Company NameNew Style Conservatories Limited
Company StatusDissolved
Company Number05043029
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Edward Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 month after company formation)
Appointment Duration6 years (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hagley Road
Rugeley
Staffordshire
WS15 2AW
Director NameAnthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 month after company formation)
Appointment Duration6 years (closed 16 March 2010)
RoleCompany Director
Correspondence Address258 Harton Lane
South Shields
Tyne & Wear
NE34 0LR
Secretary NameAnthony William Mordew
NationalityBritish
StatusClosed
Appointed16 March 2004(1 month after company formation)
Appointment Duration6 years (closed 16 March 2010)
RoleCompany Director
Correspondence Address258 Harton Lane
South Shields
Tyne & Wear
NE34 0LR
Director NameNorman Wainwright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address7 Ross Grove
Nelson Village
Cramlington
Northumberland
NE23 1HB
Director NameGerald John Young
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2010)
RoleCompany Director
Correspondence AddressStonecroft View
Leam Lane Road
Gateshead
Tyne & Wear
NE10 8BN
Director NameIan Hanratty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address15 Brettanby Road
Gateshead
Tyne & Wear
NE10 9HA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address2-6 Franklin Street
South Sheilds
Tyne & Wear
NE33 1PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
30 October 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
11 December 2006Application for striking-off (1 page)
11 December 2006Application for striking-off (1 page)
12 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2006Director resigned (1 page)
12 May 2006Return made up to 13/02/06; full list of members (9 pages)
12 May 2006Director resigned (1 page)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2005Return made up to 13/02/05; full list of members (9 pages)
9 February 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
1 December 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 2-6 franklin street south shields tyne & wear NE33 1PR (1 page)
6 October 2004Registered office changed on 06/10/04 from: 2-6 franklin street south shields tyne & wear NE33 1PR (1 page)
1 October 2004Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA (1 page)
1 October 2004Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA (1 page)
24 March 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
13 February 2004Incorporation (14 pages)
13 February 2004Incorporation (14 pages)