Company NameConservatories By Design Limited
Company StatusDissolved
Company Number02571180
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Zwirn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(1 year after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address25 Vaughan Avenue
London
NW4 4HT
Director NameHeidi Zwirn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address25 Vaughan Avenue
London
NW4 4HT
Secretary NameShirley Anne Forrest
NationalityBritish
StatusClosed
Appointed11 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address36 Wickham Road
Highams Park
London
E4 9JR
Director NameMr Gleen Robert Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration4 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence Address47 Guernsey Close
Heston
Hounslow
Middlesex
TW5 0PH
Director NameBrian Richard Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration4 weeks (resigned 30 January 1992)
RoleManager
Correspondence Address36 Station Road
Carshalton
Surrey
SM5 2LA
Director NameAnthony John Kaleda
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address45 St Johns Road
Chadwell St Mary
Essex
RM16 4JU
Secretary NameMiss Marie Delia Joyce
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 1994)
RoleCompany Director
Correspondence Address15 Hill Road
Greenford
Middx
UB6 8NZ
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration4 weeks (resigned 30 January 1992)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1 Hazelwood Drive
Pinner
Middlesex
HA5 3TU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
15 March 1996Full accounts made up to 31 January 1994 (11 pages)
3 October 1995Strike-off action suspended (2 pages)