Company NameConco Logistics Ltd
Company StatusDissolved
Company Number06697586
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameConco Logisitics Ltd

Business Activity

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

Directors

Director NameMr Noel Anthony O'Connor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(4 days after company formation)
Appointment Duration10 years, 5 months (closed 05 March 2019)
RoleDriver
Country of ResidenceEngland
Correspondence Address28 Hatherop Close
New Lane Eccles
Manchester
M30 7NR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressBurton And Company 76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Shareholders

1 at £1Noel Anthony O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,727
Cash£2,990
Current Liabilities£4,717

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 December 2011Director's details changed for Noel Anthony O'connor on 16 September 2010 (2 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Noel Anthony O'connor on 16 September 2010 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (10 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2008Director appointed noel anthony o'connor (2 pages)
22 October 2008Director appointed noel anthony o'connor (2 pages)
2 October 2008Appointment terminated director yomtov jacobs (1 page)
2 October 2008Appointment terminated director yomtov jacobs (1 page)
17 September 2008Company name changed conco logisitics LTD\certificate issued on 18/09/08 (2 pages)
17 September 2008Company name changed conco logisitics LTD\certificate issued on 18/09/08 (2 pages)
15 September 2008Incorporation (9 pages)
15 September 2008Incorporation (9 pages)