Whalley
Clitheroe
Lancashire
BB7 9RF
Director Name | Claire Connolly |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Jacob Andrew Connolly |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 May 2015(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Director Name | Andrew Connolly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Oak Barn Ighten Hill Park Lane Burnley Lancashire BB12 0RW |
Director Name | Mr Michael David Holland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carr Laund Croft Carr Hall Road Barrowford Nelson Lancashire BB9 6QD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Turn Hill Barn Dean Lane Water Rossendale Lancashire BB4 9NL |
Director Name | Mr Phillip Cork |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 308 Enterprise Business Centre Liverpool Road Burnley Lancashire BB12 6HA |
Director Name | Andrew Connolly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 September 2012) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Stoneyard Coach Road Church Accrington Lancashire BB1 6AY |
Director Name | Claire Connolly |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Oak Barn Ightenhill Park Lane Burnley Lancashire BB12 0RW |
Director Name | Mr Nicholas Benson Kennedy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Website | www.connollypt.com |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Claire Connolly 50.00% Ordinary |
---|---|
1 at £1 | Culzean Energy Group Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£228,865 |
Cash | £4,747 |
Current Liabilities | £357,943 |
Latest Accounts | 29 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Kingsley Asset Finance LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|
25 October 2017 | Statement of affairs with form AM02SOA (11 pages) |
---|---|
26 July 2017 | Notice of deemed approval of proposals (3 pages) |
7 July 2017 | Statement of administrator's proposal (31 pages) |
31 May 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
14 December 2016 | Previous accounting period shortened from 29 November 2016 to 31 May 2016 (1 page) |
30 August 2016 | Termination of appointment of Nicholas Benson Kennedy as a director on 17 August 2016 (2 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 November 2015 (7 pages) |
18 January 2016 | Appointment of Nicholas Benson Kennedy as a director on 1 November 2015 (3 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
30 November 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
12 October 2015 | Director's details changed for Jacob Connolly on 12 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Jacob Connolly on 12 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Ryan Luke Connolly on 12 August 2015 (2 pages) |
27 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
15 July 2015 | Appointment of Claire Connolly as a director on 1 May 2015 (2 pages) |
15 July 2015 | Appointment of Claire Connolly as a director on 1 May 2015 (2 pages) |
1 June 2015 | Appointment of Jacob Connolly as a director on 11 May 2015 (3 pages) |
31 March 2015 | Termination of appointment of Claire Connolly as a director on 16 March 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
5 August 2014 | Termination of appointment of Anne Brierley as a secretary on 1 May 2014 (1 page) |
5 August 2014 | Termination of appointment of Anne Brierley as a secretary on 1 May 2014 (1 page) |
16 April 2014 | Registration of charge 070962450001
|
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 March 2013 | Appointment of Ryan Luke Connolly as a director (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Director's details changed for Claire Connolly on 4 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Anne Brierley on 4 December 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Anne Brierley on 4 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Claire Connolly on 4 December 2012 (2 pages) |
20 September 2012 | Termination of appointment of Andrew Connolly as a director (2 pages) |
18 September 2012 | Appointment of Claire Donnelly as a director (3 pages) |
15 June 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
7 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
7 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
7 November 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 July 2011 | Secretary's details changed for Anne Brierley on 24 June 2011 (3 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (14 pages) |
25 September 2010 | Termination of appointment of Phillip Cork as a director (2 pages) |
22 September 2010 | Appointment of Andrew Connolly as a director (4 pages) |
13 April 2010 | Termination of appointment of Andrew Connolly as a director (2 pages) |
13 April 2010 | Appointment of Mr Phillip Cork as a director (3 pages) |
13 April 2010 | Termination of appointment of Michael Holland as a director (2 pages) |
15 February 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages) |
15 February 2010 | Appointment of Michael David Holland as a director (3 pages) |
15 February 2010 | Appointment of Anne Brierley as a secretary (3 pages) |
15 February 2010 | Appointment of Andrew Connolly as a director (3 pages) |
15 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 December 2009 | Incorporation
|
5 December 2009 | Incorporation
|