Company NameConasia Limited
Company StatusDissolved
Company Number01306740
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years, 1 month ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr John Dillwyn Evans
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleConsultant Surgeon
Correspondence Address12 West Grove
Sale
Cheshire
M33 3EX
Director NameDr Arthur Walsh Hargreaves
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleConsultant Surgeon
Correspondence AddressGreenaways
Woodbourne Road Brooklands
Sale
Cheshire
Director NameDr Richard Cedric Hartley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleConsultant Surgeon
Correspondence AddressLilac Cottage Horrocks Fold
Bolton
Lancs
Director NameDr Hariprakash Mamtora
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleConsultant Radiologist
Correspondence AddressLittle Orchard
Cross Lane
Wilmslow
Cheshire
Director NameDr Wadi Yusaf Nassar
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 09 March 2004)
RoleConsultant Surgeon
Correspondence AddressSmallwood
25 Prestbury Road
Wilmslow
Cheshire
Secretary NameDr John Dillwyn Evans
NationalityBritish
StatusClosed
Appointed14 November 2001(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address12 West Grove
Sale
Cheshire
M33 3EX
Director NameDr John Bowdon Garland
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 October 2001)
RoleConsultant Surgeon
Correspondence Address10 Pinfold Lane
Whitefield
Manchester
Lancashire
M45 7JS
Secretary NameDr Arthur Walsh Hargreaves
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressGreenaways
Woodbourne Road Brooklands
Sale
Cheshire
Secretary NameDr Hariprakash Mamtora
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 January 2000)
RoleSecretary
Correspondence AddressLittle Orchard
Cross Lane
Wilmslow
Cheshire
Secretary NameDr John Bowdon Garland
NationalityBritish
StatusResigned
Appointed14 January 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address10 Pinfold Lane
Whitefield
Manchester
Lancashire
M45 7JS

Location

Registered AddressC/O Philip Dykes & Co
1 Roebuck Lane
Sale
Cheshire
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£254,891
Cash£855
Current Liabilities£94,987

Accounts

Latest Accounts21 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 December

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (2 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 June 2002Total exemption small company accounts made up to 21 December 2001 (5 pages)
30 April 2002Accounting reference date extended from 30/06/01 to 21/12/01 (1 page)
15 February 2002Return made up to 10/12/01; full list of members (11 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 January 2001Return made up to 10/12/00; full list of members (11 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
28 January 2000Return made up to 10/12/99; full list of members (11 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 1999Return made up to 10/12/98; no change of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
7 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 January 1998Return made up to 10/12/97; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
(8 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 December 1995Registered office changed on 21/12/95 from: cherry trees 62 granary way sale cheshire M33 4GF (1 page)