Connecor (Uk) Limited

DataGardener
in liquidation
Micro

Connecor (uk) Limited

03525106Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB
Incorporated

11/03/1998

Company Age

28 years

Directors

2

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Connecor (uk) Limited (03525106) is a private limited with share capital incorporated on 11/03/1998 (28 years old) and registered in manchester, M14PB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 11/03/1998
M14PB
1 employees

Financial Overview

Total Assets

£10.8K

Liabilities

£2.0K

Net Assets

£8.8K

Cash

£707

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2022
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:15-06-2022
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:15-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-06-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2022
Liquidation Miscellaneous
Category:Insolvency
Date:01-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2021
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:21-06-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:02-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-08-2018
Resolution
Category:Resolution
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Move Registers To Sail Company With New Address
Category:Address
Date:31-03-2016
Change Sail Address Company With New Address
Category:Address
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Resolution
Category:Resolution
Date:03-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2014
Change Of Name Notice
Category:Change Of Name
Date:24-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-10-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:17-11-2011
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2011
Termination Secretary Company With Name
Category:Officers
Date:17-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2009
Legacy
Category:Address
Date:02-06-2009
Legacy
Category:Annual Return
Date:26-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Annual Return
Date:18-04-2008
Legacy
Category:Officers
Date:28-08-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:14-08-2007
Legacy
Category:Officers
Date:14-08-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2007
Legacy
Category:Annual Return
Date:15-04-2007
Legacy
Category:Address
Date:10-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2006
Legacy
Category:Annual Return
Date:15-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2005
Legacy
Category:Annual Return
Date:12-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2004
Legacy
Category:Annual Return
Date:31-03-2004
Legacy
Category:Accounts
Date:30-10-2003
Legacy
Category:Accounts
Date:23-10-2003
Legacy
Category:Annual Return
Date:16-04-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2002
Legacy
Category:Accounts
Date:29-10-2002
Legacy
Category:Officers
Date:13-06-2002
Memorandum Articles
Category:Incorporation
Date:03-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date15/09/2019
Filing Date23/01/2018
Latest Accounts15/12/2017

Trading Addresses

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M1 4Pb, M14PBRegistered

Contact

connecor.com
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter'S S, Manchester, M14PB