Company NameConserve Group Limited
Company StatusDissolved
Company Number02775364
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 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 William Coutts Keith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(8 months after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2002)
RoleBusiness Exec
Correspondence AddressMeadowbank Beaconhill Road
Milltimber
Aberdeen
Secretary NameMr Ian Lang Livingstone
NationalityBritish
StatusClosed
Appointed06 September 1993(8 months after company formation)
Appointment Duration9 years, 1 month (closed 22 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameLilian Gillespie Keith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressMeadowbank Beaconhill Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0JR
Scotland
Director NameJohn Richard Muir
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1994)
RoleCompany Executive
Correspondence Address64 West Side
Wandsworth Common
London
SW18 2ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Charles Street
Berkley Square
London
W1X 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£10,972
Net Worth£406,607
Cash£157
Current Liabilities£195,050

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 1999Full group accounts made up to 31 March 1998 (21 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
22 January 1998Full group accounts made up to 31 March 1997 (21 pages)
18 October 1997Particulars of mortgage/charge (5 pages)
25 February 1997Return made up to 04/01/97; full list of members (6 pages)
28 January 1997Nc inc already adjusted 31/03/96 (1 page)
28 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1996Full group accounts made up to 31 March 1996 (21 pages)
5 August 1996New director appointed (2 pages)
6 December 1995Full group accounts made up to 31 March 1995 (21 pages)
7 March 1995Return made up to 04/01/95; full list of members (6 pages)