Company NameConvict Limited
DirectorsKelvin Bryan Vidler and Alan Frederick Hardy
Company StatusActive
Company Number03311738
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kelvin Bryan Vidler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
Director NameMr Alan Frederick Hardy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(19 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameMohammed Azhar Ali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Brantingham Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0TU
Director NameAmarjit Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Porcester Drive
Radcliff
Manchester
Greater Manchester
M26 Quu
Director NameMr Alan Frederick Hardy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pengilly Way
Hartland
Bideford
Devon
EX39 6HR
Secretary NameMohammed Azhar Ali
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Brantingham Road
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 0TU
Secretary NameMrs Karen Hardy
NationalityBritish
StatusResigned
Appointed25 February 1998(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 19 July 2016)
RoleCompany Director
Correspondence Address5 Pengilly Way
Hartland
Bideford
Devon
EX39 6HR
Secretary NameMr Kelvin Bryan Vidler
StatusResigned
Appointed11 June 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressC/O Sherlock & Co Ltd 232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1A.f. Hardy
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End25 February

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

25 February 2021Accounts for a dormant company made up to 28 February 2020 (3 pages)
17 August 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
27 February 2020Accounts for a dormant company made up to 28 February 2019 (3 pages)
27 February 2020Termination of appointment of Kelvin Bryan Vidler as a secretary on 11 April 2018 (1 page)
26 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
14 November 2019Registered office address changed from 24 Clarence Arcade Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
23 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
11 July 2019Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Ashton-Under-Lyne Lancashire OL6 7PT on 11 July 2019 (1 page)
26 February 2019Micro company accounts made up to 28 February 2018 (3 pages)
26 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
13 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
9 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 9 July 2018 (1 page)
28 February 2018Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
21 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
25 January 2017Director's details changed for Mr Kelvin Bryan Vidler on 24 November 2016 (2 pages)
25 January 2017Director's details changed for Mr Kelvin Bryan Vidler on 24 November 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 August 2016Appointment of Mr Alan Frederick Hardy as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr Alan Frederick Hardy as a director on 24 August 2016 (2 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
20 July 2016Termination of appointment of Alan Frederick Hardy as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Alan Frederick Hardy as a director on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Karen Hardy as a secretary on 19 July 2016 (1 page)
20 July 2016Termination of appointment of Karen Hardy as a secretary on 19 July 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 June 2015Appointment of Mr Kelvin Bryan Vidler as a secretary on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Kelvin Bryan Vidler as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Kelvin Bryan Vidler as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Kelvin Bryan Vidler as a secretary on 11 June 2015 (2 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 March 2011Director's details changed for Mr Alan Frederick Hardy on 3 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Alan Frederick Hardy on 3 February 2011 (2 pages)
29 March 2011Secretary's details changed for Karen Hardy on 3 February 2011 (2 pages)
29 March 2011Secretary's details changed for Karen Hardy on 3 February 2011 (2 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Karen Hardy on 3 February 2011 (2 pages)
29 March 2011Director's details changed for Mr Alan Frederick Hardy on 3 February 2011 (2 pages)
29 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
3 March 2010Director's details changed for Alan Frederick Hardy on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Alan Frederick Hardy on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Alan Frederick Hardy on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 September 2009Return made up to 03/02/09; full list of members (3 pages)
7 September 2009Return made up to 03/02/09; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
2 May 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
17 April 2008Secretary's change of particulars / karen hardy / 03/02/2008 (1 page)
17 April 2008Return made up to 03/02/08; full list of members (3 pages)
17 April 2008Director's change of particulars / alan hardy / 03/02/2008 (1 page)
17 April 2008Return made up to 03/02/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / karen hardy / 03/02/2008 (1 page)
17 April 2008Director's change of particulars / alan hardy / 03/02/2008 (1 page)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 May 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 03/02/07; full list of members (2 pages)
12 March 2007Return made up to 03/02/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 03/02/06; full list of members (2 pages)
23 February 2006Return made up to 03/02/06; full list of members (2 pages)
20 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
20 July 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 03/02/05; full list of members (6 pages)
9 March 2005Return made up to 03/02/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
25 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
24 February 2004Return made up to 03/02/04; full list of members (6 pages)
24 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
20 February 2002Return made up to 03/02/02; full list of members (6 pages)
20 February 2002Return made up to 03/02/02; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
17 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 69 high street bideford north devon EX39 2AA (1 page)
24 August 2000Registered office changed on 24/08/00 from: 69 high street bideford north devon EX39 2AA (1 page)
15 May 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
15 May 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
10 March 2000Return made up to 03/02/00; full list of members (6 pages)
10 March 2000Return made up to 03/02/00; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
23 February 1999Return made up to 03/02/99; no change of members (4 pages)
23 February 1999Return made up to 03/02/99; no change of members (4 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
25 August 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
16 April 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
16 April 1998Return made up to 03/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 372 old street london EC1V 9LT (1 page)
3 February 1997Incorporation (12 pages)
3 February 1997Incorporation (12 pages)