Company NameConservatory Village Centres Limited
DirectorDaniel Kelly
Company StatusDissolved
Company Number02900189
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Directors

Director NameDaniel Kelly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years
RoleSale Of Home Improvement Produ
Correspondence AddressMulberry House
16 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameSusan Kelly
NationalityBritish
StatusCurrent
Appointed11 April 1994(1 month, 3 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressMulberry House 16 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameDavid Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Manor House
66 High Street
Tarporley
Cheshire
CW6 0AG
Secretary NameAdrian John Crawk
NationalityBritish
StatusResigned
Appointed18 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows 21 Cookes Lane
Rudheath
Northwich
Cheshire
CW9 7RS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 January 1998Dissolved (1 page)
14 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators statement of receipts and payments (5 pages)
2 November 1995Appointment of a voluntary liquidator (2 pages)
2 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 October 1995Registered office changed on 24/10/95 from: 68 high street tarporley cheshire CW6 0AT (1 page)
23 April 1995Return made up to 18/02/95; full list of members (6 pages)