Company NameBTCV Conservation Contracts Ltd
Company StatusDissolved
Company Number03980541
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Harold Stuart Hoare
NationalityBritish
StatusClosed
Appointed15 October 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address1 Rose Lea Close
Hillam
Leeds
West Yorkshire
LS25 5HJ
Director NameRussell Hampton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(3 years after company formation)
Appointment Duration3 years, 3 months (closed 01 August 2006)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address6 Windhill Park
Waterfoot
Glasgow
East Renfrewshire
G76 0HH
Scotland
Director NameMr Aneil Kumar Choudrie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribuni 7 Copse Avenue
Caversham
Reading
Berkshire
RG4 6LX
Director NameMr Peter John Thompson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2003)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Secretary NameMr Aneil Kumar Choudrie
NationalityBritish
StatusResigned
Appointed07 June 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaribuni 7 Copse Avenue
Caversham
Reading
Berkshire
RG4 6LX
Director NameMr Simon Travers Humphreys
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 July 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarite House
Crows Nest
Liskeard
Cornwall
PL14 5JQ
Director NameMr Mike Neil King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2000)
RoleDirector Btcv
Country of ResidenceEngland
Correspondence Address23 Carters Way
Wisborough Green
Billingshurst
West Sussex
RH14 0BX
Director NameMr Stephen John Lees
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Higher Metherell
Callington
PL17 8DB
Director NameRobert Peter Cronk
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2003)
RoleLocal Government
Correspondence Address1 Norwich Road
Cawston
Norwich
NR10 4AP
Secretary NameMr Peter John Thompson
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
23 Retford Road Blyth
Worksop
Nottinghamshire
S81 8HB
Director NameGeoffrey Court Dart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleDirector Of Enterprise
Correspondence AddressThe Old Mill House
Temple
Marlow
Buckinghamshire
SL7 1SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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£100

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
22 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
3 March 2006Application for striking-off (1 page)
8 February 2006Director resigned (1 page)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
14 December 2004Full accounts made up to 31 March 2004 (13 pages)
10 August 2004Director resigned (1 page)
10 August 2004Return made up to 26/04/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
7 July 2003Registered office changed on 07/07/03 from: 36 st marys street wallingford oxfordshire OX10 0EU (1 page)
8 May 2003New director appointed (2 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
26 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 March 2002 (14 pages)
25 November 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (1 page)
20 May 2002Return made up to 26/04/02; full list of members (8 pages)
11 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned;director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
5 October 2001New director appointed (2 pages)
21 June 2001Ad 26/04/00-10/04/01 £ si 100@1 (2 pages)
21 June 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
27 December 2000New director appointed (2 pages)
13 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
7 December 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)