Company NameConker Enterprises Ltd
Company StatusDissolved
Company Number05675121
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristopher George Dyason
Date of BirthJune 1961 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleImporter Distributor
Correspondence AddressFollifoot Ridge Farm Cottage
Follifoot
Harrogate
HG3 1DP
Director NameJulia Kathryn Dyason
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleImporting Distributing
Correspondence AddressFollifoot Ridge Farm Cottage
Pannal Road Follifoot
Harrogate
North Yorkshire
HG3 1DP
Director NameRonald Doulgas Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHarador The Paddocks
Follifoot
Harrogate
North Yorkshire
HG3 1EA
Director NameSusan Wells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHarador The Paddocks
Follifoot
Harrogate
North Yorkshire
HG3 1EA
Secretary NameSusan Wells
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHarador The Paddocks
Follifoot
Harrogate
North Yorkshire
HG3 1EA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,478
Cash£6,003
Current Liabilities£70,115

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
19 February 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
(1 page)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2010Statement of affairs with form 4.19 (5 pages)
19 February 2010Statement of affairs with form 4.19 (5 pages)
19 February 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Registered office address changed from 428a Thorp Arch Trading Estate Thorp Arch Wetherby West Yorkshire LS23 7BJ on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 428a Thorp Arch Trading Estate Thorp Arch Wetherby West Yorkshire LS23 7BJ on 19 January 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 January 2009Director and secretary's change of particulars / susan wells / 01/07/2008 (1 page)
21 January 2009Return made up to 13/01/09; full list of members (5 pages)
21 January 2009Director's change of particulars / ronald wells / 01/07/2008 (1 page)
21 January 2009Director and Secretary's Change of Particulars / susan wells / 01/07/2008 / HouseName/Number was: , now: harador; Street was: 6 park side, now: the paddocks; Post Code was: HG3 1DS, now: HG3 1EA; Country was: , now: united kingdom (1 page)
21 January 2009Return made up to 13/01/09; full list of members (5 pages)
21 January 2009Director's Change of Particulars / ronald wells / 01/07/2008 / HouseName/Number was: , now: harador; Street was: 6 park side, now: the paddocks; Post Code was: HG3 1DS, now: HG3 1EA; Country was: , now: united kingdom; Occupation was: importer distributor, now: director (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 13/01/08; full list of members (4 pages)
4 February 2008Return made up to 13/01/08; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
22 January 2008Registered office changed on 22/01/08 from: october cottage main street harrogate HG3 1DU (1 page)
22 January 2008Registered office changed on 22/01/08 from: october cottage main street harrogate HG3 1DU (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 13/01/07; full list of members (8 pages)
24 January 2007Return made up to 13/01/07; full list of members (8 pages)
4 April 2006Ad 21/03/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
4 April 2006Ad 21/03/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
15 January 2006Secretary resigned (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Director resigned (1 page)
13 January 2006Incorporation (13 pages)
13 January 2006Incorporation (13 pages)