Company NameConnor Richardson Limited
Company StatusDissolved
Company Number03564277
CategoryPrivate Limited Company
Incorporation Date14 May 1998(26 years ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ian Richard Marcel Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameWendy Connor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 02 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Secretary NameMr Ian Richard Marcel Connor
NationalityBritish
StatusClosed
Appointed25 October 1999(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 02 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address515 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0BW
Director NameIan William Richardson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Beech Drive
Horsforth
Leeds
LS18 4LD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameIan William Richardson
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Beech Drive
Horsforth
Leeds
LS18 4LD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address9 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
26 July 2007Return made up to 14/05/07; no change of members (7 pages)
5 April 2007Accounts made up to 31 May 2006 (4 pages)
5 June 2006Return made up to 14/05/06; full list of members (7 pages)
5 April 2006Accounts made up to 31 May 2005 (4 pages)
15 June 2005Return made up to 14/05/05; full list of members (7 pages)
5 April 2005Accounts made up to 31 May 2004 (4 pages)
23 June 2004Return made up to 14/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
2 July 2002Return made up to 14/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned;director resigned (4 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
18 June 1999Return made up to 14/05/99; full list of members (6 pages)
14 May 1998Incorporation (15 pages)