Company NameKonrad Limited
DirectorsJayne Wilson and John Stuart Wilson
Company StatusDissolved
Company Number02773293
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJayne Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCS
Correspondence Address142 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameJohn Stuart Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleWholesale Sales
Correspondence Address142 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Secretary NameJayne Wilson
NationalityBritish
StatusCurrent
Appointed08 September 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCS
Correspondence Address142 Manchester Road
Wilmslow
Cheshire
SK9 2JW
Director NameMrs Patricia Konig
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleDirector Of Konrad Ltd
Correspondence Address9 Tudor Green
Wilmslow
Cheshire
SK9 2RG
Secretary NameMiss Candice Julia Konig
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleSecretary Of Konrad
Correspondence Address9 Tudor Green
Wilmslow
Cheshire
SK9 2RG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14
Cash£66
Current Liabilities£75,323

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2005Dissolved (1 page)
18 November 2004Liquidators statement of receipts and payments (5 pages)
10 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
21 April 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
15 April 2002Statement of affairs (6 pages)
15 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Registered office changed on 21/03/02 from: 142 manchester road wilmslow cheshire SK9 2JW (1 page)
10 January 2002Return made up to 14/12/01; full list of members (6 pages)
23 March 2001Return made up to 14/12/00; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: bramhall house 14 ack lane east bramhall stockport SK7 2BY (1 page)
2 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 14/12/98; full list of members
  • 363(287) ‐ Registered office changed on 30/12/98
(6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1997Return made up to 14/12/97; full list of members (12 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 May 1996Secretary's particulars changed;director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
11 February 1996Return made up to 14/12/95; full list of members (6 pages)
21 December 1995Secretary's particulars changed (2 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)