Company NameConservatory Roof Systems Newcastle Limited
Company StatusDissolved
Company Number04265749
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 9 months ago)
Dissolution Date30 December 2010 (13 years, 4 months ago)
Previous NameWorldhaven Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew Martin Patrick Clasper Hutton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 30 December 2010)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address29 Mount Grove
Dunston
Gateshead
Tyne & Wear
NE11 9XB
Secretary NameDavid Michael Westlake
NationalityBritish
StatusClosed
Appointed19 February 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 30 December 2010)
RoleAccountant
Correspondence Address17 Holmside Avenue
Gateshead
Tyne & Wear
NE11 9TJ
Director NameMr Barry Hutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 2008)
RoleSalesman
Correspondence Address10 Mount Grove
Dunston
Gateshead
Tyne & Wear
NE11 9XB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 1 Lonprell Works
Clockmill Road
Dunston
Tyne & Wear
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2010Final Gazette dissolved following liquidation (1 page)
30 September 2010Completion of winding up (1 page)
30 September 2010Completion of winding up (1 page)
15 February 2010Order of court to wind up (1 page)
15 February 2010Order of court to wind up (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2008Return made up to 07/08/08; no change of members
  • 363(287) ‐ Registered office changed on 01/11/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2008Appointment terminated director barry hutton (1 page)
1 November 2008Appointment Terminated Director barry hutton (1 page)
1 November 2008Return made up to 07/08/08; no change of members
  • 363(287) ‐ Registered office changed on 01/11/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 07/08/07; no change of members (7 pages)
8 November 2007Return made up to 07/08/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 07/08/06; full list of members (2 pages)
5 September 2006Return made up to 07/08/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 07/08/05; full list of members (2 pages)
5 September 2005Return made up to 07/08/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Return made up to 07/08/04; full list of members (7 pages)
15 November 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Return made up to 07/08/03; full list of members (7 pages)
22 October 2003Return made up to 07/08/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts made up to 31 March 2002 (1 page)
10 January 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 January 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
26 November 2002Company name changed worldhaven LIMITED\certificate issued on 26/11/02 (2 pages)
26 November 2002Company name changed worldhaven LIMITED\certificate issued on 26/11/02 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Return made up to 07/08/02; full list of members (6 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Return made up to 07/08/02; full list of members (6 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
12 February 2002Registered office changed on 12/02/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page)
7 August 2001Incorporation (13 pages)
7 August 2001Incorporation (13 pages)