CONQUEST BUSINESS MEDIA LTD

Register to unlock more data on OkredoRegister

CONQUEST BUSINESS MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03377025

Incorporation date

27/05/1997

Size

Full

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 27/05/1997)
dot icon09/03/2016
Final Gazette dissolved following liquidation
dot icon09/12/2015
Liquidators' statement of receipts and payments to 2015-11-26
dot icon09/12/2015
Return of final meeting in a creditors' voluntary winding up
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 icon27/10/2014
Termination of appointment of Stuart Bidgood as a secretary on 2007-06-22
dot icon16/07/2014
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 icon30/01/2012
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 icon17/09/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2005-12-31
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon03/05/2007
Particulars of mortgage/charge
dot icon27/02/2007
Director resigned
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 icon11/06/2006
Return made up to 16/05/06; full list of members
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon18/12/2005
Director resigned
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 icon25/10/2005
Director resigned
dot icon21/05/2005
Return made up to 16/05/05; full list of members
dot icon07/12/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 16/05/04; full list of members
dot icon14/04/2004
Director resigned
dot icon28/01/2004
Full accounts made up to 2002-12-31
dot icon19/01/2004
Director resigned
dot icon17/06/2003
Return made up to 16/05/03; full list of members
dot icon06/05/2003
Director resigned
dot icon28/04/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon06/02/2003
Director resigned
dot icon16/09/2002
New director appointed
dot icon28/06/2002
Return made up to 16/05/02; full list of members
dot icon28/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director's particulars changed
dot icon28/06/2002
Director's particulars changed
dot icon19/06/2002
Director resigned
dot icon16/06/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon14/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Return made up to 16/05/01; full list of members
dot icon25/02/2001
Amended accounts made up to 1999-12-31
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 icon31/05/2000
Return made up to 16/05/00; full list of members
dot icon16/04/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon28/12/1999
New director appointed
dot icon28/12/1999
New director appointed
dot icon28/12/1999
New director appointed
dot icon22/12/1999
Certificate of change of name
dot icon18/12/1999
Accounts for a small company made up to 1999-06-30
dot icon02/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/07/1999
Return made up to 20/05/99; full list of members
dot icon26/04/1999
£ ic 100/85 12/04/99 £ sr 15@1=15
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Resolutions
dot icon18/04/1999
Declaration of assistance for shares acquisition
dot icon18/04/1999
Director resigned
dot icon18/04/1999
New director appointed
dot icon15/04/1999
Particulars of mortgage/charge
dot icon15/12/1998
Accounts for a small company made up to 1998-06-30
dot icon30/11/1998
Resolutions
dot icon26/05/1998
Return made up to 20/05/98; full list of members
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon30/03/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon01/02/1998
Particulars of mortgage/charge
dot icon06/07/1997
Resolutions
dot icon27/05/1997
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
Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Kenneth
Director
05/06/2002 - 01/12/2005
8
Hurst, Kenneth
Director
21/11/2006 - 28/02/2007
8
Tulloch, Michael
Director
10/12/1999 - 27/03/2002
-
Bidgood, Stuart
Director
27/05/2002 - 22/06/2007
17
Turner, Andrew
Director
10/12/1999 - 19/10/2005
3

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 LTD

CONQUEST BUSINESS MEDIA LTD is an(a) Dissolved company incorporated on 27/05/1997 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 LTD?

toggle

CONQUEST BUSINESS MEDIA LTD is currently Dissolved. It was registered on 27/05/1997 and dissolved on 09/03/2016.

Where is CONQUEST BUSINESS MEDIA LTD located?

toggle

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

What does CONQUEST BUSINESS MEDIA LTD do?

toggle

CONQUEST BUSINESS MEDIA LTD operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for CONQUEST BUSINESS MEDIA LTD?

toggle

The latest filing was on 09/03/2016: Final Gazette dissolved following liquidation.