Company NameCapital Conservation Company Limited
Company StatusDissolved
Company Number03229153
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Jeremy Picton Bagge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(6 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 06 May 2014)
RoleCopany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NamePatrick Christopher Orde Powlett
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(6 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 06 May 2014)
RoleFinancial Consultant
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NameMr Alistair Graham Coomer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(11 years, 9 months after company formation)
Appointment Duration6 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NameDavid Richard Stables
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleAdministrator
Correspondence Address25 Shelley Close
Newport Pagnell
Buckinghamshire
MK16 8JB
Secretary NameNicola Lynne Brockhurst
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Porthcawl Green
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3AW
Director NameMr David Clifford Birch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1997)
RoleChartered Accountant
Correspondence AddressThe Brook
Shefford Road
Meppershall
Bedfordshire
SG17 5LJ
Director NameMr Anthony John Clifton Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month, 2 weeks after company formation)
Appointment Duration13 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Secretary NameMs Kathryn Anne Watts
NationalityBritish
StatusResigned
Appointed11 September 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Bower Street
Bedford
Bedfordshire
MK40 3RE
Director NameStephen Martin Harding
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 1997)
RoleFinancial Adviser
Correspondence Address17 St Josephs Vale
London
SE3 0XF
Director NameDr Thomas Walker
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(7 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Foysters Hall
Monks Eleigh
Suffolk
IP7 7AX
Secretary NameDr Thomas Walker
NationalityBritish
StatusResigned
Appointed12 September 1997(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House
Foysters Hall
Monks Eleigh
Suffolk
IP7 7AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 9,100
(5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 9,100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Anthony Clifton Brown as a director (1 page)
25 January 2012Termination of appointment of Anthony Clifton Brown as a director (1 page)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Director's details changed for Patrick Christopher Orde Powlett on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Patrick Christopher Orde Powlett on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Patrick Christopher Orde Powlett on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed (2 pages)
5 August 2010Director's details changed (2 pages)
23 July 2010Director's details changed for Alistair Graham Coomer on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Anthony John Clifton Brown on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Anthony John Clifton Brown on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Sir Jeremy Bagge Bt John Jeremy Picton Bagge on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Sir Jeremy Bagge Bt John Jeremy Picton Bagge on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Sir Jeremy Bagge Bt John Jeremy Picton Bagge on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Anthony John Clifton Brown on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Alistair Graham Coomer on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Alistair Graham Coomer on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Termination of appointment of Thomas Walker as a secretary (1 page)
12 May 2010Termination of appointment of Thomas Walker as a director (1 page)
12 May 2010Termination of appointment of Thomas Walker as a director (1 page)
12 May 2010Termination of appointment of Thomas Walker as a secretary (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (5 pages)
24 July 2009Return made up to 23/07/09; full list of members (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 July 2008Return made up to 23/07/08; full list of members (5 pages)
23 July 2008Return made up to 23/07/08; full list of members (5 pages)
11 July 2008Director appointed alistair graham coomer (3 pages)
11 July 2008Director appointed alistair graham coomer (3 pages)
23 July 2007Return made up to 23/07/07; full list of members (3 pages)
23 July 2007Return made up to 23/07/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
16 August 2006Return made up to 23/07/06; full list of members (3 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
23 August 2005Return made up to 23/07/05; full list of members (3 pages)
23 August 2005Return made up to 23/07/05; full list of members (3 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 August 2004Return made up to 23/07/04; full list of members (9 pages)
17 August 2004Return made up to 23/07/04; full list of members (9 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 August 2003Return made up to 23/07/03; full list of members (9 pages)
14 August 2003Return made up to 23/07/03; full list of members (9 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
16 August 2001Return made up to 23/07/01; full list of members (7 pages)
16 August 2001Return made up to 23/07/01; full list of members (7 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
9 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
11 August 2000Return made up to 23/07/00; full list of members (8 pages)
11 August 2000Return made up to 23/07/00; full list of members (8 pages)
28 July 1999Return made up to 23/07/99; no change of members (6 pages)
28 July 1999Return made up to 23/07/99; no change of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (7 pages)
24 July 1998Return made up to 24/07/98; full list of members (7 pages)
24 July 1998Return made up to 24/07/98; full list of members (7 pages)
20 May 1998Full accounts made up to 31 December 1997 (7 pages)
20 May 1998Full accounts made up to 31 December 1997 (7 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
31 October 1997Ad 13/03/97--------- £ si 9098@1 (3 pages)
31 October 1997Ad 13/03/97--------- £ si 9098@1 (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 201 silbury boulevard moorgate house milton keynes MK9 1LZ (1 page)
26 October 1997Registered office changed on 26/10/97 from: 201 silbury boulevard moorgate house milton keynes MK9 1LZ (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
26 September 1997Return made up to 24/07/97; full list of members (13 pages)
26 September 1997Return made up to 24/07/97; full list of members (13 pages)
25 September 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
25 September 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (5 pages)
20 February 1997Memorandum and Articles of Association (5 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
24 July 1996Incorporation (14 pages)
24 July 1996Incorporation (14 pages)