Company NameConveyco Limited
Company StatusDissolved
Company Number05432669
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date2 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Keith Edward Heesom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Fir Street
Cadishead
Manchester
Lancashire
M44 5AG
Secretary NameMr David Rogerson
NationalityBritish
StatusClosed
Appointed31 May 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMr Keith Edward Heesom
NationalityBritish
StatusResigned
Appointed30 May 2005(1 month, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Fir Street
Cadishead
Manchester
Lancashire
M44 5AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£5,218
Cash£36,481
Current Liabilities£61,180

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2016Final Gazette dissolved following liquidation (1 page)
2 December 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
2 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
28 April 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
28 April 2016Liquidators statement of receipts and payments to 24 February 2016 (19 pages)
28 April 2016Liquidators' statement of receipts and payments to 24 February 2016 (19 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
22 December 2015Court order insolvency:replacement of liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
29 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (18 pages)
29 April 2015Liquidators statement of receipts and payments to 24 February 2015 (18 pages)
29 April 2015Liquidators' statement of receipts and payments to 24 February 2015 (18 pages)
23 April 2014Liquidators statement of receipts and payments to 24 February 2014 (18 pages)
23 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (18 pages)
23 April 2014Liquidators' statement of receipts and payments to 24 February 2014 (18 pages)
2 May 2013Liquidators' statement of receipts and payments to 24 February 2013 (18 pages)
2 May 2013Liquidators statement of receipts and payments to 24 February 2013 (18 pages)
2 May 2013Liquidators' statement of receipts and payments to 24 February 2013 (18 pages)
30 April 2012Liquidators' statement of receipts and payments to 24 February 2012 (19 pages)
30 April 2012Liquidators statement of receipts and payments to 24 February 2012 (19 pages)
30 April 2012Liquidators' statement of receipts and payments to 24 February 2012 (19 pages)
8 March 2011Registered office address changed from 6B Liverpool Road Cadishead Manchester Greater Manchester M44 5AF on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 6B Liverpool Road Cadishead Manchester Greater Manchester M44 5AF on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 6B Liverpool Road Cadishead Manchester Greater Manchester M44 5AF on 8 March 2011 (2 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (5 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Statement of affairs with form 4.19 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for Mr Keith Edward Heesom on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Mr Keith Edward Heesom on 28 February 2010 (2 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(4 pages)
17 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 1
(4 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 May 2009Return made up to 21/04/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 June 2008Return made up to 21/04/08; full list of members (3 pages)
19 June 2008Return made up to 21/04/08; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from 120 fir street cadishead manchester M44 5AG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 120 fir street cadishead manchester M44 5AG (1 page)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (12 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (12 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
21 April 2005Incorporation (9 pages)
21 April 2005Incorporation (9 pages)