About

Registered Number: 04221466
Date of Incorporation: 22/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: 8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex, CO7 7FX,

 

Based in Essex, The Conservatory Insulation Company Ltd was registered on 22 May 2001. The companies directors are Balcombe, Anne, Harvey, Peter. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALCOMBE, Anne 25 November 2008 - 1
HARVEY, Peter 22 May 2001 31 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 May 2010
CERTNM - Change of name certificate 09 April 2010
CONNOT - N/A 09 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 28 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 15 June 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 19 September 2003
CERTNM - Change of name certificate 16 September 2003
AA - Annual Accounts 30 September 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.