Company NameConnaught Recruitment Limited
Company StatusDissolved
Company Number05830887
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Jeremey Beales
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glovers
Chelmsford
Essex
CM1 1PY
Secretary NameJonathan Anthony Beales
NationalityBritish
StatusClosed
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 St Andrews Road
Clacton On Sea
Essex
CO15 3AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringbank House
20 Spring Road St Osyth
Clacton-On-Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Financials

Year2014
Net Worth£4,934
Cash£7,617
Current Liabilities£2,683

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
16 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 July 2010Director's details changed for Mr Stephen Jeremey Beales on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1,000
(4 pages)
8 July 2010Director's details changed for Mr Stephen Jeremey Beales on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1,000
(4 pages)
8 July 2010Director's details changed for Mr Stephen Jeremey Beales on 1 January 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 30/05/09; full list of members (3 pages)
18 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
13 June 2008Director's change of particulars / stephen beales / 01/05/2008 (2 pages)
13 June 2008Return made up to 30/05/08; full list of members (3 pages)
13 June 2008Return made up to 30/05/08; full list of members (3 pages)
13 June 2008Director's Change of Particulars / stephen beales / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 19 connaught gardens west, now: glovers; Post Town was: clacton on sea, now: chelmsford; Post Code was: CO15 6HX, now: CM1 1PY (2 pages)
26 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
23 June 2006Ad 01/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
23 June 2006Ad 01/06/06--------- £ si 998@1=998 £ ic 1/999 (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)