Company NameConal Properties Limited
Company StatusDissolved
Company Number02200980
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 4 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameConrad William Birch
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressStar House
Penshurst
Kent
TN11 8DL
Director NameSylvia Nellie Birch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilde House 10 Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameWilliam John Birch
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilde House 10 Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMs Alison Christina Sharland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House Bear Hill
Rodborough
Stroud
Gloucestershire
GL5 5DH
Wales
Secretary NameSylvia Nellie Birch
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilde House 10 Wilderness Road
Chislehurst
Kent
BR7 5EY

Location

Registered Address8a London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth£18,255
Cash£169
Current Liabilities£235

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
21 December 2001Application for striking-off (2 pages)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2000Return made up to 20/11/00; full list of members (8 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page)
3 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 December 1997Return made up to 20/11/97; full list of members (6 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 December 1995Return made up to 20/11/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)