CONNOLLY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00766646

Incorporation date

05/07/1963

Size

Full

Contacts

Registered address

Registered address

Manor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1963)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon28/02/2025
Application to strike the company off the register
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Solvency Statement dated 25/02/25
dot icon26/02/2025
Statement by Directors
dot icon26/02/2025
Statement of capital on 2025-02-26
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon28/01/2024
Full accounts made up to 2023-05-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/11/2022
Full accounts made up to 2022-05-31
dot icon25/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon08/04/2022
Resolutions
dot icon08/04/2022
Re-registration of Memorandum and Articles
dot icon08/04/2022
Certificate of re-registration from Public Limited Company to Private
dot icon08/04/2022
Re-registration from a public company to a private limited company
dot icon30/11/2021
Full accounts made up to 2021-05-31
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon10/08/2021
Appointment of Mr David John Oldham as a secretary on 2021-08-01
dot icon10/08/2021
Termination of appointment of Kathryn Anne Watts as a director on 2021-07-31
dot icon10/08/2021
Termination of appointment of Kathryn Anne Watts as a secretary on 2021-07-31
dot icon08/03/2021
Full accounts made up to 2020-05-31
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon14/10/2020
Change of details for Kathleen and Michael Connolly Foundation (Uk) Ltd as a person with significant control on 2020-07-30
dot icon04/12/2019
Full accounts made up to 2019-05-31
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon30/11/2018
Full accounts made up to 2018-05-31
dot icon15/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon17/08/2018
Appointment of Ms Kathryn Anne Watts as a director on 2018-08-15
dot icon17/08/2018
Termination of appointment of Andrew Sutherland Rowe as a director on 2018-08-15
dot icon05/12/2017
Full accounts made up to 2017-05-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon04/08/2017
Change of details for Mr Michael Andrew Callanan as a person with significant control on 2017-05-01
dot icon04/08/2017
Cessation of Shyam Sunder Ashoka as a person with significant control on 2017-05-01
dot icon04/08/2017
Cessation of Andrew Sutherland Rowe as a person with significant control on 2017-05-01
dot icon02/08/2017
Director's details changed for Mr Michael Andrew Callanan on 2017-06-30
dot icon17/07/2017
Notification of Andrew Sutherland Rowe as a person with significant control on 2016-04-06
dot icon17/07/2017
Change of details for Mr Shyam Sunder Ashoka as a person with significant control on 2017-05-25
dot icon09/12/2016
Full accounts made up to 2016-05-31
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/07/2016
Auditor's resignation
dot icon05/07/2016
Auditor's resignation
dot icon28/06/2016
Auditor's resignation
dot icon02/12/2015
Full accounts made up to 2015-05-31
dot icon20/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-05-31
dot icon20/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2013-05-31
dot icon04/11/2013
Appointment of Mr Andrew Sutherland Rowe as a director
dot icon25/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon18/10/2013
Termination of appointment of Michael Connolly as a director
dot icon17/10/2012
Full accounts made up to 2012-05-31
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-05-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon01/12/2010
Full accounts made up to 2010-05-31
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-05-31
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Michael Francis Connolly on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Michael Andrew Callanan on 2009-11-05
dot icon30/12/2008
Full accounts made up to 2008-05-31
dot icon28/11/2008
Return made up to 14/10/08; full list of members
dot icon25/06/2008
Statement of affairs
dot icon25/06/2008
Ad 29/05/08\gbp si [email protected]=33219.85\gbp ic 54715/87934.85\
dot icon09/06/2008
Nc inc already adjusted 27/05/08
dot icon09/06/2008
S-div\conve
dot icon09/06/2008
Resolutions
dot icon06/06/2008
Auditor's resignation
dot icon07/12/2007
Full accounts made up to 2007-05-31
dot icon22/11/2007
Return made up to 14/10/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-05-31
dot icon20/10/2006
Return made up to 14/10/06; full list of members
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon25/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon24/11/2005
Return made up to 14/10/05; full list of members
dot icon23/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon15/10/2004
Return made up to 14/10/04; no change of members
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon09/12/2003
Return made up to 14/10/03; full list of members
dot icon09/12/2003
Location of debenture register address changed
dot icon09/12/2003
Location of register of members
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Ad 18/09/03--------- £ si [email protected]=13984 £ ic 55609/69593
dot icon26/11/2003
Ad 18/09/03--------- £ si [email protected]=896 £ ic 54713/55609
dot icon10/07/2003
