CONEYGRE FOUNDRY LIMITED(THE)

Granite House, Granite Way Granite House, Granite Way, Leicester, LE7 1PL, Leicestershire
StatusLIQUIDATION
Company No.00203986
CategoryPrivate Limited Company
Incorporated20 Feb 1925
Age99 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution08 Nov 2013
Years10 years, 6 months, 8 days

SUMMARY

CONEYGRE FOUNDRY LIMITED(THE) is an liquidation private limited company with number 00203986. It was incorporated 99 years, 2 months, 24 days ago, on 20 February 1925 and it was dissolved 10 years, 6 months, 8 days ago, on 08 November 2013. The company address is Granite House, Granite Way Granite House, Granite Way, Leicester, LE7 1PL, Leicestershire.



Company Fillings

Restoration order of court

Date: 27 Feb 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-04-15

Officer name: Lafarge Secretaries (Uk) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-04-15

Officer name: Lafarge Directors (Uk) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 03 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lafarge Directors (Uk) Limited

Change date: 2013-03-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lafarge Secretaries (Uk) Limited

Change date: 2013-03-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Grimason

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Cecile Collignon

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Cecile Collignon

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Joan Powell

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonia Fennell

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Thomas Edward Lanyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mills

Documents

View document PDF

Statement of companys objects

Date: 17 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Mottram

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Fennell

Documents

View document PDF

Resolution

Date: 01 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lafarge Directors (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Jonathan Mottram

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Joseph Mills

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed clive jonathan mottram

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deborah grimason

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 05/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/05/03--------- £ si 6948100@1=6948100 £ ic 195840/7143940

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/05/03

Documents

View document PDF

Resolution

Date: 03 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 25/01/02 from: 84 eccleston square london SW1V 1PX

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 29/03/96 from: portobello works emscote road warwick CV34 5QU

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 22/11/95 from: myson house railway terrace rugby warwickshire CV21 3JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/08/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 20/08/93; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 02 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/08/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

COURT LEET LTD

33 TURNER STREET,MANCHESTER,M4 1DW

Number:08864688
Status:ACTIVE
Category:Private Limited Company

HENDERSON ENTERPRISES LTD

CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:10062440
Status:ACTIVE
Category:Private Limited Company

M5 AUTOMATION LIMITED

1A RIVERSIDE INDUSTRIAL,DURHAM,DH7 9TT

Number:06414474
Status:ACTIVE
Category:Private Limited Company

REXBERG EXPORTS L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV2 8SW

Number:SL014295
Status:ACTIVE
Category:Limited Partnership

RISE CLOTHING LTD

CULLEEN HOUSE CANN LANE SOUTH,WARRINGTON,WA4 5NQ

Number:11342043
Status:ACTIVE
Category:Private Limited Company

TANGENT INTERNATIONAL GROUP PLC

11 WOODBROOK CRESCENT,ESSEX,CM12 0EQ

Number:02110920
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source