Company NameConservationworks(UK) Limited
Company StatusDissolved
Company Number03464342
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameMatrix Resourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Dale Lynne Ingram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 1999(1 year, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 04 October 2016)
RoleHistoric Buildings Consultant
Country of ResidenceEngland
Correspondence Address207 Massingberd Way
London
SW17 6AR
Director NameMartin Frederick Newman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDean Hill Manor
Kelston Road
Bath
Somerset
BA1 9AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNeil Newman
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Engadine Street
London
SW18 5DU
Secretary NameMichael Ian Ingram
NationalityBritish
StatusResigned
Appointed06 September 1999(1 year, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address207 Massingberd Way
London
SW17 6AR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address145-157 St. John Street
London
EC1V 4PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dale Lynne Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,284
Cash£1
Current Liabilities£1,285

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
24 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(4 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2013Registered office address changed from 207 Massingberd Way Tooting London SW17 6AR on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 207 Massingberd Way Tooting London SW17 6AR on 4 October 2013 (1 page)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Registered office address changed from 207 Massingberd Way Tooting London SW17 6AR on 4 October 2013 (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2012Termination of appointment of Michael Ingram as a secretary (1 page)
17 December 2012Director's details changed for Mrs Dale Lynne Ingram on 1 August 2012 (2 pages)
17 December 2012Termination of appointment of Michael Ingram as a secretary (1 page)
17 December 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
17 December 2012Director's details changed for Mrs Dale Lynne Ingram on 1 August 2012 (2 pages)
17 December 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
17 December 2012Director's details changed for Mrs Dale Lynne Ingram on 1 August 2012 (2 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (12 pages)
7 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (12 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Registered office changed on 28/04/2009 from bridge house,4 borough high street,london bridge london SE1 9QR (1 page)
28 April 2009Registered office changed on 28/04/2009 from bridge house,4 borough high street,london bridge london SE1 9QR (1 page)
8 December 2008Return made up to 12/11/08; full list of members (3 pages)
8 December 2008Return made up to 12/11/08; full list of members (3 pages)
8 December 2008Director's change of particulars / dale ingram / 01/07/2008 (1 page)
8 December 2008Director's change of particulars / dale ingram / 01/07/2008 (1 page)
29 July 2008Memorandum and Articles of Association (11 pages)
29 July 2008Memorandum and Articles of Association (11 pages)
18 July 2008Company name changed matrix resourcing LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed matrix resourcing LIMITED\certificate issued on 21/07/08 (2 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Return made up to 12/11/07; no change of members (6 pages)
29 January 2008Return made up to 12/11/07; no change of members (6 pages)
14 February 2007Return made up to 12/11/06; full list of members (6 pages)
14 February 2007Return made up to 12/11/06; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 November 2005Return made up to 12/11/05; full list of members (6 pages)
18 November 2005Return made up to 12/11/05; full list of members (6 pages)
15 February 2005Return made up to 12/11/04; full list of members (6 pages)
15 February 2005Return made up to 12/11/04; full list of members (6 pages)
28 July 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
28 July 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 December 2003Return made up to 12/11/03; full list of members (6 pages)
4 December 2003Return made up to 12/11/03; full list of members (6 pages)
12 February 2003Return made up to 12/11/02; full list of members (6 pages)
12 February 2003Return made up to 12/11/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 November 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
7 December 2001Return made up to 12/11/01; full list of members (6 pages)
7 December 2001Return made up to 12/11/01; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
11 December 2000Return made up to 12/11/00; full list of members (6 pages)
11 December 2000Return made up to 12/11/00; full list of members (6 pages)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
23 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
28 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 January 2000Return made up to 12/11/99; full list of members (8 pages)
26 January 2000Return made up to 12/11/99; full list of members (8 pages)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Particulars of mortgage/charge (4 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
20 September 1999Auditor's resignation (1 page)
20 September 1999Auditor's resignation (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 12/11/98; full list of members (7 pages)
14 December 1998Return made up to 12/11/98; full list of members (7 pages)
12 August 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
12 August 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 November 1997Registered office changed on 19/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
12 November 1997Incorporation (17 pages)
12 November 1997Incorporation (17 pages)