Particulars of contract relating to shares
dot icon10/07/2003
Ad 03/06/03--------- £ si [email protected]=3743 £ ic 50970/54713
dot icon24/06/2003
Conve 14/05/03
dot icon24/06/2003
Conve 14/05/03
dot icon24/06/2003
Conve 14/05/03
dot icon24/06/2003
Resolutions
dot icon23/01/2003
Secretary resigned;director resigned
dot icon22/01/2003
Return made up to 14/10/02; full list of members
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon31/12/2002
Group of companies' accounts made up to 2002-05-31
dot icon15/11/2002
Registered office changed on 15/11/02 from: connolly house sarum road, luton, bedfordshire LU3 2RD
dot icon25/07/2002
£ ic 70820/50970 10/04/02 £ sr [email protected]=11200 £ sr 8650@1=8650
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Ad 03/05/02--------- £ si [email protected]=16800 £ si [email protected]=1200 £ ic 52820/70820
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
Resolutions
dot icon25/07/2002
£ nc 71100/72300 03/05/02
dot icon12/12/2001
Group of companies' accounts made up to 2001-05-31
dot icon12/11/2001
Return made up to 14/10/01; no change of members
dot icon01/02/2001
Return made up to 14/10/00; full list of members
dot icon01/02/2001
Ad 07/07/00--------- £ si [email protected]=14000 £ si [email protected]=600 £ ic 38220/52820
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon01/02/2001
£ nc 50500/71100 07/07/00
dot icon01/02/2001
£ ic 50070/38220 13/06/00 £ sr [email protected]=5600 £ sr 6250@1=6250
dot icon01/02/2001
Full group accounts made up to 2000-05-31
dot icon13/12/1999
Full group accounts made up to 1999-05-31
dot icon08/11/1999
Return made up to 14/10/99; full list of members
dot icon15/12/1998
Full group accounts made up to 1998-05-31
dot icon23/10/1998
Return made up to 14/10/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon27/10/1997
Return made up to 14/10/97; full list of members
dot icon17/02/1997
Full group accounts made up to 1996-05-31
dot icon27/10/1996
Return made up to 14/10/96; no change of members
dot icon26/10/1996
Director resigned
dot icon17/10/1995
Full group accounts made up to 1995-05-31
dot icon17/10/1995
Return made up to 14/10/95; no change of members
dot icon24/10/1994
Full group accounts made up to 1994-05-31
dot icon11/10/1994
Return made up to 14/10/94; full list of members
dot icon15/11/1993
Return made up to 14/10/93; no change of members
dot icon29/09/1993
Full accounts made up to 1993-05-31
dot icon16/11/1992
Director resigned
dot icon12/11/1992
Return made up to 14/10/92; no change of members
dot icon02/11/1992
Full group accounts made up to 1992-05-31
dot icon10/03/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon29/02/1992
Re-registration of Memorandum and Articles
dot icon29/02/1992
Auditor's statement
dot icon29/02/1992
Auditor's report
dot icon29/02/1992
Balance Sheet
dot icon29/02/1992
Declaration on reregistration from private to PLC
dot icon29/02/1992
Application for reregistration from private to PLC
dot icon08/01/1992
Ad 28/10/91--------- £ si [email protected]=19404 £ si [email protected]=594 £ ic 30267/50265
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
£ nc 31000/50500 28/10/91
dot icon16/10/1991
Full group accounts made up to 1991-05-31
dot icon02/10/1991
Return made up to 14/10/91; full list of members
dot icon02/10/1991
Registered office changed on 02/10/91
dot icon26/11/1990
Full group accounts made up to 1990-05-31
dot icon26/11/1990
Return made up to 21/09/90; full list of members
dot icon29/05/1990
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon25/01/1990
Director resigned
dot icon25/01/1990
Full group accounts made up to 1989-05-31
dot icon25/01/1990
Return made up to 14/10/89; full list of members
dot icon12/09/1989
New director appointed
dot icon17/10/1988
Return made up to 29/07/88; full list of members
dot icon13/10/1988
Full accounts made up to 1988-05-31
dot icon18/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon20/05/1988
Return made up to 25/06/87; full list of members
dot icon25/01/1988
Full group accounts made up to 1987-05-31
dot icon20/11/1986
Particulars of mortgage/charge
dot icon07/11/1986
Full accounts made up to 1986-05-31
dot icon15/05/1986
Return made up to 28/03/86; full list of members
dot icon14/06/1983
Accounts made up to 1982-05-31
dot icon21/04/1978
Accounts made up to 1977-05-31
dot icon05/07/1963
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/10/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.36M
-
0.00
-
-
2022
0
4.38M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CONNOLLY HOLDINGS LIMITED

CONNOLLY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/07/1963 with the registered office located at Manor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZ. 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 CONNOLLY HOLDINGS LIMITED?

toggle

CONNOLLY HOLDINGS LIMITED is currently Dissolved. It was registered on 05/07/1963 and dissolved on 27/05/2025.

Where is CONNOLLY HOLDINGS LIMITED located?

toggle

CONNOLLY HOLDINGS LIMITED is registered at Manor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZ.

What does CONNOLLY HOLDINGS LIMITED do?

toggle

CONNOLLY HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for CONNOLLY HOLDINGS LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.