Company NameConnolly Training And Safety Consultants Limited
Company StatusDissolved
Company Number06819254
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameConnolly Trading And Safety Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Gavin Connolly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Shawbrook Road
Bornage
Lancashire
M19 1DJ
Director NameMr Kevin Michael Connolly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hepple Close
Stockport
Cheshire
SK4 3RR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address77 School Lane
Didsbury
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Kevin Michael Connolly
70.00%
Ordinary
30 at £1Stephen Gavin Connolly
30.00%
Ordinary

Financials

Year2014
Net Worth-£14,084
Cash£188
Current Liabilities£14,372

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
27 April 2015Director's details changed for Mr Kevin Michael Connolly on 1 July 2013 (2 pages)
27 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Director's details changed for Mr Kevin Michael Connolly on 1 July 2013 (2 pages)
27 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Director's details changed for Mr Kevin Michael Connolly on 1 July 2013 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Mr Kevin Michael Connolly on 13 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Kevin Michael Connolly on 13 February 2012 (2 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 March 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010Registered office address changed from 10 School Lane Didsbury Manchester M20 6RD on 27 April 2010 (1 page)
27 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Stephen Gavin Connolly on 13 February 2010 (2 pages)
27 April 2010Registered office address changed from 10 School Lane Didsbury Manchester M20 6RD on 27 April 2010 (1 page)
27 April 2010Director's details changed for Kevin Michael Connolly on 13 February 2010 (2 pages)
27 April 2010Director's details changed for Kevin Michael Connolly on 13 February 2010 (2 pages)
27 April 2010Director's details changed for Stephen Gavin Connolly on 13 February 2010 (2 pages)
27 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
13 March 2009Director appointed kevin michael connolly (2 pages)
13 March 2009Director appointed stephen gavin connolly (2 pages)
13 March 2009Director appointed kevin michael connolly (2 pages)
13 March 2009Director appointed stephen gavin connolly (2 pages)
12 March 2009Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Ad 13/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2009Company name changed connolly trading and safety consultants LIMITED\certificate issued on 23/02/09 (2 pages)
20 February 2009Company name changed connolly trading and safety consultants LIMITED\certificate issued on 23/02/09 (2 pages)
16 February 2009Appointment terminated director yomtov jacobs (1 page)
16 February 2009Appointment terminated director yomtov jacobs (1 page)
13 February 2009Incorporation (9 pages)
13 February 2009Incorporation (9 pages)