About

Registered Number: 06056871
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2019 (5 years and 2 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Based in Preston, Andrew Connolly Demolition Ltd was established in 2007. This organisation has 6 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Andrew 20 May 2013 - 1
MCSHANE, Lisa Ann 01 March 2013 - 1
SPENCER, Stephen 15 April 2013 - 1
BARKER, Gary 19 December 2012 27 March 2013 1
DAVEY, Nigel William Edward 18 January 2007 17 May 2010 1
SAGAITIS, Kelly 15 April 2013 17 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2019
LIQ14 - N/A 14 November 2018
LIQ03 - N/A 10 October 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
LIQ MISC OC - N/A 26 August 2016
4.40 - N/A 26 August 2016
4.68 - Liquidator's statement of receipts and payments 03 November 2015
AD01 - Change of registered office address 07 September 2014
RESOLUTIONS - N/A 04 September 2014
F10.2 - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
4.20 - N/A 04 September 2014
AD01 - Change of registered office address 02 September 2014
TM02 - Termination of appointment of secretary 08 August 2014
MR01 - N/A 16 April 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 23 January 2014
MR01 - N/A 19 November 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AA01 - Change of accounting reference date 18 June 2012
AR01 - Annual Return 16 March 2012
SH01 - Return of Allotment of shares 09 August 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 21 July 2011
CH03 - Change of particulars for secretary 21 July 2011
AR01 - Annual Return 14 February 2011
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 16 February 2009
353 - Register of members 16 February 2009
363a - Annual Return 09 December 2008
225 - Change of Accounting Reference Date 19 November 2008
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 03 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

A registered charge 29 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.