CONROY'S LIMITED

Register to unlock more data on OkredoRegister

CONROY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02006351

Incorporation date

02/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ernest And Young Llp, 100 Barbirolli Square, Manchester, Lancashire M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1985)
dot icon02/06/2010
Final Gazette dissolved following liquidation
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon02/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2010-01-26
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2009-07-26
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2009-01-26
dot icon02/03/2010
Liquidators' statement of receipts and payments to 2008-07-26
dot icon24/02/2008
Liquidators' statement of receipts and payments to 2008-07-26
dot icon19/08/2007
Liquidators' statement of receipts and payments
dot icon21/02/2007
Liquidators' statement of receipts and payments
dot icon08/03/2006
Administrator's abstract of receipts and payments
dot icon02/02/2006
Statement of affairs
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Appointment of a voluntary liquidator
dot icon25/01/2006
Notice of discharge of Administration Order
dot icon16/08/2005
Administrator's abstract of receipts and payments
dot icon08/03/2005
Administrator's abstract of receipts and payments
dot icon31/08/2004
Administrator's abstract of receipts and payments
dot icon11/02/2004
Administrator's abstract of receipts and payments
dot icon02/09/2003
Administrator's abstract of receipts and payments
dot icon25/02/2003
Administrator's abstract of receipts and payments
dot icon04/11/2002
Notice of result of meeting of creditors
dot icon09/10/2002
Statement of administrator's proposal
dot icon11/08/2002
Administration Order
dot icon11/08/2002
Notice of Administration Order
dot icon04/08/2002
Registered office changed on 05/08/02 from: drum road pelaw grange birtley county durham DH3 2AF
dot icon11/06/2002
Return made up to 29/04/02; full list of members
dot icon11/06/2002
Director's particulars changed;director resigned
dot icon18/11/2001
Return made up to 29/04/01; full list of members
dot icon18/11/2001
Director resigned
dot icon16/09/2001
Accounting reference date extended from 30/04/01 to 04/05/01
dot icon16/09/2001
Full accounts made up to 2000-04-30
dot icon16/09/2001
Full accounts made up to 2001-05-04
dot icon10/09/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon29/12/2000
Particulars of mortgage/charge
dot icon15/05/2000
Return made up to 29/04/00; full list of members
dot icon15/05/2000
Director's particulars changed
dot icon08/05/2000
Particulars of mortgage/charge
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon12/10/1999
Amended accounts made up to 1998-04-30
dot icon31/05/1999
Return made up to 29/04/99; full list of members
dot icon31/05/1999
Director resigned
dot icon02/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon12/02/1999
Particulars of mortgage/charge
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon17/06/1998
Return made up to 29/04/98; full list of members
dot icon09/10/1997
Full accounts made up to 1997-04-30
dot icon26/08/1997
New director appointed
dot icon25/08/1997
New secretary appointed
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon10/06/1997
Particulars of mortgage/charge
dot icon10/06/1997
Registered office changed on 11/06/97 from: 5 aldermanwood road tanfield lea industrial estate south stanley county durham DH9 9XQ
dot icon02/06/1997
Particulars of mortgage/charge
dot icon24/05/1997
Return made up to 29/04/97; full list of members
dot icon24/05/1997
Director's particulars changed
dot icon24/05/1997
Location of register of members address changed
dot icon19/05/1997
Particulars of mortgage/charge
dot icon09/02/1997
Accounts for a medium company made up to 1996-04-25
dot icon14/05/1996
Return made up to 29/04/96; no change of members
dot icon29/02/1996
Accounts for a medium company made up to 1995-04-30
dot icon26/04/1995
Return made up to 29/04/95; full list of members
dot icon26/04/1995
Director's particulars changed
dot icon14/01/1995
Accounts for a medium company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 23/11/94 from: unit 4 clifford centre stanley co. Durham DH9 0AB
dot icon24/05/1994
Return made up to 29/04/94; full list of members
dot icon05/02/1994
Amended accounts made up to 1992-04-30
dot icon05/02/1994
Amended accounts made up to 1991-04-30
dot icon05/02/1994
Amended accounts made up to 1990-04-30
dot icon06/10/1993
Accounts for a medium company made up to 1993-04-30
dot icon27/06/1993
Secretary resigned;new secretary appointed
dot icon27/06/1993
Return made up to 29/04/93; full list of members
dot icon27/06/1993
Location of register of members address changed
dot icon27/06/1993
Secretary's particulars changed;secretary resigned
dot icon18/01/1993
Accounts for a small company made up to 1992-04-30
dot icon21/04/1992
Return made up to 29/04/92; full list of members
dot icon21/04/1992
Director's particulars changed
dot icon04/01/1992
Accounts for a small company made up to 1991-04-30
dot icon05/06/1991
Return made up to 15/04/91; no change of members
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon21/02/1991
Accounts for a small company made up to 1990-04-30
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon09/01/1990
Accounts for a small company made up to 1989-04-30
dot icon06/11/1989
Accounts for a small company made up to 1988-04-30
dot icon06/11/1989
Return made up to 29/04/89; full list of members
dot icon01/03/1989
Particulars of mortgage/charge
dot icon18/05/1988
Wd 13/04/88 pd 01/05/86--------- £ si 2@1
dot icon18/05/1988
Wd 13/04/88 ad 01/05/86--------- £ si 4998@1=4998 £ ic 2/5000
dot icon09/05/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon18/04/1988
Return made up to 14/03/88; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-04-30
dot icon18/04/1988
New director appointed
dot icon18/04/1988
Registered office changed on 19/04/88 from: unit 4 clifford road stanley co durham DH9 0AB
dot icon31/01/1988
Registered office changed on 01/02/88 from: 16-20 station road stanley county durham
dot icon17/11/1986
Particulars of mortgage/charge
dot icon02/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Wilson, John Alan
Director
28/02/2001 - Present
11
Conroy, Peter James
Director
01/05/1997 - 29/11/2000
21
Bee, Simon Frederick Ronald
Director
30/04/2001 - Present
2
Darragh, David Andrew
Director
01/09/1998 - Present
-
Wilson, Neil Henry
Director
01/09/1998 - 20/08/2001
-

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 CONROY'S LIMITED

CONROY'S LIMITED is an(a) Dissolved company incorporated on 02/04/1986 with the registered office located at Ernest And Young Llp, 100 Barbirolli Square, Manchester, Lancashire M2 3EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONROY'S LIMITED?

toggle

CONROY'S LIMITED is currently Dissolved. It was registered on 02/04/1986 and dissolved on 02/06/2010.

Where is CONROY'S LIMITED located?

toggle

CONROY'S LIMITED is registered at Ernest And Young Llp, 100 Barbirolli Square, Manchester, Lancashire M2 3EY.

What does CONROY'S LIMITED do?

toggle

CONROY'S LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for CONROY'S LIMITED?

toggle

The latest filing was on 02/06/2010: Final Gazette dissolved following liquidation.