Company NameCondor Projects (South West) Ltd
Company StatusDissolved
Company Number10986772
CategoryPrivate Limited Company
Incorporation Date28 September 2017(6 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Stephen William Blunsdon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Cligga Head Industrial Estate
Perranporth
Cornwall
TR6 0EB
Director NameMr Martyn Peter Wiseman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 20 Albion Street
Hull
North Humberside
HU1 3TG
Director NameMrs Julia Wiseman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(4 days after company formation)
Appointment Duration1 year, 5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMrs Wendy Anne Carlyon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Appointment of Mrs Wendy Anne Carlyon as a director on 10 November 2017 (2 pages)
10 November 2017Appointment of Mrs Wendy Anne Carlyon as a director on 10 November 2017 (2 pages)
2 October 2017Appointment of Mrs Julia Wiseman as a director on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Julia Wiseman as a director on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Unit 1C Cligga Head Industrial Estate Perranporth Cornwall TR6 0EB England to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Unit 1C Cligga Head Industrial Estate Perranporth Cornwall TR6 0EB England to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2017 (1 page)
28 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 100
(34 pages)
28 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 100
(34 pages)