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.
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 |
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 |
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 |