About

Registered Number: 03024671
Date of Incorporation: 21/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: The Joinery Works Coggeshall Road, Braintree, Essex, CM77 8EU,

 

Period English Conservatories Ltd was registered on 21 February 1995 and has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Baldwin, Lena, Burwood, Suzanne Carole, Cousens, Patrick John for this company. We don't currently know the number of employees at Period English Conservatories Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Lena 20 September 2019 - 1
COUSENS, Patrick John 21 February 1995 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BURWOOD, Suzanne Carole 21 February 1995 04 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 20 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
PSC07 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC01 - N/A 30 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 26 January 2017
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
AD01 - Change of registered office address 10 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 January 2014
AAMD - Amended Accounts 15 October 2013
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 23 July 2013
AD04 - Change of location of company records to the registered office 23 July 2013
DISS40 - Notice of striking-off action discontinued 16 July 2013
DISS16(SOAS) - N/A 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 09 September 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
363a - Annual Return 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 January 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 08 June 2004
AAMD - Amended Accounts 01 April 2004
AA - Annual Accounts 01 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 08 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 01 September 1999
AA - Annual Accounts 01 September 1999
DISS6 - Notice of striking-off action suspended 31 August 1999
GAZ1 - First notification of strike-off action in London Gazette 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
RESOLUTIONS - N/A 18 November 1998
123 - Notice of increase in nominal capital 18 November 1998
363a - Annual Return 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 19 February 1997
363s - Annual Return 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.