About

Registered Number: 03915333
Date of Incorporation: 28/01/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 11 months ago)
Registered Address: 20 Hornbeam Drive, Healing, Grimsby, DN41 7QY,

 

Conlan Engineering Solutions Ltd was founded on 28 January 2000 and are based in Grimsby, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Whannel, Rosann, Conlan, Brendan Patrick, Coulbeck, Angela Christine for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLAN, Brendan Patrick 28 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WHANNEL, Rosann 01 October 2003 - 1
COULBECK, Angela Christine 01 March 2001 01 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS16(SOAS) - N/A 17 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
DISS40 - Notice of striking-off action discontinued 17 September 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 16 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AR01 - Annual Return 15 March 2013
AA01 - Change of accounting reference date 14 March 2013
AD01 - Change of registered office address 31 January 2013
AA01 - Change of accounting reference date 20 December 2012
AA - Annual Accounts 07 September 2012
AA01 - Change of accounting reference date 16 March 2012
AR01 - Annual Return 11 March 2012
AA01 - Change of accounting reference date 19 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 February 2011
AA01 - Change of accounting reference date 07 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 April 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 14 May 2003
363s - Annual Return 18 February 2002
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
225 - Change of Accounting Reference Date 05 December 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
287 - Change in situation or address of Registered Office 22 November 2000
287 - Change in situation or address of Registered Office 15 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.