Company NameFiona Conor Limited
Company StatusDissolved
Company Number07062702
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date5 April 2017 (6 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Fiona Jacquelyn Conor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDmc Recovery Limited 41 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered AddressDmc Recovery Limited
41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,933
Cash£197
Current Liabilities£30,427

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
12 April 2016Liquidators statement of receipts and payments to 21 January 2016 (9 pages)
12 April 2016Liquidators' statement of receipts and payments to 21 January 2016 (9 pages)
12 April 2016Liquidators' statement of receipts and payments to 21 January 2016 (9 pages)
3 February 2015Registered office address changed from Westminster Business Centre 10 Great North Way York YO26 6RB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Westminster Business Centre 10 Great North Way York YO26 6RB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from Westminster Business Centre 10 Great North Way York YO26 6RB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 3 February 2015 (2 pages)
2 February 2015Statement of affairs with form 4.19 (5 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Statement of affairs with form 4.19 (5 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-22
(1 page)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
1 May 2014Registered office address changed from 2 Wren Lane Selby YO8 4EQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 2 Wren Lane Selby YO8 4EQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 2 Wren Lane Selby YO8 4EQ on 1 May 2014 (1 page)
25 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
3 May 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
31 October 2009Incorporation (21 pages)
31 October 2009Incorporation (21 pages)