About

Registered Number: 03911090
Date of Incorporation: 21/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (5 years ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Connolly & Dunne Ltd was setup in 2000, it's status at Companies House is "Dissolved". The companies directors are listed as Dunne, Michael, Connolly, Helena Mary Frances, Dunne, Michael David, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOLLY, Helena Mary Frances 13 November 2000 - 1
DUNNE, Michael David, Dr 25 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Michael 13 November 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ13 - N/A 19 February 2019
AD01 - Change of registered office address 12 November 2018
RESOLUTIONS - N/A 07 November 2018
LIQ01 - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
CERTNM - Change of name certificate 13 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 17 February 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
CERTNM - Change of name certificate 15 December 2000
225 - Change of Accounting Reference Date 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.