Company NameConlon Utility Services Limited
DirectorPatrick Christopher Conlon
Company StatusDissolved
Company Number03082767
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Previous NameArtfulhint Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick Christopher Conlon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleSkilled Foreman
Correspondence Address10 Elmete Walk
Leeds
West Yorkshire
LS8 2LB
Secretary NameAnne Conlon
NationalityBritish
StatusCurrent
Appointed24 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address10 Elmete Walk
Roundhay
Leeds
Yorkshire
LS8 2LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 September 1999Dissolved (1 page)
17 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Statement of affairs (8 pages)
22 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 1997Appointment of a voluntary liquidator (1 page)
3 December 1997Registered office changed on 03/12/97 from: 28 ribblesdale place preston PR1 3NA (1 page)
29 August 1997Ad 21/07/97--------- £ si 98@1 (2 pages)
29 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Full accounts made up to 30 September 1996 (12 pages)
9 August 1996Memorandum and Articles of Association (11 pages)
1 August 1996Company name changed artfulhint LIMITED\certificate issued on 02/08/96 (2 pages)
17 July 1996Return made up to 21/07/96; full list of members (6 pages)
15 May 1996Accounting reference date extended from 31/07/96 to 30/09/96 (1 page)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)