About

Registered Number: 02607680
Date of Incorporation: 03/05/1991 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2015 (9 years and 6 months ago)
Registered Address: C/O GUARDIAN BUSINESS RECOVERY, 6 Snow Hill, London, EC1A 2AY

 

Based in London, Connaught Quarries Ltd was founded on 03 May 1991, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has 2 directors listed as Saines, Deborah Jane, Saines, Deborah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAINES, Deborah Jane 19 July 2000 14 December 2006 1
SAINES, Deborah Jane 23 May 1991 10 October 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2015
F10.2 - N/A 01 July 2015
F10.2 - N/A 01 July 2015
F10.2 - N/A 01 July 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
RM02 - N/A 20 February 2015
RM02 - N/A 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
3.6 - Abstract of receipt and payments in receivership 20 February 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
AD01 - Change of registered office address 20 January 2014
F10.2 - N/A 17 January 2014
F10.2 - N/A 17 January 2014
AD01 - Change of registered office address 28 May 2013
RESOLUTIONS - N/A 25 May 2013
RESOLUTIONS - N/A 25 May 2013
4.20 - N/A 25 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
LQ01 - Notice of appointment of receiver or manager 11 February 2013
LQ01 - Notice of appointment of receiver or manager 11 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 23 March 2012
AA01 - Change of accounting reference date 25 January 2012
AR01 - Annual Return 04 August 2011
DISS40 - Notice of striking-off action discontinued 26 July 2011
AA - Annual Accounts 25 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
AA - Annual Accounts 17 March 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
225 - Change of Accounting Reference Date 27 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 18 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 26 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 March 2005
AA - Annual Accounts 15 July 2004
363a - Annual Return 28 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 April 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
RESOLUTIONS - N/A 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
123 - Notice of increase in nominal capital 13 November 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 02 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2001
AA - Annual Accounts 30 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 24 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 April 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 26 May 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 01 April 1997
AA - Annual Accounts 02 April 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 13 April 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 10 May 1993
287 - Change in situation or address of Registered Office 03 March 1993
363s - Annual Return 22 June 1992
RESOLUTIONS - N/A 02 July 1991
288 - N/A 02 July 1991
287 - Change in situation or address of Registered Office 05 June 1991
CERTNM - Change of name certificate 04 June 1991
NEWINC - New incorporation documents 03 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.