Company NameNorthern Conservatory Roofing Systems Limited
Company StatusDissolved
Company Number03210803
CategoryPrivate Limited Company
Incorporation Date11 June 1996(27 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameAutonomyseek Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJohn James Cosgrove
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 13 May 2008)
RoleSales Person
Correspondence Address128 Hollingwood Lane
Bradford
West Yorkshire
BD7 4DB
Director NameIan Mercer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1996(2 months, 1 week after company formation)
Appointment Duration11 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressWoodland House
Greenhill Lane
Bingley
West Yorkshire
BD16 4AY
Secretary NameJohn James Cosgrove
NationalityBritish
StatusClosed
Appointed19 January 1999(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 13 May 2008)
RoleSales Person
Correspondence Address128 Hollingwood Lane
Bradford
West Yorkshire
BD7 4DB
Director NamePeter Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1999)
RoleProduction Manager
Correspondence Address26 Daffil Road
Churwell Morley
Leeds
Yorkshire
LS27 7PZ
Director NameChristopher Gary Sutcliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address21 Fairclough Grove
Halifax
West Yorkshire
HX3 5SH
Secretary NamePeter Davison
NationalityBritish
StatusResigned
Appointed22 August 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 1999)
RoleProduction Manager
Correspondence Address26 Daffil Road
Churwell Morley
Leeds
Yorkshire
LS27 7PZ
Director NameDavid Alan Romani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleProduction Director
Correspondence Address47 Intake Road
Bradford
West Yorkshire
BD2 3NQ
Director NameSteven Horsfall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2003)
RoleManager
Correspondence AddressThornville
Calton Road Long Lee
Keighley
West Yorkshire
BD21 4UT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2 Silver Court
Intercity Way Stanningley
Leeds
West Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2006Dissolution deferment (1 page)
12 December 2005Completion of winding up (1 page)
19 February 2004Order of court to wind up (2 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2003Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Registered office changed on 24/12/01 from: unit 2 silver court intercity way stanningley leeds LS13 4LY (1 page)
12 December 2001Return made up to 11/06/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(8 pages)
10 December 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
11 September 2000Return made up to 11/06/00; full list of members (8 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Return made up to 11/06/99; no change of members (4 pages)
16 February 1999New director appointed (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 January 1998Full accounts made up to 30 June 1997 (6 pages)
15 August 1997Return made up to 11/06/97; full list of members
  • 363(287) ‐ Registered office changed on 15/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Memorandum and Articles of Association (4 pages)
15 July 1996Company name changed autonomyseek LIMITED\certificate issued on 16/07/96 (2 pages)
11 June 1996Incorporation (10 pages)