Company NameConnolly Recycling Solutions Limited
Company StatusDissolved
Company Number07096245
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameRyan Luke Connolly
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ribbleton Grove Ribbleton Grove
Whalley
Clitheroe
Lancashire
BB7 9RF
Director NameClaire Connolly
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Jacob Andrew Connolly
Date of BirthAugust 1994 (Born 29 years ago)
NationalityEnglish
StatusClosed
Appointed11 May 2015(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Director NameAndrew Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Oak Barn Ighten Hill Park Lane
Burnley
Lancashire
BB12 0RW
Director NameMr Michael David Holland
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Laund Croft Carr Hall Road
Barrowford
Nelson
Lancashire
BB9 6QD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameAnne Brierley
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTurn Hill Barn Dean Lane
Water
Rossendale
Lancashire
BB4 9NL
Director NameMr Phillip Cork
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 308 Enterprise Business Centre
Liverpool Road
Burnley
Lancashire
BB12 6HA
Director NameAndrew Connolly
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 2012)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stoneyard Coach Road
Church
Accrington
Lancashire
BB1 6AY
Director NameClaire Connolly
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Oak Barn Ightenhill Park Lane
Burnley
Lancashire
BB12 0RW
Director NameMr Nicholas Benson Kennedy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY

Contact

Websitewww.connollypt.com

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Claire Connolly
50.00%
Ordinary
1 at £1Culzean Energy Group Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£228,865
Cash£4,747
Current Liabilities£357,943

Accounts

Latest Accounts29 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

11 April 2014Delivered on: 16 April 2014
Persons entitled: Kingsley Asset Finance LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 October 2017Statement of affairs with form AM02SOA (11 pages)
26 July 2017Notice of deemed approval of proposals (3 pages)
7 July 2017Statement of administrator's proposal (31 pages)
31 May 2017Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 31 May 2017 (2 pages)
25 May 2017Appointment of an administrator (3 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 December 2016Previous accounting period shortened from 29 November 2016 to 31 May 2016 (1 page)
30 August 2016Termination of appointment of Nicholas Benson Kennedy as a director on 17 August 2016 (2 pages)
1 April 2016Total exemption small company accounts made up to 29 November 2015 (7 pages)
18 January 2016Appointment of Nicholas Benson Kennedy as a director on 1 November 2015 (3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 29 November 2014 (6 pages)
12 October 2015Director's details changed for Jacob Connolly on 12 August 2015 (2 pages)
12 October 2015Director's details changed for Jacob Connolly on 12 August 2015 (2 pages)
12 October 2015Director's details changed for Ryan Luke Connolly on 12 August 2015 (2 pages)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
15 July 2015Appointment of Claire Connolly as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Claire Connolly as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of Jacob Connolly as a director on 11 May 2015 (3 pages)
31 March 2015Termination of appointment of Claire Connolly as a director on 16 March 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
5 August 2014Termination of appointment of Anne Brierley as a secretary on 1 May 2014 (1 page)
5 August 2014Termination of appointment of Anne Brierley as a secretary on 1 May 2014 (1 page)
16 April 2014Registration of charge 070962450001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(3 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
22 March 2013Appointment of Ryan Luke Connolly as a director (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Director's details changed for Claire Connolly on 4 December 2012 (2 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Secretary's details changed for Anne Brierley on 4 December 2012 (2 pages)
6 February 2013Secretary's details changed for Anne Brierley on 4 December 2012 (2 pages)
6 February 2013Director's details changed for Claire Connolly on 4 December 2012 (2 pages)
20 September 2012Termination of appointment of Andrew Connolly as a director (2 pages)
18 September 2012Appointment of Claire Donnelly as a director (3 pages)
15 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
7 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
7 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
7 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(4 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 July 2011Secretary's details changed for Anne Brierley on 24 June 2011 (3 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
25 September 2010Termination of appointment of Phillip Cork as a director (2 pages)
22 September 2010Appointment of Andrew Connolly as a director (4 pages)
13 April 2010Termination of appointment of Andrew Connolly as a director (2 pages)
13 April 2010Appointment of Mr Phillip Cork as a director (3 pages)
13 April 2010Termination of appointment of Michael Holland as a director (2 pages)
15 February 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages)
15 February 2010Appointment of Michael David Holland as a director (3 pages)
15 February 2010Appointment of Anne Brierley as a secretary (3 pages)
15 February 2010Appointment of Andrew Connolly as a director (3 pages)
15 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)