Company NameConservation Corporation (UK) Limited
Company StatusDissolved
Company Number03266196
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameStephen Paul Fitzgerald
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed01 June 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 29 April 2003)
RoleGroup Managing Director
Correspondence Address30 Atholl Road
Atholl
South Africa
Director NameLeonardus George Nicholaas Scheijde
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2001(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 29 April 2003)
RoleGroup Financial Director
Correspondence Address29 Vincent Avenue
Duxberry
Sandton
South Africa
Secretary NameThe Conservation Corporation Pty Limited (Corporation)
StatusClosed
Appointed13 August 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 29 April 2003)
Correspondence AddressPrivate Bag X27
Benmore 2010
South Africa
Director NameAlan Henry Bernstein
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Melville Road
Johannesburg
Gauteng
2196
Director NameMartin Edge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Brayburne Avenue
London
SW4 6AA
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Secretary NameMartin Edge
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Brayburne Avenue
London
SW4 6AA
Director NameRichard Ceasar Hawkins
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2001)
RoleChartered Accountant
Correspondence Address29 York Avenue
Craighall Park
Johannesburg
South Africa
Secretary NameRichard Ceasar Hawkins
NationalitySouth African
StatusResigned
Appointed01 October 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address29 York Avenue
Craighall Park
Johannesburg
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
4 March 2002Return made up to 15/10/01; full list of members (5 pages)
25 February 2002Secretary resigned;director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
18 October 2001Full accounts made up to 30 June 2000 (12 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 June 1999 (12 pages)
22 November 2000Return made up to 15/10/00; full list of members (5 pages)
2 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2000Director resigned (1 page)
29 September 2000Full accounts made up to 30 June 1998 (13 pages)
17 December 1999Return made up to 15/10/99; full list of members (5 pages)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
1 September 1999Full accounts made up to 31 October 1997 (10 pages)
7 July 1999Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
7 June 1999Auditor's resignation (1 page)
23 November 1998Return made up to 15/10/98; full list of members (6 pages)
23 February 1998New director appointed (2 pages)
19 January 1998Return made up to 15/10/97; full list of members (6 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New director appointed (3 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 1996Incorporation (18 pages)