CONVEYOR PARTS & SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONVEYOR PARTS & SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04208359

Incorporation date

30/04/2001

Size

Dormant

Contacts

Registered address

Registered address

6 Miller Street, Aston, Birmingham, West Midlands B6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon05/06/2023
Application to strike the company off the register
dot icon24/03/2023
Cessation of Peter Joseph Lawton as a person with significant control on 2023-03-20
dot icon24/03/2023
Notification of Alwayse Next Investments Limited as a person with significant control on 2023-03-20
dot icon13/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/12/2021
Registered office address changed from C/O Haines Watts Liverpool Ltd Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to 6 Miller Street Aston Birmingham West Midlands B6 4NF on 2021-12-09
dot icon14/06/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon17/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon01/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon03/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon11/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon04/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Graham Golby as a director
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/05/2011
Director's details changed for Graham Arthur Golby on 2011-05-11
dot icon01/07/2010
Registered office address changed from Knb House Number 7 Rodney Street Liverpool Merseyside L1 9HZ on 2010-07-01
dot icon11/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Peter Joseph Lawton on 2009-10-30
dot icon10/05/2010
Secretary's details changed for Mrs Zoe Maude Lawton on 2009-10-30
dot icon06/05/2010
Director's details changed for Mrs Zoe Maude Lawton on 2009-11-01
dot icon06/05/2010
Director's details changed for Mr Peter Joseph Lawton on 2009-11-01
dot icon06/05/2010
Secretary's details changed for Mrs Zoe Maude Lawton on 2009-11-01
dot icon06/05/2010
Director's details changed for Graham Arthur Golby on 2009-11-01
dot icon30/10/2009
Secretary's details changed for Mrs Zoe Maude Lawton on 2009-10-30
dot icon30/10/2009
Director's details changed for Mr Peter Joseph Lawton on 2009-10-30
dot icon30/10/2009
Director's details changed for Graham Arthur Golby on 2009-10-30
dot icon30/10/2009
Director's details changed for Mrs Zoe Maude Lawton on 2009-10-30
dot icon08/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/05/2009
Return made up to 30/04/09; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 30/04/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/05/2005
Return made up to 30/04/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 30/04/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon20/02/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon09/07/2001
Memorandum and Articles of Association
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New secretary appointed;new director appointed
dot icon08/07/2001
Registered office changed on 08/07/01 from: britannia house 50 great charles street birmingham west midlands B3 2LT
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon12/06/2001
Certificate of change of name
dot icon30/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawton, Peter Joseph
Director
08/06/2001 - Present
11
Lawton, Zoe Maude
Director
08/06/2001 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CONVEYOR PARTS & SYSTEMS LIMITED

CONVEYOR PARTS & SYSTEMS LIMITED is an(a) Dissolved company incorporated on 30/04/2001 with the registered office located at 6 Miller Street, Aston, Birmingham, West Midlands B6 4NF. 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 CONVEYOR PARTS & SYSTEMS LIMITED?

toggle

CONVEYOR PARTS & SYSTEMS LIMITED is currently Dissolved. It was registered on 30/04/2001 and dissolved on 29/08/2023.

Where is CONVEYOR PARTS & SYSTEMS LIMITED located?

toggle

CONVEYOR PARTS & SYSTEMS LIMITED is registered at 6 Miller Street, Aston, Birmingham, West Midlands B6 4NF.

What does CONVEYOR PARTS & SYSTEMS LIMITED do?

toggle

CONVEYOR PARTS & SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONVEYOR PARTS & SYSTEMS LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.