Company NameConquest Realisations Limited
Company StatusDissolved
Company Number05374661
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date23 March 2009 (15 years ago)
Previous NamesWhite Sulphur Limited and Conquest Foods UK Limited

Directors

Director NameMr Paul Brian Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Forge Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0GG
Director NameMr Simon Charles Clark
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(3 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 20 June 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 South View
Ilkley
West Yorkshire
LS29 9JJ
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed17 June 2005(3 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameMr Gary Peter Broad
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMallam House
Castle Road
Camberley
Surrey
GU15 2DS
Director NameAnne Margaret Foster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence Address4 Westwood Way
Boston Spa
Wetherby Leeds
West Yorkshire
LS23 6DX
Secretary NameAnne Margaret Foster
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence Address4 Westwood Way
Boston Spa
Wetherby Leeds
West Yorkshire
LS23 6DX
Director NameDaniel Barry Jackson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2006)
RoleFinance Director
Correspondence Address284 Carlton Road
Worksop
Nottinghamshire
S81 7LL
Director NameJames Alexander Rafferty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2006)
RoleEngineering Director
Correspondence Address1 Newfield Drive
Thorne
South Yorkshire
DN8 4RZ
Secretary NameDaniel Barry Jackson
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2006)
RoleFinance Director
Correspondence Address284 Carlton Road
Worksop
Nottinghamshire
S81 7LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

23 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2008Liquidators statement of receipts and payments to 18 December 2008 (7 pages)
11 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
11 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
23 February 2007Appointment of a voluntary liquidator (1 page)
20 February 2007Result of meeting of creditors (3 pages)
16 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
29 January 2007Statement of administrator's revised proposal (2 pages)
11 October 2006Statement of administrator's proposal (26 pages)
19 September 2006Administrator's progress report (8 pages)
7 August 2006Company name changed conquest foods uk LIMITED\certificate issued on 07/08/06 (2 pages)
20 July 2006Statement of affairs (20 pages)
1 March 2006Registered office changed on 01/03/06 from: coulman road thorne doncaster south yorkshire DN8 5JS (1 page)
1 March 2006Appointment of an administrator (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Particulars of mortgage/charge (7 pages)
5 July 2005Memorandum and Articles of Association (22 pages)
5 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 July 2005Memorandum and Articles of Association (19 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: kings court 12 king street leeds LS1 2HL (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Company name changed white sulphur LIMITED\certificate issued on 28/06/05 (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
23 June 2005Particulars of mortgage/charge (7 pages)
24 February 2005Incorporation (16 pages)