Company NameThe Camberley Conservatory Company Limited
Company StatusDissolved
Company Number02607754
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)
Dissolution Date22 October 2010 (13 years, 6 months ago)
Previous NameThriftdraw Limited

Business Activity

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

Directors

Director NameMr Robert Herbert Predgen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(3 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 22 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address453 London Road
Camberley
Surrey
GU15 3JA
Secretary NameMrs Audrey Predgen
NationalityBritish
StatusClosed
Appointed30 August 1991(3 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 22 October 2010)
RoleCompany Director
Correspondence Address88 Pinewood Avenue
Crowthorne
Berkshire
RG45 6RG
Director NameMrs Audrey Predgen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2010)
RoleCompany Director
Correspondence Address88 Pinewood Avenue
Crowthorne
Berkshire
RG45 6RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£261,791
Gross Profit£102,805
Net Worth-£23,445
Cash£4,155
Current Liabilities£51,873

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
22 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Liquidators' statement of receipts and payments to 6 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 6 September 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
14 July 2008Director appointed audrey predgen (1 page)
14 July 2008Director appointed audrey predgen (1 page)
3 July 2008Registered office changed on 03/07/2008 from tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
3 July 2008Registered office changed on 03/07/2008 from tenon recovery sherlock house 73 baker street london W1U 6RD (1 page)
17 April 2008Statement of affairs with form 4.19 (6 pages)
17 April 2008Statement of affairs with form 4.19 (6 pages)
2 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-07
(1 page)
2 April 2008Appointment of a voluntary liquidator (1 page)
2 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2008Appointment of a voluntary liquidator (1 page)
12 March 2008Registered office changed on 12/03/2008 from 453 london road camberley surrey GU15 3JA (1 page)
12 March 2008Registered office changed on 12/03/2008 from 453 london road camberley surrey GU15 3JA (1 page)
30 July 2007Return made up to 03/05/07; no change of members (6 pages)
30 July 2007Return made up to 03/05/07; no change of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 September 2006Return made up to 03/05/06; full list of members (6 pages)
5 September 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 May 2005Return made up to 03/05/05; full list of members (6 pages)
25 May 2005Return made up to 03/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 03/05/04; full list of members (6 pages)
28 May 2004Return made up to 03/05/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 03/05/03; full list of members (6 pages)
19 May 2003Return made up to 03/05/03; full list of members (6 pages)
11 February 2003Accounts for a dormant company made up to 31 May 2002 (9 pages)
11 February 2003Accounts made up to 31 May 2002 (9 pages)
17 May 2002Return made up to 03/05/02; full list of members (6 pages)
17 May 2002Return made up to 03/05/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (8 pages)
14 February 2002Accounts made up to 31 May 2001 (8 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (8 pages)
26 February 2001Accounts made up to 31 May 2000 (8 pages)
12 May 2000Return made up to 03/05/00; full list of members (6 pages)
12 May 2000Return made up to 03/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
2 July 1999Company name changed thriftdraw LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed thriftdraw LIMITED\certificate issued on 05/07/99 (2 pages)
13 May 1999Return made up to 03/05/99; no change of members (4 pages)
13 May 1999Return made up to 03/05/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 May 1998 (9 pages)
31 January 1999Full accounts made up to 31 May 1998 (9 pages)
18 May 1998Return made up to 03/05/98; full list of members (6 pages)
18 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Full accounts made up to 31 May 1997 (10 pages)
12 March 1998Full accounts made up to 31 May 1997 (10 pages)
13 May 1997Return made up to 03/05/97; no change of members (4 pages)
13 May 1997Return made up to 03/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
20 May 1996Return made up to 03/05/96; no change of members (4 pages)
20 May 1996Return made up to 03/05/96; no change of members (4 pages)
7 July 1995Return made up to 03/05/95; full list of members (6 pages)
7 July 1995Return made up to 03/05/95; full list of members (6 pages)