Company NameConnors Limited
DirectorCrestfair Ltd
Company StatusDissolved
Company Number03357348
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameNirmal Singh Sahota
NationalityBritish
StatusCurrent
Appointed31 August 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Correspondence Address65 Eleanor Close
London
N15 4HZ
Director NameCrestfair Ltd (Corporation)
StatusCurrent
Appointed23 April 1997(1 day after company formation)
Appointment Duration27 years
Correspondence Address104b Saffrey Square
Bank Lane Bay Street
Nassau
Bahamas
Secretary NameSusan Fiona Potter
NationalityBritish
StatusResigned
Appointed23 April 1997(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address92 Lexham Gardens
Kensington
London
W8 6JQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£38,903
Cash£86
Current Liabilities£999

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2007Dissolved (1 page)
30 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Registered office changed on 07/09/06 from: 88A tooley street london SE1 2TF (1 page)
1 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 September 2006Declaration of solvency (3 pages)
28 April 2006Return made up to 22/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 August 2005Return made up to 22/04/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 53 paddington street london W1M 3RQ (1 page)
21 October 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
3 May 2003Return made up to 22/04/03; full list of members (6 pages)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
31 October 2002Return made up to 22/04/02; full list of members (6 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
26 June 2001Return made up to 22/04/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 April 2000 (3 pages)
28 April 2000Return made up to 22/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
7 June 1999Return made up to 22/04/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
30 November 1998Registered office changed on 30/11/98 from: 92 lexham gardens kensington london W8 6JQ (1 page)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
26 June 1997New secretary appointed (2 pages)
22 April 1997Incorporation (10 pages)