Company NameConnection Warehouse Limited
Company StatusDissolved
Company Number04512062
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameWilliam Richard Henry Bonning
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 year, 8 months after company formation)
Appointment Duration4 years (closed 16 April 2008)
RoleCompany Director
Correspondence Address50 Great Oak Drive
Altrincham
Cheshire
WA15 8UH
Secretary NameMs Annette Elizabeth Glynn
NationalityBritish
StatusClosed
Appointed15 April 2004(1 year, 8 months after company formation)
Appointment Duration4 years (closed 16 April 2008)
RoleBus Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Earlesfield Close
Hallcross Park
Sale
Cheshire
M33 4UR
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameWilliam Richard Henry Bonning
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 weeks after company formation)
Appointment Duration9 months (resigned 30 May 2003)
RoleManager
Correspondence Address2 Earlesfield Close
Sale
Cheshire
M33 4UR
Director NameKriston Michael Buglear
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2004)
RoleManager
Correspondence Address10 Lavender Road
Carshalton
Surrey
SM5 3EF
Director NameMr Ty Edward Tyson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 Yew Tree House
Horsham Road
Cranleigh
Surrey
GU6 8DP
Secretary NameWilliam Richard Henry Bonning
NationalityBritish
StatusResigned
Appointed29 August 2002(2 weeks after company formation)
Appointment Duration9 months (resigned 30 May 2003)
RoleManager
Correspondence Address2 Earlesfield Close
Sale
Cheshire
M33 4UR
Secretary NameMr Ty Edward Tyson
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Yew Tree House
Horsham Road
Cranleigh
Surrey
GU6 8DP
Secretary NameCityline Secretaries Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressC/O Lethbridge & Co
82 King Street
Manchester
M2 4WQ

Location

Registered Address2 Earlesfield Close
Sale
Cheshire
M33 4UR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
3 May 2007Registered office changed on 03/05/07 from: 50 great oak drive altrincham cheshire WA15 8UH (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Registered office changed on 20/09/06 from: 2 earlesfield close sale cheshire M33 4UR (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 October 2005Return made up to 15/08/05; full list of members (6 pages)
16 September 2004Return made up to 15/08/04; full list of members (6 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 10 lavender road carshalton surrey SM5 3EF (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New director appointed (2 pages)
23 October 2003Return made up to 15/08/03; full list of members (7 pages)
13 October 2003Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2003Nc inc already adjusted 30/09/03 (1 page)
13 October 2003Ad 30/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
15 August 2002Incorporation (13 pages)