Company NameConiston Services Limited
Company StatusDissolved
Company Number02489150
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years, 1 month ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Eric Thomas Frank Smith
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address18 Priory Close
Beckenham
Kent
BR3 4DH
Secretary NameMrs Brenda May Smith
NationalityBritish
StatusClosed
Appointed25 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address18 Priory Close
Beckenham
Kent
BR3 4DH
Director NameMr Leonard George Eldridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1994)
RoleCompany Director
Correspondence AddressGuesling 21 Warwick Road
Walmer
Deal
Kent
CT14 7JE
Secretary NameMrs Sheila Ann Eldridge
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressGuesling 21 Warwick Road
Walmer
Deal
Kent
CT14 7JE

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
Swiss Cottage
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Application for striking-off (1 page)
26 June 1997Return made up to 15/03/97; no change of members (6 pages)
24 March 1996Return made up to 15/03/96; full list of members (6 pages)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
24 March 1995Secretary resigned (2 pages)
24 March 1995Return made up to 22/03/95; no change of members (4 pages)