CONOR PROPERTIES II PLC

Register to unlock more data on OkredoRegister

CONOR PROPERTIES II PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660900

Incorporation date

05/11/1991

Size

Full

Contacts

Registered address

Registered address

Bower House, 1 Stable Street Hollinwood, Oldham, Greater Manchester OL9 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1991)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon07/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon21/12/2009
Application to strike the company off the register
dot icon23/09/2009
Full accounts made up to 2009-03-31
dot icon25/06/2009
Director appointed john cockerham
dot icon25/06/2009
Appointment Terminated Director vanda mckeon
dot icon19/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Return made up to 06/11/08; full list of members
dot icon09/03/2009
First Gazette notice for compulsory strike-off
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 06/11/07; no change of members
dot icon06/12/2007
Director resigned
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon15/11/2006
Return made up to 06/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Registered office changed on 22/03/06 from: c/o northern counties ha LIMITED princes buildings 15 oxford court oxford street manchester M2 3WQ
dot icon27/11/2005
Return made up to 06/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon29/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon11/11/2004
Return made up to 06/11/04; full list of members
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon07/12/2003
Return made up to 06/11/03; full list of members
dot icon26/10/2003
Full accounts made up to 2003-03-31
dot icon26/11/2002
Return made up to 06/11/02; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon26/11/2002
Registered office changed on 27/11/02
dot icon05/10/2002
Full accounts made up to 2002-03-31
dot icon13/11/2001
Return made up to 06/11/01; full list of members
dot icon13/11/2001
Registered office changed on 14/11/01
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon03/12/2000
Return made up to 06/11/00; full list of members
dot icon03/12/2000
Secretary's particulars changed
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Return made up to 06/11/99; full list of members
dot icon28/06/1999
Full accounts made up to 1999-03-31
dot icon22/11/1998
Return made up to 06/11/98; full list of members
dot icon22/11/1998
Location of register of members address changed
dot icon22/11/1998
Location of debenture register address changed
dot icon25/07/1998
Full accounts made up to 1998-03-31
dot icon01/12/1997
Return made up to 06/11/97; full list of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon26/03/1997
Resolutions
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Registered office changed on 07/03/97 from: 17,gay street bath BA1 2PH
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Secretary resigned
dot icon26/11/1996
Return made up to 06/11/96; no change of members
dot icon08/10/1996
Resolutions
dot icon22/09/1996
Full accounts made up to 1996-03-31
dot icon03/08/1996
Director's particulars changed
dot icon10/12/1995
Return made up to 06/11/95; full list of members
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon28/11/1994
Return made up to 06/11/94; no change of members
dot icon28/11/1994
Director's particulars changed
dot icon02/11/1994
Registered office changed on 03/11/94 from: 20 regent street london SW1Y 4PZ
dot icon02/10/1994
Full accounts made up to 1994-03-31
dot icon11/09/1994
Director's particulars changed
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon08/12/1993
Return made up to 06/11/93; no change of members
dot icon08/12/1993
Director's particulars changed
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon10/12/1992
Director resigned
dot icon10/12/1992
Return made up to 06/11/92; full list of members
dot icon02/08/1992
New director appointed
dot icon21/07/1992
Location of debenture register
dot icon21/07/1992
Location of register of directors' interests
dot icon21/07/1992
Location of register of members
dot icon13/02/1992
Accounting reference date extended from 31/12 to 31/03
dot icon12/02/1992
Ad 17/01/92--------- £ si [email protected]=241058 £ ic 758943/1000001
dot icon12/02/1992
Ad 31/12/91--------- £ si [email protected]=758941 £ ic 2/758943
dot icon01/02/1992
Resolutions
dot icon27/01/1992
Director resigned
dot icon27/01/1992
New director appointed
dot icon12/01/1992
Certificate of authorisation to commence business and borrow
dot icon12/01/1992
Application to commence business
dot icon06/01/1992
S-div 09/12/91
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
£ nc 100000/1500000 09/12/91
dot icon18/12/1991
Accounting reference date notified as 31/12
dot icon17/12/1991
Memorandum and Articles of Association
dot icon11/12/1991
Registered office changed on 12/12/91 from: 2 baches street london N1 6UB
dot icon11/12/1991
New secretary appointed
dot icon11/12/1991
Secretary resigned;director resigned;new director appointed
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Prospectus
dot icon05/12/1991
Certificate of change of name
dot icon05/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grossman, Heather
Director
10/02/1997 - 28/01/2005
2
Mckeon, Vanda Jeanette
Director
21/03/2005 - 24/04/2009
4
Irving, John Kenneth
Director
10/02/1997 - 31/03/2007
3
Cockerham, John
Director
24/04/2009 - Present
3
Gulhane, Angeli Asha
Secretary
01/03/1994 - 22/11/1996
30

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 CONOR PROPERTIES II PLC

CONOR PROPERTIES II PLC is an(a) Dissolved company incorporated on 05/11/1991 with the registered office located at Bower House, 1 Stable Street Hollinwood, Oldham, Greater Manchester OL9 7LH. 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 CONOR PROPERTIES II PLC?

toggle

CONOR PROPERTIES II PLC is currently Dissolved. It was registered on 05/11/1991 and dissolved on 26/04/2010.

Where is CONOR PROPERTIES II PLC located?

toggle

CONOR PROPERTIES II PLC is registered at Bower House, 1 Stable Street Hollinwood, Oldham, Greater Manchester OL9 7LH.

What does CONOR PROPERTIES II PLC do?

toggle

CONOR PROPERTIES II PLC operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for CONOR PROPERTIES II PLC?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.