Company NameNorthern Conservatory Company Limited
Company StatusDissolved
Company Number03655461
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameN Glasby Electrical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Boyce
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(2 years after company formation)
Appointment Duration5 years (closed 15 November 2005)
RoleMarketing Director
Correspondence Address38 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMr John Michael Boyce
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(2 years after company formation)
Appointment Duration5 years (closed 15 November 2005)
RoleManaging Director
Correspondence Address38 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Secretary NameMr John Michael Boyce
NationalityBritish
StatusClosed
Appointed15 November 2000(2 years after company formation)
Appointment Duration5 years (closed 15 November 2005)
RoleManaging Director
Correspondence Address38 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameMr Graham Leslie Stuart-Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 15 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJowitt House
School Green Lane
Sheffield
South Yorkshire
S10 4GP
Secretary NameJohn Warner
NationalityBritish
StatusResigned
Appointed13 June 2000(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 15 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sefton Road
Sheffield
S10 3TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2003Strike-off action suspended (1 page)
2 December 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003Strike-off action suspended (1 page)
13 November 2001Return made up to 17/10/01; full list of members (6 pages)
6 November 2001Ad 24/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
10 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 November 2000Company name changed n glasby electrical LIMITED\certificate issued on 28/11/00 (2 pages)
23 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 2000Nc inc already adjusted 15/11/00 (1 page)
24 October 2000Return made up to 17/10/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
27 June 2000Return made up to 23/10/99; full list of members (6 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
23 October 1998Incorporation (17 pages)