About

Registered Number: 05806284
Date of Incorporation: 04/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 27 Haydock Park Gardens, Newton-Le-Willows, Merseyside, WA12 0JF

 

Having been setup in 2006, Connollys Lettings Ltd has its registered office in Newton-Le-Willows, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Connollys Lettings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Alannah Margaret 04 May 2006 - 1
BRAND, David 04 May 2006 - 1
ALLSOPP, Amanda 04 May 2006 01 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 13 June 2016
AR01 - Annual Return 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AD01 - Change of registered office address 17 September 2015
DISS40 - Notice of striking-off action discontinued 09 September 2015
AA - Annual Accounts 08 September 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 May 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AA - Annual Accounts 05 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 May 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 04 August 2007
225 - Change of Accounting Reference Date 11 July 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.