Company NameConferencepage.com Limited
Company StatusDissolved
Company Number03941412
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address41 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr Stanley Frederick George Packham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown House
Park Grove
Chalfont St Giles
Buckinghamshire
HP8 4BG
Director NameMr Michael Andrew Tudor Price
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressByways 23 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Secretary NameMr Michael Andrew Tudor Price
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressByways 23 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 25 February 2008)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF
Secretary NameSandra Denise O'Toole
NationalityBritish
StatusResigned
Appointed20 March 2007(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2009)
RoleSecretary
Correspondence Address3 Pinewood Close
Stockport
Cheshire
SK4 3NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOxford House
Oxford Road
Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP .2
(4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP .2
(4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP .2
(4 pages)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
29 September 2009Appointment Terminated Secretary sandra o'toole (1 page)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 February 2009Accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
5 March 2008Appointment Terminated Director michael gough (1 page)
5 March 2008Appointment terminated director michael gough (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts made up to 31 March 2007 (2 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Return made up to 07/03/07; full list of members (2 pages)
20 March 2007Return made up to 07/03/07; full list of members (2 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007Registered office changed on 20/03/07 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page)
20 March 2007Location of register of members (1 page)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 December 2006Accounts made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 07/03/06; full list of members (2 pages)
21 April 2006Return made up to 07/03/06; full list of members (2 pages)
1 November 2005Accounts made up to 31 March 2005 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director's particulars changed (1 page)
28 April 2005Return made up to 07/03/05; full list of members (3 pages)
28 April 2005Return made up to 07/03/05; full list of members (3 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
27 October 2004Accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 07/03/04; no change of members (5 pages)
7 May 2004Return made up to 07/03/04; no change of members (5 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 November 2003Accounts made up to 31 March 2003 (6 pages)
28 June 2003Registered office changed on 28/06/03 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page)
28 June 2003Registered office changed on 28/06/03 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter gerrards cross buckinghamshire SL9 9QL (1 page)
28 June 2003Return made up to 07/03/03; full list of members (6 pages)
28 June 2003Return made up to 07/03/03; full list of members (6 pages)
24 March 2003Accounts made up to 31 March 2002 (7 pages)
24 March 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 June 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 June 2002Accounts made up to 31 March 2001 (6 pages)
27 March 2002Return made up to 07/03/02; no change of members (5 pages)
27 March 2002Return made up to 07/03/02; no change of members (5 pages)
19 April 2001Return made up to 07/03/01; full list of members (7 pages)
19 April 2001Return made up to 07/03/01; full list of members (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (22 pages)
7 March 2000Incorporation (22 pages)