Company NameConnolly Civil Engineering Limited
Company StatusDissolved
Company Number04371012
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick Joseph Connolly
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Meadow
Carr Lane, Thorner
Leeds
West Yorkshire
LS14 3HB
Secretary NameCatherine Anne Connolly
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCarr Meadow
Carr Lane, Thorner
Leeds
West Yorkshire
LS14 3HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address311 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£30,696
Cash£314
Current Liabilities£38,808

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (1 page)
2 June 2010Application to strike the company off the register (1 page)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Director's details changed for Patrick Joseph Connolly on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2
(4 pages)
26 March 2010Director's details changed for Patrick Joseph Connolly on 26 March 2010 (2 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 11/02/08; full list of members (3 pages)
7 August 2008Return made up to 11/02/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
12 March 2007Return made up to 11/02/07; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2006Return made up to 11/02/06; full list of members (6 pages)
3 March 2006Return made up to 11/02/06; full list of members (6 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
22 February 2005Return made up to 11/02/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
20 February 2003Return made up to 11/02/03; full list of members (6 pages)
20 February 2003Return made up to 11/02/03; full list of members (6 pages)
9 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
22 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (2 pages)
28 February 2002Registered office changed on 28/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
28 February 2002Secretary resigned (2 pages)
28 February 2002Secretary resigned (2 pages)
28 February 2002Director resigned (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
11 February 2002Incorporation (13 pages)
11 February 2002Incorporation (13 pages)