Company NameStructural Conditioning Ltd.
Company StatusDissolved
Company Number03553378
CategoryPrivate Limited Company
Incorporation Date27 April 1998(25 years, 11 months ago)
Dissolution Date11 May 2013 (10 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Keith Lamb
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage Vicarage Lane
Swanmore
Southampton
Hampshire
SO32 2QT
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 11 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Secretary NamePaul William Taylor
NationalityBritish
StatusClosed
Appointed03 April 2009(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 11 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr John Sage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(14 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 May 2013)
RoleHR Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameBarbara Lucy Hopkins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Fleet End Bottom
Warsash
Hampshire
SO31 9HL
Director NameMr John Henry Hopkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleManaging Director
Correspondence AddressWhite Cottage
Fleet End Bottom
Warsash
Hampshire
SO31 9HL
Secretary NameBarbara Lucy Hopkins
NationalityBritish
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Fleet End Bottom
Warsash
Hampshire
SO31 9HL
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tan House Lane
Parbold
Wigan
Greater Manchester
WN8 7HG
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Galloping Lane
Paddlebrook Barns Ditchford On Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Secretary NameRobert Glyn Phillips
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHazlehead
Crow Edge
Sheffield
South Yorkshire
S36 4HG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishDunford
WardPenistone West
Built Up AreaCrow Edge

Shareholders

100 at £1Warmafloor (Gb) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
11 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2012Declaration of solvency (3 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-18
(1 page)
1 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2012Declaration of solvency (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Termination of appointment of Calum James Forsyth as a director on 31 July 2012 (1 page)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
15 August 2012Appointment of Mr John Sage as a director on 31 July 2012 (2 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 100
(6 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2011Accounts made up to 31 December 2010 (10 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Accounts made up to 31 December 2008 (11 pages)
27 May 2009Return made up to 27/04/09; full list of members (6 pages)
27 May 2009Return made up to 27/04/09; full list of members (6 pages)
11 May 2009Appointment terminated secretary robert phillips (1 page)
11 May 2009Appointment Terminated Secretary robert phillips (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
21 August 2008Director's Change of Particulars / calum forsyth / 21/08/2008 / Occupation was: company executive, now: director (1 page)
21 August 2008Director's change of particulars / calum forsyth / 21/08/2008 (1 page)
28 July 2008Secretary appointed robert glyn phillips (2 pages)
28 July 2008Director appointed paul william taylor (6 pages)
28 July 2008Director appointed paul william taylor (6 pages)
28 July 2008Director appointed calum james forsyth (4 pages)
28 July 2008Director appointed keith stuart barker (2 pages)
28 July 2008Secretary appointed robert glyn phillips (2 pages)
28 July 2008Director appointed calum james forsyth (4 pages)
28 July 2008Director appointed keith stuart barker (2 pages)
21 July 2008Appointment terminated director john hopkins (1 page)
21 July 2008Registered office changed on 21/07/2008 from concorde house, concorde way segensworth north fareham hampshire PO15 5RL (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Appointment Terminate, Director And Secretary Barbara Lucy Hopkins Logged Form (1 page)
21 July 2008Registered office changed on 21/07/2008 from concorde house, concorde way segensworth north fareham hampshire PO15 5RL (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Appointment terminate, director and secretary barbara lucy hopkins logged form (1 page)
21 July 2008Appointment Terminated Director john hopkins (1 page)
4 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 May 2008Director's Change of Particulars / michael lamb / 01/03/2008 / HouseName/Number was: , now: primrose cottage; Street was: 2 mill house cottages, now: vicarage lane; Area was: winchester road bishops waltham, now: swanmore; Post Code was: SO32 1BE, now: SO32 2QT; Country was: , now: united kingdom (1 page)
28 May 2008Director's change of particulars / michael lamb / 01/03/2008 (1 page)
8 May 2008Return made up to 27/04/08; full list of members (5 pages)
8 May 2008Return made up to 27/04/08; full list of members (5 pages)
29 January 2008Registered office changed on 29/01/08 from: 96 botley road park gate southampton hampshire SO31 1BA (1 page)
29 January 2008Registered office changed on 29/01/08 from: 96 botley road park gate southampton hampshire SO31 1BA (1 page)
14 September 2007Return made up to 27/04/07; no change of members (7 pages)
14 September 2007Return made up to 27/04/07; no change of members (7 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
8 May 2006Return made up to 27/04/06; full list of members (8 pages)
8 May 2006Return made up to 27/04/06; full list of members (8 pages)
10 June 2005Return made up to 27/04/05; full list of members (8 pages)
10 June 2005Return made up to 27/04/05; full list of members (8 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Return made up to 27/04/04; full list of members (8 pages)
28 June 2004Return made up to 27/04/04; full list of members (8 pages)
15 January 2004Accounts made up to 30 September 2003 (2 pages)
15 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 July 2003Accounts made up to 30 September 2002 (2 pages)
13 May 2003Return made up to 27/04/03; full list of members (8 pages)
13 May 2003Return made up to 27/04/03; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 May 2002Return made up to 27/04/02; full list of members (8 pages)
23 May 2002Return made up to 27/04/02; full list of members (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 May 2001Return made up to 27/04/01; full list of members (8 pages)
23 May 2001Return made up to 27/04/01; full list of members (8 pages)
14 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2000Return made up to 27/04/00; full list of members (7 pages)
9 June 2000Return made up to 27/04/00; full list of members (7 pages)
9 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 February 2000Accounts made up to 30 September 1999 (1 page)
10 December 1999Registered office changed on 10/12/99 from: 42 botley road park gate southampton hampshire SO31 1AJ (1 page)
10 December 1999Registered office changed on 10/12/99 from: 42 botley road park gate southampton hampshire SO31 1AJ (1 page)
25 May 1999Return made up to 27/04/99; full list of members (6 pages)
25 May 1999Return made up to 27/04/99; full list of members (6 pages)
3 November 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
3 November 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/04/98
(1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/04/98
(1 page)
27 April 1998Incorporation (19 pages)