Company NameDesign Conservatories Limited
Company StatusDissolved
Company Number02648077
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Michael Wilcox
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm Wood Lea
Maltby
Rotherham
South Yorkshire
S66 8NN
Director NameStephen Day
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(4 months, 1 week after company formation)
Appointment Duration32 years, 3 months
RoleProduction Director
Correspondence AddressGranville Lodge
Granville Street
Barnsley
South Yorkshire
S75 2EH
Director NameJanet Day
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence AddressGranville Lodge Granville Street
Barnsley
South Yorkshire
S75 2EH
Director NameMrs Josephine Wilcox
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Correspondence AddressMill Farm Wood Lea
Maltby
Rotherham
South Yorkshire
S66 8NN
Director NameSteven Lane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address26 Toll Bar Close
Oxspring
Sheffield
South Yorkshire
S36 8WJ
Director NameDavid Ian Quigley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence Address165 Oakbrook Road
Sheffield
S11 7EB
Secretary NameDavid Ian Quigley
NationalityBritish
StatusCurrent
Appointed14 June 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence Address165 Oakbrook Road
Sheffield
S11 7EB
Director NameMrs Josephine Wilcox
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleSecretary
Correspondence Address2 Denaby Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3NN
Secretary NameMrs Josephine Wilcox
NationalityBritish
StatusResigned
Appointed23 September 1991(same day as company formation)
RoleSecretary
Correspondence Address2 Denaby Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3NN
Secretary NameMr Peter Michael Wilcox
NationalityBritish
StatusResigned
Appointed31 January 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address2 Denaby Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3NN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Blade Enterprise Centre
Sheffield United Football Club
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page)
24 December 2003Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
8 July 2002Liquidators statement of receipts and payments (5 pages)
10 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (6 pages)
16 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (4 pages)
6 October 1997Notice of Constitution of Liquidation Committee (2 pages)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Appointment of a voluntary liquidator (1 page)
19 June 1997Statement of affairs (31 pages)
14 January 1997£ nc 1000/100000 17/12/96 (1 page)
14 January 1997Particulars of contract relating to shares (4 pages)
14 January 1997Ad 17/12/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Return made up to 23/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Registered office changed on 02/01/96 from: unit 18 aldham industrial estate wombwell barnsley S73 8HA (1 page)
11 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1995Return made up to 23/09/95; full list of members (8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)