CONQUEST INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONQUEST INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04620042

Incorporation date

16/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

LEONARD CURTIS, Dte House Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon14/10/2011
Final Gazette dissolved following liquidation
dot icon26/07/2011
Administrator's progress report to 2011-07-12
dot icon14/07/2011
Notice of move from Administration to Dissolution on 2011-07-12
dot icon17/02/2011
Administrator's progress report to 2011-01-15
dot icon12/01/2011
Statement of affairs with form 2.14B
dot icon03/11/2010
Notice of deemed approval of proposals
dot icon16/09/2010
Statement of administrator's proposal
dot icon05/08/2010
Appointment of an administrator
dot icon05/08/2010
Registered office address changed from Unit 4 Mount Street Hyde SK14 1NS on 2010-08-06
dot icon30/06/2010
Termination of appointment of Thomas Sharp as a director
dot icon30/06/2010
Termination of appointment of Thomas Sharp as a secretary
dot icon19/05/2010
Certificate of change of name
dot icon19/05/2010
Change of name notice
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Resolutions
dot icon01/02/2010
Appointment of Mr Anthony Travers Jefferies as a director
dot icon27/01/2010
Resolutions
dot icon14/01/2010
Change of name notice
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon18/02/2009
Resolutions
dot icon18/02/2009
S-div
dot icon18/02/2009
Ad 11/11/08 gbp si 1500000@1=1500000 gbp ic 189.2/1500189.2
dot icon18/02/2009
Nc inc already adjusted 06/11/08
dot icon18/02/2009
Resolutions
dot icon18/02/2009
Appointment Terminated Director maurice sutherland
dot icon25/01/2009
Director appointed michael john handley
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 30/06/08; full list of members
dot icon12/03/2008
Secretary appointed mr thomas federick sharp
dot icon12/03/2008
Director's Change of Particulars / graeme mcfarlane / 13/03/2008 / Title was: , now: mr; HouseName/Number was: , now: the barn; Street was: 5 dominica avenue, now: cox green road; Area was: lower darwen, now: egerton; Post Town was: darwen, now: bolton; Post Code was: BB3 0SG, now: BL7 9RJ; Country was: , now: united kingdom
dot icon12/03/2008
Appointment Terminated Secretary derek may
dot icon26/02/2008
Director appointed maurice sutherland
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Director resigned
dot icon30/07/2007
Return made up to 30/06/07; full list of members
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/11/2006
Return made up to 30/06/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon05/03/2006
Director resigned
dot icon05/03/2006
Director resigned
dot icon05/03/2006
Secretary resigned;director resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon10/07/2005
Director's particulars changed
dot icon10/07/2005
Secretary's particulars changed;director's particulars changed
dot icon03/07/2005
Return made up to 30/06/05; full list of members
dot icon03/07/2005
Location of register of members address changed
dot icon12/05/2005
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Secretary's particulars changed;director's particulars changed
dot icon10/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon09/05/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon17/03/2005
Return made up to 17/12/04; full list of members
dot icon07/03/2005
Registered office changed on 08/03/05 from: library chambers, 48 union street, hyde cheshire SK14 1ND
dot icon07/03/2005
Location of register of members
dot icon30/01/2005
Certificate of change of name
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon27/04/2004
Memorandum and Articles of Association
dot icon27/04/2004
Ad 06/04/04--------- £ si [email protected]=27 £ ic 161/188
dot icon27/04/2004
Ad 30/03/04--------- £ si [email protected]=32 £ ic 129/161
dot icon27/04/2004
Nc inc already adjusted 30/03/04
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Conso 30/03/04
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Ad 29/03/04--------- £ si [email protected]=19 £ ic 110/129
dot icon27/04/2004
Nc inc already adjusted 29/03/04
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
S-div 26/03/04
dot icon25/02/2004
Director resigned
dot icon11/01/2004
Nc dec already adjusted 17/12/03
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon29/12/2003
Return made up to 17/12/03; full list of members
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 109/110
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 108/109
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 107/108
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 106/107
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 105/106
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 104/105
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 103/104
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 102/103
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 101/102
dot icon16/01/2003
Ad 17/12/02--------- £ si 1@1=1 £ ic 100/101
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Resolutions
dot icon16/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/12/2002
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
Total Exemption Small
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Derek
Director
01/01/2005 - Present
21
Chubb, William Leighton
Director
09/05/2005 - 11/05/2005
10
Chubb, William Leighton
Director
01/08/2005 - 15/02/2006
10
Cunningham, Charles David
Director
21/09/2005 - Present
11
Handley, Michael John
Director
14/01/2009 - Present
15

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 INTERNATIONAL LIMITED

CONQUEST INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at LEONARD CURTIS, Dte House Hollins Mount, Bury, Lancashire BL9 8AT. There are currently 5 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 INTERNATIONAL LIMITED?

toggle

CONQUEST INTERNATIONAL LIMITED is currently Dissolved. It was registered on 16/12/2002 and dissolved on 14/10/2011.

Where is CONQUEST INTERNATIONAL LIMITED located?

toggle

CONQUEST INTERNATIONAL LIMITED is registered at LEONARD CURTIS, Dte House Hollins Mount, Bury, Lancashire BL9 8AT.

What does CONQUEST INTERNATIONAL LIMITED do?

toggle

CONQUEST INTERNATIONAL LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for CONQUEST INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/10/2011: Final Gazette dissolved following liquidation.