Company NameConnell & Finnigan Limited
Company StatusLiquidation
Company Number00525841
CategoryPrivate Limited Company
Incorporation Date18 November 1953(70 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColm Corcoran
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleAccountant
Correspondence Address73 Kenilworth Road
Sale
Cheshire
M33 5DA
Director NameDermot Finnigan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 1997)
RoleContractor
Correspondence AddressFairways Farm
Rutland Road
Sale
Cheshire
M33 5DA
Director NameEllen Finnigan
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address374 Wilbraham Road
Manchester
Lancashire
M21 0XA
Director NameMr Kevin Patrick Finnigan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
8 Charcoal Woods Charcoal Road
Bowden
WA14 4RU
Director NameMichael John Finnigan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 1998)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore
Vicarage Lane Bowdon
Altrincham
Cheshire
WA14 3AS
Director NameThomas Finnigan
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1995)
RoleContractor
Correspondence Address374 Wilbraham Road
Manchester
Lancashire
M21 0XA
Secretary NameMichael John Finnigan
NationalityBritish
StatusResigned
Appointed14 June 1991(37 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore
Vicarage Lane Bowdon
Altrincham
Cheshire
WA14 3AS
Secretary NameHelena Margaret Finnigan
NationalityBritish
StatusResigned
Appointed05 February 1998(44 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 1998)
RoleSecretary
Correspondence AddressCraigmore
Vicarage Lane Bowdon
Altrincham
Cheshire
WA14 3AS

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£384,592
Cash£641
Current Liabilities£467,422

Accounts

Next Accounts Due31 October 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due28 June 2017 (overdue)

Filing History

26 May 2017Restoration by order of the court (4 pages)
26 May 2017Restoration by order of the court (4 pages)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Termination of appointment of Helena Finnigan as a secretary (2 pages)
27 September 2013Termination of appointment of Michael Finnigan as a director (1 page)
27 September 2013Termination of appointment of Michael Finnigan as a director (1 page)
27 September 2013Termination of appointment of Helena Finnigan as a secretary (2 pages)
18 October 2012Restoration by order of the court (3 pages)
18 October 2012Restoration by order of the court (3 pages)
10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
14 September 2004Order of court - dissolution void (2 pages)
14 September 2004Order of court - dissolution void (2 pages)
12 September 2003Dissolved (1 page)
12 September 2003Dissolved (1 page)
12 June 2003Liquidators' statement of receipts and payments (5 pages)
12 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2003Liquidators' statement of receipts and payments (5 pages)
12 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
20 March 2003Liquidators' statement of receipts and payments (5 pages)
20 March 2003Liquidators' statement of receipts and payments (5 pages)
24 September 2002Liquidators' statement of receipts and payments (5 pages)
24 September 2002Liquidators' statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators' statement of receipts and payments (5 pages)
18 March 2002Liquidators' statement of receipts and payments (5 pages)
18 September 2001Liquidators' statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators' statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators' statement of receipts and payments (5 pages)
28 March 2001Liquidators' statement of receipts and payments (5 pages)
18 September 2000Liquidators' statement of receipts and payments (5 pages)
18 September 2000Liquidators' statement of receipts and payments (5 pages)
18 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators' statement of receipts and payments (5 pages)
30 March 2000Liquidators' statement of receipts and payments (5 pages)
24 September 1999Liquidators' statement of receipts and payments (5 pages)
24 September 1999Liquidators' statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Notice of Constitution of Liquidation Committee (2 pages)
21 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 1998Appointment of a voluntary liquidator (2 pages)
21 September 1998Statement of affairs (7 pages)
21 September 1998Notice of Constitution of Liquidation Committee (2 pages)
21 September 1998Appointment of a voluntary liquidator (2 pages)
21 September 1998Statement of affairs (7 pages)
8 September 1998Registered office changed on 08/09/98 from: wharf st dukinfield cheshire SK16 4NJ (1 page)
8 September 1998Registered office changed on 08/09/98 from: wharf st dukinfield cheshire SK16 4NJ (1 page)
10 July 1998Return made up to 14/06/98; no change of members (4 pages)
10 July 1998Return made up to 14/06/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
11 February 1998Particulars of mortgage/charge (7 pages)
11 February 1998Particulars of mortgage/charge (7 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
2 July 1997Return made up to 14/06/97; full list of members (6 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Accounts for a medium company made up to 31 December 1995 (16 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Accounts for a medium company made up to 31 December 1995 (16 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
8 August 1996Return made up to 14/06/96; no change of members (4 pages)
8 August 1996Return made up to 14/06/96; no change of members (4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
18 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
18 September 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
18 September 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1953Incorporation (20 pages)
18 November 1953Incorporation (20 pages)