Company NameWorld Of Conservatories Limited
Company StatusDissolved
Company Number03277916
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NamesKent Property Repairs (South East) Limited and The Richmond Window And Conservatory Company Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NamePeter Carr
NationalityBritish
StatusClosed
Appointed23 January 2002(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 13 October 2009)
RoleSecretary
Correspondence Address8 Beech Close
Bacup
Lancashire
OL13 9DS
Director NamePeter Carr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address21 Ramsey Avenue
Bacup
Lancashire
OL13 9PG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJohn Edward Grindrod
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressBridge Hall Farm
Cuckoo Lane
Bury
Lancashire
BL9 7PB
Director NameRobert St John Synclair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(8 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 23 May 2007)
RoleCompany Director
Correspondence Address9 Windward House
73 South Promenade
St Annes
FY8 1LZ
Secretary NameRobert St John Synclair
NationalityBritish
StatusResigned
Appointed08 August 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2002)
RoleCompany Director
Correspondence Address3 Kentmere Close
Manor Park Farm
Burnley
Lancashire
BB12 8UG
Director NamePeter Carr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address8 Beech Close
Bacup
Lancashire
OL13 9DS

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
25 June 2007New director appointed (1 page)
25 June 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
28 November 2006Return made up to 14/11/06; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Director's particulars changed (1 page)
5 December 2005Return made up to 14/11/05; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2004Return made up to 14/11/04; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2003Return made up to 14/11/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003New director appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
1 February 2002Director resigned (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Return made up to 14/11/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 November 2000Return made up to 14/11/00; full list of members (6 pages)
21 November 1999Return made up to 14/11/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 December 1998Return made up to 14/11/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 December 1997Return made up to 14/11/97; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
5 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Company name changed the richmond window and conserva tory company LIMITED\certificate issued on 29/08/97 (2 pages)
21 August 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 August 1997Ad 08/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 1997Company name changed kent property repairs (south eas t) LIMITED\certificate issued on 20/08/97 (2 pages)
14 November 1996Incorporation (12 pages)