Company NameLh Conservatories (Manufacturing) Ltd.
Company StatusDissolved
Company Number04210107
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)
Dissolution Date16 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSally Ann Faulkner
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCranesmoor
Castle Hill Lane, Burley
Ringwood
Hampshire
BH24 4EW
Director NameAndrew Christopher Phillips
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 16 August 2008)
RoleCompany Director
Correspondence Address3 Woodrush
Coulby Newham
Middlesbrough
TS8 0XB
Director NameMark Andrew Faulkner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleSales Consultant
Correspondence AddressCranesmoor
Castle Hill Lane
Burley
Ringwood
BH24 4EW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressJacksons Joliffie Cork
Cleveland Business Centre
1 Watson Street
Middlesborough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
21 April 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
27 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Statement of affairs (6 pages)
5 April 2007Registered office changed on 05/04/07 from: 49B sadler forster way teesside industrial estate thornaby stockton on tees TS17 9JY (1 page)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 January 2007Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
13 April 2006Registered office changed on 13/04/06 from: unit 2 moorside point moorside road, winnall winchester hampshire SO23 7RX (1 page)
5 December 2005Director resigned (1 page)
12 July 2005Return made up to 02/05/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 August 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: cranesmoor castle hill lane burley ringwood hampshire BH24 4EW (1 page)
12 November 2002Registered office changed on 12/11/02 from: 2 station cottages holmsley, burley ringwood hampshire BH24 4HY (1 page)
17 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (20 pages)