Company NameConservative Mainstream (Properties) Limited
Company StatusDissolved
Company Number03544800
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1998(26 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Clare Robina Whelan
NationalityBritish
StatusClosed
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Croxted Road
London
SE21 8NN
Director NameMr Damian Howard Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 24 March 2009)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Charing Hill
Charing
Kent
TN27 0NG
Director NameSir Graham Frank James Bright
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 24 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCumberland Place Mill Lane
Fordham
Ely
Cambridgeshire
CB7 5NQ
Director NameTimothy Patrick Logie Barnes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address109 Whitfield Street
London
W1T 4HJ
Director NameSir Anthony Brian Baldry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleBarrister At Law Member Of Par
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Church Street
Bloxham
Nr Banbury
Oxfordshire
OX15 4ET
Director NameDamian Robin Leon Garrido
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleBarrister
Correspondence AddressSpring House
The Green
Worsley
Greater Manchester
M28 2PA
Director NameCounty Councillor Michael John Welsh
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 8AG
Director NameMr Stephen James Dorrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2004)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address10 Rainbow Hill Terrace
Worcester
Worcestershire
WR3 8NG
Director NameGiles Peter Benedict Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 May 2006)
RoleTeacher
Correspondence Address36 Upper Road
Wallington
Surrey
SM6 8JY

Location

Registered AddressC/O Artillery Registars Limited
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£8,362
Current Liabilities£10,762

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (2 pages)
28 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 June 2007Annual return made up to 14/04/07 (4 pages)
16 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 29 tufton street london SW1P 3QL (1 page)
9 June 2006Director resigned (1 page)
8 May 2006Annual return made up to 14/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2005New director appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 April 2005Annual return made up to 14/04/05 (4 pages)
7 February 2005Director resigned (1 page)
21 October 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
2 August 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
14 May 2004Annual return made up to 14/04/04 (4 pages)
30 January 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
10 July 2003Annual return made up to 14/04/03 (4 pages)
7 November 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
15 May 2002Annual return made up to 14/04/02 (4 pages)
2 July 2001Accounts for a small company made up to 28 February 2001 (3 pages)
16 May 2001Annual return made up to 14/04/01 (4 pages)
24 November 2000New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (3 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
21 April 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1999Accounts for a small company made up to 28 February 1999 (3 pages)
21 April 1999Annual return made up to 14/04/99 (4 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
14 April 1998Incorporation (24 pages)