Company NameAllan Connon Limited
Company StatusDissolved
Company Number04921794
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Allan Connon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Lancaster Lane
Clayton Le Woods
Lancashire
PR25 5SN
Secretary NameLoren Margaret Connon
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleSecretary
Correspondence Address17 Lancaster Lane
Clayton Le Wood
Lancashire
PR25 5SN
Director NameMr David Burrows Wilkinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Cottage
Narrow Moss Lane
Scarisbrick
Lancashire
L40 8HZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLeopold Street
Lamberhead Industrial Estate
Pemberton Wigan
Lancs
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2014
Net Worth£2,432
Cash£697
Current Liabilities£104,318

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 December 2007Return made up to 06/10/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
23 November 2006Return made up to 06/10/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
5 April 2006Ad 29/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages)
5 April 2006Ad 29/03/06--------- £ si 119@1=119 £ ic 260/379 (2 pages)
5 April 2006Ad 29/03/06--------- £ si 21@1=21 £ ic 379/400 (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 1 barn hey drive farington moss leyland preston lancashire PR26 6QX (1 page)
5 April 2006Ad 29/03/06--------- £ si 80@1=80 £ ic 180/260 (2 pages)
25 October 2005Return made up to 06/10/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 March 2005Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
10 March 2005Registered office changed on 10/03/05 from: 1 barn hey drive farington moss leyland preston PR26 6QX (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)