About

Registered Number: 04552282
Date of Incorporation: 03/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 2 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2002, Converys Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The current directors of the organisation are listed as Convery, Clare Joanne, Convery, Finton at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVERY, Finton 03 October 2002 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CONVERY, Clare Joanne 03 October 2002 06 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
2.35B - N/A 02 November 2016
2.24B - N/A 25 October 2016
2.24B - N/A 13 May 2016
2.31B - N/A 30 October 2015
2.24B - N/A 30 October 2015
2.24B - N/A 01 June 2015
2.16B - N/A 03 February 2015
F2.18 - N/A 23 January 2015
2.17B - N/A 07 January 2015
AD01 - Change of registered office address 13 November 2014
2.12B - N/A 13 November 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 15 November 2013
MR01 - N/A 12 August 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 18 June 2012
RT01 - Application for administrative restoration to the register 18 June 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 November 2008
225 - Change of Accounting Reference Date 19 November 2008
AA - Annual Accounts 02 November 2008
MEM/ARTS - N/A 26 March 2008
RESOLUTIONS - N/A 19 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 30 May 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 20 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 26 April 2004
395 - Particulars of a mortgage or charge 21 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Outstanding

N/A

All assets debenture 01 February 2013 Outstanding

N/A

Debenture 06 February 2008 Outstanding

N/A

Debenture 13 January 2004 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.