CONVERSATIONS THAT COUNT LTD
Dissolved on 14 Feb 2012
Address
CONVERSATIONS THAT COUNT LTD
Classification:
Private households with employees
Legal Information
Company Registration No.:
04819625
Incorporation Date:
3 Jul 2003
Dissolution Date:
14 Feb 2012
Dissolved after 8 Years
Financial Year End:
31 Jul
Capital:
£6.00
on 31 Aug 2010
For period ending:
31 Jul 2010
Filed on:
1 Apr 2011
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
3 Jul 2010
Filed on:
31 Aug 2010
Purchase latest return for £4.99
Information correct as of: 7 Jan 2013 - Check for updates
Map
Recently Filed Documents - 43 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- First notification of strike-off action in London Gazette (Section 1000) - £4.99
- Annual Accounts For Year Ended 31 Jul 10 - £4.99
- Change of registered office address - £4.99
- Annual Return As At 3 Jul 10 (not accounts) - £4.99
Directors and Secretaries
Paul Barnard | |
3 Jul 2003 ⇒ Company Dissolved / Closed | Company Secretary |
3 Jul 2003 ⇒ Company Dissolved / Closed | Director |
Philip Dale | |
11 Nov 2004 ⇒ Company Dissolved / Closed | Director |
Fenner Pearson | |
27 Jul 2007 ⇒ Company Dissolved / Closed | Director |
Previous Company Names
B13 LTD
Changed 5 Dec 2007
THREE Q LTD.
Changed 17 Oct 2007
3Q DEVELOPMENT LTD
Changed 2 Nov 2005
ONTOLO LIMITED
Changed 10 Nov 2004
Previous Addresses
2.1 RIVERSIDE BUSINESS PARK NATLAND ROAD
KENDAL
CUMBRIA
LA9 7SX
KENDAL
CUMBRIA
LA9 7SX
Changed 31 Aug 2010
1 RIVERSIDE BUSINESS PARK
NATLAND ROAD
KENDAL
CUMBRIA
LA9 7SX
NATLAND ROAD
KENDAL
CUMBRIA
LA9 7SX
Changed 2 Aug 2010
1 RIVERSIDE BUSINESS PARK
MATLAND ROAD
KENDAL
CUMBRIA L8 97LR
MATLAND ROAD
KENDAL
CUMBRIA L8 97LR
Changed 5 Oct 2009
4 PANNAL ASH ROAD
HARROGATE
NORTH YORKSHIRE
HG2 9AB
HARROGATE
NORTH YORKSHIRE
HG2 9AB
Changed 7 Aug 2007
229 NETHER STREET
LONDON
N3 1NT
LONDON
N3 1NT
Changed 31 Jul 2003
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Jul 2010 | 1 Apr 2011 | 9 |
31 Jul 2009 | 7 May 2010 | 10 |
31 Jul 2008 | 1 Apr 2009 | 9 |
31 Jul 2007 | 6 Mar 2008 | 8 |
31 Jul 2006 | 12 Jun 2007 | 11 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Jul 10
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
Companies With Same Post Code
- RAINBOW OFFICE SUPPLIES (CUMBRIA) LIMITED
- ABSOLUTE DIGITAL PRINT LIMITED
- BOWNESS BAY BREWING LIMITED
- EQUIP OUTDOOR CONSULTANCY LTD
- More...
Activity
This company viewed 23 times in the last few years