About

Registered Number: 04504487
Date of Incorporation: 06/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: 61 Rodney Street, Liverpool, Merseyside, L1 9ER

 

Alvin Connor Ltd was established in 2002. This organisation has 2 directors listed as Cooney, Sheila, Cooney, Alvin Fergus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, Alvin Fergus 06 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Sheila 06 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 30 July 2013
SH01 - Return of Allotment of shares 29 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 14 August 2008
DISS40 - Notice of striking-off action discontinued 11 July 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
GAZ1 - First notification of strike-off action in London Gazette 15 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 21 September 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 27 November 2003
225 - Change of Accounting Reference Date 23 September 2003
363s - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 12 November 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2003 Outstanding

N/A

Debenture 05 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.