Company NameConnah Goldsworthy Ltd
Company StatusDissolved
Company Number04166569
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMichael Terence Connah
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(6 days after company formation)
Appointment Duration13 years, 3 months (closed 24 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Fairmead Avenue
Benfleet
Essex
SS7 2UQ
Secretary NameDoreen Lesley Connah
NationalityBritish
StatusResigned
Appointed01 March 2001(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address88 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UR
Secretary NameMr Edward Charles Parker
NationalityBritish
StatusResigned
Appointed17 October 2003(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Fairmead Avenue
Benfleet
Essex
SS7 2UQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Michael Terence Connah
99.00%
Ordinary
1 at £1Doreen Lesley Connah
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Michael Terence Connah on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Terence Connah on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Terence Connah on 7 February 2010 (2 pages)
8 February 2010Termination of appointment of Edward Parker as a secretary (1 page)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Edward Parker as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Return made up to 07/02/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
14 April 2008Return made up to 07/02/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2007Return made up to 07/02/07; full list of members (2 pages)
15 February 2007Return made up to 07/02/07; full list of members (2 pages)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Return made up to 07/02/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
14 February 2005Return made up to 07/02/05; full list of members (7 pages)
7 June 2004Return made up to 23/02/04; full list of members (7 pages)
7 June 2004Return made up to 23/02/04; full list of members (7 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 23/02/03; full list of members (6 pages)
17 February 2003Return made up to 23/02/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 February 2002Return made up to 23/02/02; full list of members (6 pages)
22 February 2002Return made up to 23/02/02; full list of members (6 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
7 March 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2001Registered office changed on 07/03/01 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
23 February 2001Incorporation (13 pages)
23 February 2001Incorporation (13 pages)