CONORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02113924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONORTH LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CONORTH LIMITED located?

    Registered Office Address
    32 And 34 Wearfield
    Enterprise Park East
    SR5 2TA Sunderland
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of CONORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT EXECUTIVE MANAGEMENT SERVICES (NORTHERN) LIMITEDSep 14, 1988Sep 14, 1988
    ALBANY INTERNATIONAL SERVICES LIMITEDMar 23, 1987Mar 23, 1987

    What are the latest accounts for CONORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CONORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    6 pagesCS01

    Termination of appointment of Brian Abbott as a director on Jun 01, 2016

    1 pagesTM01

    Termination of appointment of Brian Abbott as a director on Jun 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 4,350
    SH01

    Termination of appointment of Lwsecretary Ltd as a secretary on May 16, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 4,350
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 4,350
    SH01

    Director's details changed for Mr Brian Abbott on Apr 16, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to May 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Brian Abbott on May 15, 2010

    2 pagesCH01

    Director's details changed for Mr Carl Pronk on May 15, 2010

    2 pagesCH01

    Who are the officers of CONORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRONK, Carl Hermanus Gerardus
    Glebe Crescent
    NE38 7AW Washington
    55
    Tyne And Wear
    United Kingdom
    Director
    Glebe Crescent
    NE38 7AW Washington
    55
    Tyne And Wear
    United Kingdom
    EnglandDutchSoftware Consultant129452670001
    ABBOTT, Elaine
    17 Moorside
    NE37 1AY Washington
    Tyne & Wear
    Secretary
    17 Moorside
    NE37 1AY Washington
    Tyne & Wear
    British27969600002
    BARNES, Robert Martin
    205 Sunderland Road
    Harton Village
    NE34 6AQ South Shields
    Tyne & Wear
    Secretary
    205 Sunderland Road
    Harton Village
    NE34 6AQ South Shields
    Tyne & Wear
    British37750560001
    LWSECRETARY LTD
    Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    A1
    Tyne And Wear
    Secretary
    Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    A1
    Tyne And Wear
    Identification TypeEuropean Economic Area
    Registration Number04282933
    113338590001
    ABBOTT, Brian
    Woodland Heights
    Woodland
    DL13 5RA Bishop Auckland
    8
    County Durham
    England
    Director
    Woodland Heights
    Woodland
    DL13 5RA Bishop Auckland
    8
    County Durham
    England
    EnglandBritishDirector27969610002
    BARNES, Robert Martin
    205 Sunderland Road
    Harton Village
    NE34 6AQ South Shields
    Tyne & Wear
    Director
    205 Sunderland Road
    Harton Village
    NE34 6AQ South Shields
    Tyne & Wear
    BritishCompany Director37750560001

    Who are the persons with significant control of CONORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winsims Limited
    Glebe Crescent
    NE38 7AW Washington
    55
    England
    Jul 01, 2016
    Glebe Crescent
    NE38 7AW Washington
    55
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House Uk
    Registration Number09994395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CONORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On May 23, 1997
    Delivered On May 28, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 28, 1997Registration of a charge (395)
    Legal charge
    Created On May 16, 1991
    Delivered On May 17, 1991
    Outstanding
    Amount secured
    £71,250 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Usworth station office block, usworth, washington title no. Ty 174453.
    Persons Entitled
    • A.I.B. Finance Limited
    Transactions
    • May 17, 1991Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0