Company NameConcord Conservatory Roofs Limited
Company StatusDissolved
Company Number05516367
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date2 June 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMichael Arthur Farnworth
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Horsham Close
Westhoughton
Bolton
Lancashire
BL5 2GR
Secretary NameBeverley Ann Farnworth
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Horsham Close
Daisy Hill
Westhoughton
Bolton
BL5 2GR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address81 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Arthur Farnworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,590
Cash£3,692
Current Liabilities£37,821

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(4 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 July 2010Director's details changed for Michael Arthur Farnworth on 22 July 2010 (2 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Michael Arthur Farnworth on 22 July 2010 (2 pages)
24 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 July 2009Return made up to 22/07/09; full list of members (3 pages)
28 July 2009Return made up to 22/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
26 March 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Registered office changed on 03/08/06 from: 81 chorley old road bolton BL1 aj (1 page)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 81 chorley old road bolton BL1 aj (1 page)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Incorporation (9 pages)
22 July 2005Incorporation (9 pages)