Company NameComplete Conservatory Systems (Retail) Limited
Company StatusDissolved
Company Number02804936
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameFrederick Arthur Sharman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleSalesman
Correspondence Address10 Montague Gardens
Chelmsford
Essex
CM1 6EB
Secretary NameMrs Sally Ann Sharman
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Montague Gardens
Chelmsford
Essex
CM1 6EB
Director NameKenneth Charles Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
RoleSalesman
Correspondence Address16 Doublet Mews
Billericay
Essex
CM11 1ER
Director NameKenneth Charles Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2002)
RoleSalesman
Correspondence Address16 Doublet Mews
Billericay
Essex
CM11 1ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£98,705
Gross Profit£14,446
Net Worth-£10,213
Cash£2,372
Current Liabilities£26,995

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
29 March 2005Return made up to 30/03/05; full list of members (7 pages)
17 February 2005Resolutions
  • RES13 ‐ Appt of director 14/12/04
(1 page)
17 February 2005New director appointed (2 pages)
21 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
12 May 2004Return made up to 30/03/04; full list of members (6 pages)
6 May 2004Registered office changed on 06/05/04 from: unit 1 adams business centre cranes farm road basildon essex SS14 3JF (1 page)
15 March 2004Accounts for a dormant company made up to 28 February 2003 (3 pages)
30 August 2003Return made up to 30/03/03; full list of members (7 pages)
22 August 2003Director resigned (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
10 May 2002New director appointed (2 pages)
3 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
4 April 2001Return made up to 30/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (6 pages)
14 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Full accounts made up to 28 February 1999 (6 pages)
29 April 1999Return made up to 30/03/99; no change of members (4 pages)
1 April 1999Registered office changed on 01/04/99 from: 44/46 orsett road grays essex RM17 5ED (1 page)
24 December 1998Full accounts made up to 28 February 1998 (6 pages)
13 November 1997Full accounts made up to 28 February 1997 (6 pages)
14 April 1997Return made up to 30/03/97; full list of members (6 pages)
13 November 1996Full accounts made up to 29 February 1996 (6 pages)
13 April 1996Return made up to 30/03/96; no change of members (4 pages)
27 March 1995Return made up to 30/03/95; no change of members (4 pages)
30 March 1993Incorporation (13 pages)