CONNTROL LTD

Register to unlock more data on OkredoRegister

CONNTROL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03871054

Incorporation date

28/10/1999

Size

Unreported

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 28/10/1999)
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 David Wells as a director
dot icon30/11/2010
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Application to strike the company off the register
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon07/07/2010
Termination of appointment of Mark Tincknell as a director
dot icon15/04/2010
Full accounts made up to 2009-08-31
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/08/2009
Appointment Terminated Secretary jackey phillips
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/07/2009
Resolutions
dot icon18/06/2009
Full accounts made up to 2008-08-31
dot icon30/10/2008
Return made up to 29/10/08; full list of members
dot icon30/10/2008
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 EX2 5TZ
dot icon27/03/2008
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: ; Post Town was: neston, now: nr box; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon21/12/2007
Full accounts made up to 2007-08-31
dot icon28/10/2007
Return made up to 29/10/07; full list of members
dot icon15/10/2007
Secretary's particulars changed
dot icon30/08/2007
Particulars of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
Full accounts made up to 2006-08-31
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Resolutions
dot icon15/12/2006
Particulars of mortgage/charge
dot icon30/10/2006
Return made up to 29/10/06; full list of members
dot icon04/09/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon30/10/2005
Return made up to 29/10/05; 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 icon04/04/2005
Secretary resigned
dot icon07/03/2005
Director resigned
dot icon14/11/2004
Return made up to 29/10/04; full list of members
dot icon14/11/2004
New secretary appointed
dot icon14/11/2004
Secretary resigned
dot icon13/09/2004
Secretary's particulars changed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Full accounts made up to 2003-08-31
dot icon07/03/2004
Secretary's particulars changed
dot icon04/11/2003
Return made up to 29/10/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon13/04/2003
New director appointed
dot icon06/03/2003
Certificate of change of name
dot icon12/11/2002
Return made up to 29/10/02; full list of members
dot icon12/11/2002
Registered office changed on 13/11/02
dot icon08/09/2002
Full accounts made up to 2001-08-31
dot icon07/03/2002
Certificate of change of name
dot icon04/11/2001
Return made up to 29/10/01; full list of members
dot icon24/09/2001
Certificate of change of name
dot icon03/07/2001
Particulars of mortgage/charge
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon23/05/2001
Certificate of change of name
dot icon07/05/2001
Full accounts made up to 2000-08-31
dot icon05/02/2001
Director's particulars changed
dot icon21/12/2000
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 29/10/00; full list of members
dot icon16/11/2000
Secretary's particulars changed
dot icon13/11/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon17/07/2000
Registered office changed on 18/07/00 from: sheltons grange court wilford ruddington NG11 6NB
dot icon17/07/2000
Accounting reference date shortened from 31/03/01 to 31/08/00
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon13/03/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon09/01/2000
Director resigned
dot icon30/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon18/11/1999
New director appointed
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Director resigned
dot icon09/11/1999
New director appointed
dot icon28/10/1999
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
Unreported
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riche, Graham
Director
28/10/1999 - 19/05/2001
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/10/1999 - 28/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/10/1999 - 28/10/1999
36021
Hill, Stephen Ronald
Director
31/08/2006 - 02/09/2010
82
Steele, Andrew Philip
Director
24/02/2003 - 06/03/2005
36

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 CONNTROL LTD

CONNTROL LTD is an(a) Dissolved company incorporated on 28/10/1999 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 CONNTROL LTD?

toggle

CONNTROL LTD is currently Dissolved. It was registered on 28/10/1999 and dissolved on 28/03/2011.

Where is CONNTROL LTD located?

toggle

CONNTROL LTD is registered at Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3QF.

What does CONNTROL LTD do?

toggle

CONNTROL LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CONNTROL LTD?

toggle

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