Company NameConverys Limited
Company StatusDissolved
Company Number04552282
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Dissolution Date2 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Leo James Risley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(3 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address97 Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JS
Director NameMr Mark Philip Addison
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameMrs Sally Ann Woodward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address61 Peel Hall Avenue
Tyldesley
Manchester
Greater Manchester
M29 8TA
Secretary NameMr Mark Philip Addison
NationalityBritish
StatusClosed
Appointed06 February 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameFinton Convery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RolePharmacist
Correspondence Address97 Five Mile Straight Maghera
Co. Derry
Northern Ireland
BT46 5LH
Secretary NameClare Joanne Convery
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address97 Five Mile Straight Maghera
Co Derry
Northern Ireland
BT46 5LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£24,676
Current Liabilities£401,242

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Notice of move from Administration to Dissolution on 20 October 2016 (11 pages)
2 November 2016Notice of move from Administration to Dissolution on 20 October 2016 (11 pages)
25 October 2016Administrator's progress report to 5 October 2016 (12 pages)
25 October 2016Administrator's progress report to 5 October 2016 (12 pages)
13 May 2016Administrator's progress report to 5 April 2016 (14 pages)
13 May 2016Administrator's progress report to 5 April 2016 (14 pages)
30 October 2015Notice of extension of period of Administration (1 page)
30 October 2015Notice of extension of period of Administration (1 page)
30 October 2015Administrator's progress report to 5 October 2015 (15 pages)
30 October 2015Administrator's progress report to 5 October 2015 (15 pages)
30 October 2015Administrator's progress report to 5 October 2015 (15 pages)
1 June 2015Administrator's progress report to 3 May 2015 (22 pages)
1 June 2015Administrator's progress report to 3 May 2015 (22 pages)
1 June 2015Administrator's progress report to 3 May 2015 (22 pages)
3 February 2015Statement of affairs with form 2.14B (5 pages)
3 February 2015Statement of affairs with form 2.14B (5 pages)
23 January 2015Notice of deemed approval of proposals (1 page)
23 January 2015Notice of deemed approval of proposals (1 page)
7 January 2015Statement of administrator's proposal (69 pages)
7 January 2015Statement of administrator's proposal (69 pages)
13 November 2014Appointment of an administrator (1 page)
13 November 2014Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England to 3 Hardman Street Manchester M3 3HF on 13 November 2014 (2 pages)
13 November 2014Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England to 3 Hardman Street Manchester M3 3HF on 13 November 2014 (2 pages)
13 November 2014Appointment of an administrator (1 page)
8 September 2014Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 16 Berry Lane Longridge Preston PR3 3JA on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 16 Berry Lane Longridge Preston PR3 3JA on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 16 Berry Lane Longridge Preston PR3 3JA on 8 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
15 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
15 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
15 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
12 August 2013Registration of charge 045522820005 (34 pages)
12 August 2013Registration of charge 045522820005 (34 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 June 2012Administrative restoration application (3 pages)
18 June 2012Annual return made up to 3 October 2011 with a full list of shareholders (14 pages)
18 June 2012Administrative restoration application (3 pages)
18 June 2012Annual return made up to 3 October 2011 with a full list of shareholders (14 pages)
18 June 2012Annual return made up to 3 October 2011 with a full list of shareholders (14 pages)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 October 2010Director's details changed for Mr Leo James Risley on 3 October 2010 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Leo James Risley on 3 October 2010 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Leo James Risley on 3 October 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 November 2009Director's details changed for Mr Mark Philip Addison on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Mark Philip Addison on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mrs Sally Ann Woodward on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Sally Ann Woodward on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mrs Sally Ann Woodward on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Mark Philip Addison on 1 October 2009 (2 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 September 2009Accounts for a small company made up to 30 September 2008 (8 pages)
27 November 2008Return made up to 03/10/08; full list of members (4 pages)
27 November 2008Return made up to 03/10/08; full list of members (4 pages)
19 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 November 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Memorandum and Articles of Association (4 pages)
26 March 2008Memorandum and Articles of Association (4 pages)
19 March 2008Declaration of assistance for shares acquisition (6 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2008Declaration of assistance for shares acquisition (6 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 61 rodney street, liverpool, merseyside, L1 9ER (1 page)
11 February 2008Registered office changed on 11/02/08 from: 61 rodney street, liverpool, merseyside, L1 9ER (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 03/10/07; full list of members (2 pages)
26 November 2007Return made up to 03/10/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (2 pages)
18 October 2006Return made up to 03/10/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 03/10/05; full list of members (2 pages)
20 October 2005Return made up to 03/10/05; full list of members (2 pages)
19 October 2004Return made up to 03/10/04; full list of members (6 pages)
19 October 2004Return made up to 03/10/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 April 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)