Company NameConservation Practice Limited
Company StatusDissolved
Company Number02045504
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameConservation Practice (South West) Limited

Business Activity

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

Directors

Director NameTom Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2003)
RoleChief Executive
Correspondence AddressRosedale Cottages
160 Dalling Road
London
W6 0EU
Secretary NameMr Harold Stuart Hoare
NationalityBritish
StatusClosed
Appointed12 November 2002(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 16 September 2003)
RoleCompany Director
Correspondence Address1 Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameMichael O'Neill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 October 2000)
RoleAccountant
Correspondence Address9 Church Street
Filey
North Yorkshire
YO14 9ED
Director NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameMr Richard Robert Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 October 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address26 Montana Road
London
SW17 8SN
Secretary NameMichael O'Neill
NationalityBritish
StatusResigned
Appointed23 September 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Church Street
Filey
North Yorkshire
YO14 9ED
Secretary NameMr Aneil Kumar Choudrie
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribuni 7 Copse Avenue
Caversham
Reading
Berkshire
RG4 6LX
Secretary NameMr Peter John Thompson
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB

Location

Registered AddressThe Conservation Centre
163 Balby Road
Doncaster
South Yorkshire
DN4 0RH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£1,778
Current Liabilities£1,778

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2003Registered office changed on 07/07/03 from: 36 st mary's street wallingford oxfordshire OX10 0EU (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
17 February 2003Director resigned (1 page)
22 November 2002New secretary appointed (1 page)
22 November 2002Secretary resigned (1 page)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Return made up to 23/09/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Return made up to 23/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 November 1999Return made up to 23/09/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 October 1998Return made up to 23/09/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 October 1997Return made up to 23/09/97; change of members (6 pages)
9 April 1997Full accounts made up to 31 March 1996 (7 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1996Return made up to 23/09/96; full list of members (6 pages)
18 June 1996Company name changed conservation practice (south wes t) LIMITED\certificate issued on 19/06/96 (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (6 pages)
27 September 1995Return made up to 23/09/95; full list of members (6 pages)