Company NameHazel Grove Conservatory Company Limited
Company StatusDissolved
Company Number02537177
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Anthony Muir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address12 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Secretary NameClare Dianne Muir
NationalityBritish
StatusClosed
Appointed10 July 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address12 Carlton Drive
Gatley
Cheadle
Cheshire
SK8 4DY
Director NameJohn Graham Shaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 1998)
RoleSalesman
Correspondence Address1 Gartside Street
Ashton Under Lyne
Lancashire
OL7 0DY
Director NameOlwyn Stopford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 1998)
RoleSecretary
Correspondence Address9 Egerton Mews
Droylsden
Manchester
Lancashire
M43 6TS
Secretary NameOlwyn Stopford
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address9 Egerton Mews
Droylsden
Manchester
Lancashire
M43 6TS
Director NameMathew Clynes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address24 Albany Street
Middleton
Manchester
M24 2BF
Director NameGillian Clynes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleSecretairal Administrator
Correspondence Address24 Albany Street
Middleton
Manchester
M24 2BF
Secretary NameGillian Clynes
NationalityBritish
StatusResigned
Appointed04 January 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2000)
RoleSecretairal Administrator
Correspondence Address24 Albany Street
Middleton
Manchester
M24 2BF

Location

Registered Address5 Old St
Ashton Under Lyne
Lancs
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2001Return made up to 05/09/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Secretary's particulars changed (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Return made up to 05/09/00; full list of members (6 pages)
6 December 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000Director resigned (1 page)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 November 1999Return made up to 05/09/99; no change of members (4 pages)
30 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
13 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
22 March 1999Secretary resigned;director resigned (1 page)
22 September 1998Return made up to 05/09/98; no change of members (4 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 October 1997Return made up to 05/09/97; full list of members (6 pages)
17 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
23 December 1996Return made up to 05/09/96; no change of members (6 pages)
25 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1995Return made up to 05/09/95; no change of members (4 pages)