About

Registered Number: 07724989
Date of Incorporation: 01/08/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2018 (5 years and 8 months ago)
Registered Address: Leonard Curtis House Elms Square, Whitefield, Manchester, M45 7TA,

 

Conrad Farm Energy Ltd was registered on 01 August 2011 and has its registered office in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. Edwards, David, Webster, John Andrew are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, David 01 August 2011 - 1
WEBSTER, John Andrew 01 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2018
LIQ13 - N/A 13 June 2018
LIQ03 - N/A 27 July 2017
RESOLUTIONS - N/A 14 June 2016
4.70 - N/A 14 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2016
4.70 - N/A 03 June 2016
AD01 - Change of registered office address 26 May 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 18 November 2012
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 04 May 2012
AD01 - Change of registered office address 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
SH01 - Return of Allotment of shares 07 January 2012
AP01 - Appointment of director 05 January 2012
AP03 - Appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
NEWINC - New incorporation documents 01 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.