Company NameConections Limited
Company StatusDissolved
Company Number06210849
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameXperience Cones Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Keith Douglas Madeley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsley Road
Adel
Leeds
LS16 7NZ
Director NameMrs Christine Muriel Madeley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingsley Road
Adel
Leeds
LS16 7NZ
Director NameMr Andrew Christopher Bevan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bedford Farm Court
Crofton
Wakefield
West Yorkshire
WF4 1AN
Secretary NameMr Keith Douglas Madeley
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Avenue
Adel
Leeds
LS16 8NR
Director NameMr David Thompson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Secretary NameMr David Thompson
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Kingsley Road
Adel
Leeds
LS16 7NZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

6 at £1David Thompson
6.00%
Ordinary
6 at £1Ian Matheson Underwood
6.00%
Ordinary
6 at £1John Michael Ellis
6.00%
Ordinary
41 at £1Christine Muriel Madeley
41.00%
Ordinary
41 at £1Keith Douglas Madeley
41.00%
Ordinary

Financials

Year2014
Net Worth-£16,025
Cash£9
Current Liabilities£15,760

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 November 2009Delivered on: 26 November 2009
Persons entitled: Mr Keith Douglas & Mrs Christine Muriel Madeley as Trustees of the Madeley Enterprises Limited Directors Pension Scheme, Buckle Barton Pensioneer Trustees Limited Directors Pension Scheme

Classification: Deed of mortgage of intellectual property
Secured details: £7500.00 due or to become due from the company to the chargee.
Particulars: Intellectual property.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Termination of appointment of David Thompson as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of David Thompson as a director on 27 October 2016 (1 page)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Director's details changed for Mr David Thompson on 21 June 2013 (2 pages)
22 June 2013Secretary's details changed for Dr David Thompson on 21 June 2013 (1 page)
19 June 2013Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages)
19 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
19 June 2013Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Keith Douglas Madeley on 1 June 2013 (2 pages)
19 June 2013Registered office address changed from Moor Lodge Moor Croft Leeds LS16 8NB United Kingdom on 19 June 2013 (1 page)
19 June 2013Director's details changed for Christine Muriel Madeley on 1 June 2013 (2 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2012Registered office address changed from Moor Lodhe Moor Croft Adel Leeds LS16 8NB United Kingdom on 17 August 2012 (1 page)
23 May 2012Registered office address changed from 21 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR on 23 May 2012 (1 page)
23 May 2012Director's details changed for Christine Muriel Madeley on 15 February 2012 (2 pages)
23 May 2012Director's details changed for Mr Keith Douglas Madeley on 15 February 2012 (2 pages)
23 May 2012Registered office address changed from Moor Lodge Moor Croft Adel Leeds LS16 8NB United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Christine Muriel Madeley on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Christine Muriel Madeley on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2009Return made up to 12/04/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 June 2008Registered office changed on 12/06/2008 from yorkshire house nostell priory wakefield west yorkshire WF4 1AB (2 pages)
12 June 2008Appointment terminated director andrew bevan (2 pages)
12 June 2008Appointment terminated secretary keith madeley (2 pages)
12 June 2008Director and secretary appointed david thompson (6 pages)
12 June 2008Director appointed christine muriel madeley (3 pages)
9 June 2008Return made up to 12/04/08; full list of members (4 pages)
7 June 2008Company name changed xperience cones LIMITED\certificate issued on 10/06/08 (2 pages)
15 May 2008Ad 11/04/08\gbp si 96@1=96\gbp ic 4/100\ (3 pages)
4 June 2007New director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: sanderson house, station road horsforth leeds LS18 5NT (1 page)
28 April 2007Ad 12/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
12 April 2007Incorporation (21 pages)