Company NameConserva Limited
Company StatusDissolved
Company Number04149419
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(8 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2006)
RoleSolicitor
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2006)
RoleCompany Secretarial  Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusClosed
Appointed03 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 25 July 2006)
RoleCompany Secretarial  Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameChristopher Martin Davies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWhites
Balcombe Hill
Goudhurst
Kent
TN17 2QT
Director NameMr Peter Frank Graham Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChobham House East
Windsor Road
Chobham
Surrey
GU24 8NA
Secretary NameMr Peter Frank Graham Taylor
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChobham House East
Windsor Road
Chobham
Surrey
GU24 8NA
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed17 October 2001(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorthumbria House
Abbey Road
Pity Me Durham
County Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
28 January 2005Return made up to 29/01/05; full list of members (5 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Secretary resigned;director resigned (1 page)
6 February 2004Return made up to 29/01/04; full list of members (5 pages)
27 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 29/01/03; full list of members (5 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 17 carlisle street london W1D 3BU (1 page)
24 October 2001Director resigned (1 page)
7 February 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
29 January 2001Incorporation (32 pages)