About

Registered Number: 06931455
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: The Old Forge, Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT

 

Established in 2009, Conway Technology Services Ltd have registered office in Gosforth in Seascale, Cumbria, it has a status of "Dissolved". We don't currently know the number of employees at this company. The company has 3 directors listed as Conway, Helen Marjorie, Conway, Peter, Hcs Secretarial Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Helen Marjorie 11 June 2009 - 1
CONWAY, Peter 11 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 11 June 2009 11 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 27 November 2014
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 07 January 2012
AA01 - Change of accounting reference date 07 December 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 26 January 2011
AA01 - Change of accounting reference date 03 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA01 - Change of accounting reference date 13 April 2010
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.