27/05/1999
Administrative Receiver's report
dot icon14/03/1999
Registered office changed on 14/03/99 from: unit 1 gors road towyn abergele north wales LL22 9LS
dot icon05/03/1999
Order of court to wind up
dot icon24/02/1999
Appointment of receiver/manager
dot icon29/09/1998
Return made up to 23/07/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1997
Return made up to 23/07/97; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Particulars of mortgage/charge
dot icon06/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Return made up to 23/07/96; no change of members
dot icon14/05/1996
Registered office changed on 14/05/96 from: unit 1 gors road towyn abergele clwyd LL22 9LS
dot icon16/08/1995
Return made up to 23/07/95; change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon21/09/1994
Particulars of mortgage/charge
dot icon04/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon04/09/1994
Return made up to 23/07/94; full list of members
dot icon14/01/1994
Particulars of mortgage/charge
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon31/10/1993
Registered office changed on 31/10/93 from: 4 lon helyg abergele clwyd LL22 7JQ
dot icon22/08/1993
Return made up to 23/07/93; no change of members
dot icon06/07/1993
Particulars of mortgage/charge
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Return made up to 23/07/92; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon24/07/1991
Return made up to 31/05/91; full list of members
dot icon09/04/1991
Director resigned
dot icon09/04/1991
Secretary resigned;director resigned
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New secretary appointed
dot icon25/02/1991
Registered office changed on 25/02/91 from: unit 8A, the waterfront marine ind estate dock road, lytham st. Annes lancashire FY8 5AQ
dot icon29/08/1990
Full accounts made up to 1989-12-31
dot icon29/08/1990
Return made up to 23/07/90; full list of members
dot icon10/07/1990
Ad 15/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1990
Accounting reference date shortened from 30/11 to 31/12
dot icon06/12/1989
Registered office changed on 06/12/89 from: prudential house topping street blackpool FY1 3AX
dot icon20/09/1989
Full accounts made up to 1988-11-30
dot icon20/09/1989
Return made up to 19/04/89; full list of members
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon23/11/1988
Accounting reference date shortened from 31/12 to 30/11
dot icon17/03/1988
Wd 16/02/88 pd 23/12/87--------- £ si 2@1
dot icon02/02/1988
Wd 08/01/88 pd 23/12/87--------- £ si 2@1
dot icon23/01/1988
Memorandum and Articles of Association
dot icon15/01/1988
Accounting reference date notified as 31/12
dot icon21/12/1987
Certificate of change of name
dot icon16/12/1987
Registered office changed on 16/12/87 from: 2 baches street london N1 6UB
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon16/12/1987
Director resigned;new director appointed
dot icon16/12/1987
Resolutions
dot icon20/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/07/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
31/12/1999
dot iconNext due on
31/10/2000
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

0

No officers data available.

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 CONNOLLY DIVING LIMITED

CONNOLLY DIVING LIMITED is an(a) Liquidation company incorporated on 20/10/1987 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONNOLLY DIVING LIMITED?

toggle

CONNOLLY DIVING LIMITED is currently Liquidation. It was registered on 20/10/1987 .

Where is CONNOLLY DIVING LIMITED located?

toggle

CONNOLLY DIVING LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does CONNOLLY DIVING LIMITED do?

toggle

CONNOLLY DIVING LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CONNOLLY DIVING LIMITED?

toggle

The latest filing was on 14/12/2004: Receiver's abstract of receipts and payments.