About

Registered Number: 05196101
Date of Incorporation: 03/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 79 Sutton Lane, Middlewich, Cheshire, CW10 0DA

 

Having been setup in 2004, S. Connor Building Ltd have registered office in Cheshire. There are 4 directors listed as Connor, Stuart Anthoney, Connor, Stephen Philip, Connor, James Andrew, Connor, Stuart Anthony for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Stephen Philip 13 November 2006 - 1
CONNOR, James Andrew 03 August 2004 02 June 2012 1
CONNOR, Stuart Anthony 01 February 2013 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Stuart Anthoney 03 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 31 May 2014
TM01 - Termination of appointment of director 08 February 2014
AR01 - Annual Return 30 August 2013
CH03 - Change of particulars for secretary 30 August 2013
AA - Annual Accounts 28 May 2013
AP01 - Appointment of director 03 February 2013
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 03 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 04 July 2007
CERTNM - Change of name certificate 18 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 13 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.