Company NameConference & Events Ltd
Company StatusDissolved
Company Number05299725
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Paula Louise Bradley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook
16 Hemlegh Vale, Helsby
Frodsham
Cheshire
WA6 0DB
Secretary NameSarah Louise Bradley
NationalityBritish
StatusClosed
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Evergreen Way
New Bold
St Helens
Merseyside
WA9 4ZS
Director NameMr Peter Reynolds
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Southwark Street
London
SE1 0HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteconference-and-events.com

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paula Louise Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,940
Cash£30,580
Current Liabilities£24,894

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2012Termination of appointment of Peter Reynolds as a director (2 pages)
12 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
25 July 2011Appointment of Peter Reynolds as a director (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 29 November 2010 (14 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 29 November 2009 (14 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2008Return made up to 29/11/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Registered office changed on 22/05/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
24 April 2008Return made up to 29/11/07; no change of members (6 pages)
15 April 2008Secretary's change of particulars / sarah bradley / 01/03/2008 (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2005Return made up to 29/11/05; full list of members (6 pages)
22 February 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 December 2004New secretary appointed (2 pages)
29 November 2004Incorporation (31 pages)