CONQUEST BUSINESS MEDIA HOLDINGS LTD

Register to unlock more data on OkredoRegister

CONQUEST BUSINESS MEDIA HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03711791

Incorporation date

10/02/1999

Size

Group

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon05/10/2016
Final Gazette dissolved following liquidation
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-06-23
dot icon05/07/2016
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2016
Liquidators' statement of receipts and payments to 2015-12-31
dot icon26/07/2015
Liquidators' statement of receipts and payments to 2015-06-30
dot icon02/02/2015
Liquidators' statement of receipts and payments to 2014-12-31
dot icon13/10/2014
Termination of appointment of Stuart Bidgood as a secretary on 2007-06-22
dot icon15/07/2014
Liquidators' statement of receipts and payments to 2014-06-30
dot icon20/01/2014
Liquidators' statement of receipts and payments to 2013-12-31
dot icon08/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Insolvency court order
dot icon08/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-06-30
dot icon28/05/2013
Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 2013-05-29
dot icon28/01/2013
Liquidators' statement of receipts and payments to 2012-12-31
dot icon22/07/2012
Liquidators' statement of receipts and payments to 2012-06-30
dot icon05/02/2012
Liquidators' statement of receipts and payments to 2011-12-31
dot icon25/07/2011
Liquidators' statement of receipts and payments to 2011-06-30
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-31
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-06-30
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2009-12-31
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-06-30
dot icon14/07/2008
Appointment of a voluntary liquidator
dot icon30/06/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/03/2008
Result of meeting of creditors
dot icon28/02/2008
Statement of affairs with form 2.14B
dot icon21/01/2008
Statement of administrator's proposal
dot icon11/12/2007
Registered office changed on 12/12/07 from: 19 upper king street norwich norfolk NR3 1RB
dot icon09/12/2007
Appointment of an administrator
dot icon30/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon25/07/2007
Memorandum and Articles of Association
dot icon25/07/2007
Nc inc already adjusted 25/06/07
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon15/07/2007
S-div 16/01/07
dot icon15/07/2007
Ad 25/06/07--------- £ si [email protected]=190525 £ ic 110593/301118
dot icon21/06/2007
Group of companies' accounts made up to 2005-12-31
dot icon27/02/2007
Director resigned
dot icon11/02/2007
Resolutions
dot icon11/02/2007
Resolutions
dot icon01/02/2007
Return made up to 31/01/07; full list of members
dot icon29/01/2007
£ nc 121652/500000 16/01/07
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
Director resigned
dot icon26/11/2006
Secretary resigned
dot icon22/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon14/09/2006
New director appointed
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon18/12/2005
Director resigned
dot icon18/12/2005
New director appointed
dot icon18/12/2005
Ad 01/12/05--------- £ si 48000@1=48000 £ ic 62593/110593
dot icon18/12/2005
Nc inc already adjusted 30/11/05
dot icon18/12/2005
Resolutions
dot icon18/12/2005
Resolutions
dot icon18/12/2005
Resolutions
dot icon18/12/2005
Resolutions
dot icon18/12/2005
Resolutions
dot icon14/12/2005
Particulars of mortgage/charge
dot icon11/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon03/11/2005
Director resigned
dot icon06/04/2005
Return made up to 31/01/05; full list of members
dot icon07/12/2004
Director resigned
dot icon13/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
New director appointed
dot icon23/03/2004
£ ic 64453/62593 23/02/04 £ sr 1860@1=1860
dot icon05/03/2004
Resolutions
dot icon04/03/2004
Return made up to 31/01/04; full list of members
dot icon28/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon25/01/2004
New director appointed
dot icon28/04/2003
Auditor's resignation
dot icon23/02/2003
Return made up to 31/01/03; full list of members
dot icon23/02/2003
Director's particulars changed
dot icon23/02/2003
Secretary's particulars changed;director's particulars changed
dot icon23/02/2003
Secretary resigned
dot icon23/02/2003
New secretary appointed
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon05/10/2002
Resolutions
dot icon27/08/2002
Resolutions
dot icon06/08/2002
Ad 22/07/02--------- £ si 671@1=671 £ ic 65081/65752
dot icon10/06/2002
Resolutions
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon14/10/2001
Full accounts made up to 2000-12-31
dot icon09/09/2001
Ad 20/08/01--------- £ si 3897@1=3897 £ ic 61184/65081
dot icon09/09/2001
Ad 06/07/01--------- £ si 2448@1=2448 £ ic 58736/61184
dot icon30/08/2001
Memorandum and Articles of Association
dot icon30/08/2001
Resolutions
dot icon20/08/2001
£ ic 60552/58736 06/07/01 £ sr 1816@1=1816
dot icon28/06/2001
Resolutions
dot icon09/05/2001
Amended full accounts made up to 1999-12-31
dot icon27/02/2001
Return made up to 11/02/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 1999-12-31
dot icon29/08/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon16/04/2000
Ad 10/04/00--------- £ si 1816@1=1816 £ ic 58736/60552
dot icon21/03/2000
Return made up to 11/02/00; full list of members
dot icon21/03/2000
Registered office changed on 22/03/00 from: 28 tombland norwich norfolk NR3 1RE
dot icon13/03/2000
Ad 09/03/00--------- £ si 2936@1=2936 £ ic 55800/58736
dot icon28/12/1999
Ad 10/12/99--------- £ si 5580@1=5580 £ ic 50220/55800
dot icon28/12/1999
New director appointed
dot icon22/12/1999
Certificate of change of name
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Ad 29/11/99--------- £ si 220@1=220 £ ic 50000/50220
dot icon08/12/1999
£ nc 50000/100000 29/11/99
dot icon06/12/1999
Certificate of change of name
dot icon28/11/1999
Particulars of contract relating to shares
dot icon28/11/1999
Ad 01/07/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/07/1999
Resolutions
dot icon07/07/1999
Resolutions
dot icon07/07/1999
£ nc 100/50000 01/07/99
dot icon18/04/1999
Registered office changed on 19/04/99 from: holland court the close norwich NR1 4DX
dot icon15/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon28/03/1999
Secretary resigned;director resigned
dot icon28/03/1999
Director resigned
dot icon28/03/1999
New director appointed
dot icon28/03/1999
New secretary appointed
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon10/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakes, Clifford Duncan
Director
01/01/2004 - 30/10/2006
21
Pooley, Maureen
Secretary
11/02/1999 - 22/03/1999
120
White, Katy Elizabeth
Director
10/12/1999 - 31/10/2005
2
Bidgood, Stuart
Secretary
27/11/2006 - 22/06/2007
8
White, Glen
Secretary
31/01/2003 - 26/11/2006
1

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 CONQUEST BUSINESS MEDIA HOLDINGS LTD

CONQUEST BUSINESS MEDIA HOLDINGS LTD is an(a) Dissolved company incorporated on 10/02/1999 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 CONQUEST BUSINESS MEDIA HOLDINGS LTD?

toggle

CONQUEST BUSINESS MEDIA HOLDINGS LTD is currently Dissolved. It was registered on 10/02/1999 and dissolved on 05/10/2016.

Where is CONQUEST BUSINESS MEDIA HOLDINGS LTD located?

toggle

CONQUEST BUSINESS MEDIA HOLDINGS LTD is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does CONQUEST BUSINESS MEDIA HOLDINGS LTD do?

toggle

CONQUEST BUSINESS MEDIA HOLDINGS LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CONQUEST BUSINESS MEDIA HOLDINGS LTD?

toggle

The latest filing was on 05/10/2016: Final Gazette dissolved following liquidation.