Company NameThe National Council For Conservation-Restoration
Company StatusDissolved
Company Number03514982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 February 1998(26 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameThe Associated Bodies Of Conservators

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJeremy Michael Barrington
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 July 2005)
RoleFurniture Conservator
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Warmwell
Dorchester
Dorset
DT2 8HQ
Director NameMr Christopher Simon Woods
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 July 2005)
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Bradden Road
Green Norton
Towcester
NN12 3BS
Director NameYlva Maria Torbjornsdotter Player-Dahnsjo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed13 January 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 26 July 2005)
RoleConservator
Correspondence AddressThe Cottage
East Ingliston
Forfar
Angus
DD8 1TJ
Scotland
Director NameRobert Michael Entwistle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 26 July 2005)
RoleMuseum Conservator
Correspondence Address29 Crabbe Street
Ipswich
Suffolk
IP4 5HR
Director NameJohn Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 26 July 2005)
RoleStone Conservator
Correspondence Address12 Upper Malone Park
Belfast
County Antrim
BT9 6PP
Northern Ireland
Director NameSimon James Moore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2001(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2005)
RoleConservator
Correspondence Address20 Newbury Street
Whitchurch
Hampshire
RG28 7DN
Secretary NameRobert Michael Entwistle
NationalityBritish
StatusClosed
Appointed15 February 2001(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 26 July 2005)
RoleMuseum Conservator
Correspondence Address29 Crabbe Street
Ipswich
Suffolk
IP4 5HR
Director NameMs Kate Colleran
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 26 July 2005)
RoleConservator
Correspondence Address17 Frognal
London
NW3 6AR
Director NameZoe Elaine Reid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed19 December 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 26 July 2005)
RolePaper Conservator
Correspondence Address112 Captains Avenue
Crumlin
Dublin 12
Irish
Director NameTrevor Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2005)
RoleConservator
Correspondence Address5 Trowbridge Road
Bradford On Avon
Wiltshire
BA15 1EE
Director NameMs Carole Milner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(5 years after company formation)
Appointment Duration2 years, 4 months (closed 26 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Theed Street
London
SE1 8ST
Director NameHazel Margaret Von Hof
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 26 July 2005)
RoleConservator
Correspondence Address20a Drummond Place
Edinburgh
Midlothian
EH3 6PL
Scotland
Director NameHarriet Ann Owen Hughes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 July 2005)
RoleConservator
Correspondence Address41 Knowsley Road
Liverpool
Merseyside
L19 0PF
Director NameAmanda Susan Wallace
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 26 July 2005)
RoleConservation
Correspondence Address12 Kenwood Road
Stretford
Manchester
Greater Manchester
M32 8PT
Director NameMr Ian Luigi Moor
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 26 July 2005)
RoleConservator
Country of ResidenceUnited Kingdom
Correspondence Address233 Stanstead Road
London
SE23 1HU
Director NameJane Thorburn Hutchison
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleConservator
Correspondence Address145 East Trinity Road
Edinburgh
Lothian
EH5 3PP
Scotland
Director NameJeremy John Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleArchives Conservator
Correspondence Address13 Wathen Road
Leamington Spa
Warwickshire
CV32 5UX
Secretary NameValerie Webster Munday
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Gordon Hill
Enfield
Middlesex
EN2 0QS
Director NameJonathan Sydney Rhys-Lewis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleArchive Conservator
Correspondence Address161 Maldon Road
Colchester
Essex
CO3 3BL
Secretary NameJerry John Weber
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2001)
RoleCompany Director
Correspondence Address123 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DF
Director NameJerry John Weber
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2002)
RoleArchive Conservator
Correspondence Address123 Leam Terrace
Leamington Spa
Warwickshire
CV31 1DF
Director NameAlison Elizabeth Muir
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2001)
RolePaper Consultant
Correspondence Address48 Purdysburn Hill
Belfast
County Antrim
BT8 8JY
Northern Ireland
Director NameMrs Sarah Clare Meredith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2002)
RoleConservator
Country of ResidenceScotland
Correspondence Address12 East Terrace
South Queensferry
West Lothian
EH30 9HS
Scotland
Director NameJohn Stuart Shortreed Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2003)
RolePicture Restorer
Correspondence Address4 Shaa Road
London
W3 7LN
Director NameNicholas Berkeley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2003)
RoleConservator
Correspondence Address64 Henry Road
Gloucester
Gloucestershire
GL1 3DY
Wales

Location

Registered Address702 The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£3,120
Net Worth£1,801
Cash£3,086
Current Liabilities£1,285

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 2004New director appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 109 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
12 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 December 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 May 2003Director resigned (2 pages)
28 March 2003New director appointed (2 pages)
24 March 2003Annual return made up to 20/02/03 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 May 2002Director resigned (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
14 March 2002Annual return made up to 20/02/02
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2002New director appointed (2 pages)
19 November 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
11 June 2001Annual return made up to 20/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Annual return made up to 20/02/00
  • 363(287) ‐ Registered office changed on 17/05/00
(5 pages)
22 March 2000Full accounts made up to 31 March 1999 (7 pages)
7 March 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
23 November 1999Company name changed the associated bodies of conserv ators\certificate issued on 24/11/99 (2 pages)
4 June 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
2 April 1999Annual return made up to 20/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
20 February 1998Incorporation (36 pages)