Company NameConveyors (U.K.) Limited
Company StatusDissolved
Company Number03975177
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Elaine Elizabeth Turner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindley Drive
Parbold
Lancashire
WN8 7ED
Secretary NameMrs Elaine Elizabeth Turner
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindley Drive
Parbold
Lancashire
WN8 7ED
Director NameMrs Janet Mary Hames
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mill Grove
Brighouse
West Yorkshire
HD6 2FA
Director NameMr Keith Reginald Hames
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Mill Grove
Brighouse
West Yorkshire
HD6 2FA
Director NameMr Philip Royston Turner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindley Drive
Parbold
Lancashire
WN8 7ED
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Philip Royston Turner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Lindley Drive
Parbold
Lancashire
WN8 7ED
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressShaddick Smith Royal Bank Of Scotland Chambers Market Street
Leigh
Wn7 1ed
Lancashire
WN7 1ED
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,851
Cash£30,112
Current Liabilities£5,659

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from 31 lindley drive parbold wigan lancashire WN8 7ED (1 page)
21 April 2009Registered office changed on 21/04/2009 from 31 lindley drive parbold wigan lancashire WN8 7ED (1 page)
21 April 2009Return made up to 18/04/09; full list of members (5 pages)
21 April 2009Location of register of members (1 page)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
18 April 2008Return made up to 18/04/08; full list of members (5 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 April 2007Return made up to 18/04/07; full list of members (3 pages)
27 April 2007Return made up to 18/04/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Return made up to 18/04/06; full list of members (3 pages)
1 March 2007Return made up to 18/04/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2006Return made up to 18/04/05; full list of members (3 pages)
5 January 2006Return made up to 18/04/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 April 2004Return made up to 18/04/04; full list of members (8 pages)
7 April 2004Return made up to 18/04/04; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 April 2003Return made up to 18/04/03; full list of members (8 pages)
14 April 2003Return made up to 18/04/03; full list of members (8 pages)
9 April 2002Return made up to 18/04/02; full list of members (7 pages)
9 April 2002Return made up to 18/04/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
16 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2001Return made up to 18/04/01; full list of members (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
3 May 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
3 May 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
22 April 2000Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2000Ad 18/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 April 2000New director appointed (2 pages)
18 April 2000Incorporation (13 pages)
18 April 2000Incorporation (13 pages)