Company NameConleigh Limited
Company StatusDissolved
Company Number03590924
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRonald Anthony Robinson
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Surveyor
Country of ResidenceChannel Islands
Correspondence AddressHill Top Farm La Rue Es Boeufs
St Mary
Jersey
JE3 3EU
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleAdvocate
Correspondence AddressRoche Du Lion
La Grande Route De La Cote
Gorey St Martin
Jersey
JE3 6DR
Director NameRichard Francis Valpy Jeune
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleLawyer
Correspondence AddressLes Houguettes House
La Rue Des Houguettes, St. John
Jersey
Channel Islands
JE3 4FR
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameJulian John Watts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleLawyer
Correspondence Address43 Arundel Square
Islington
London
N7 8AP
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
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

Accounts CategoryNo Accounts Filed
Accounts Year End24 March

Filing History

19 July 2001Dissolved (1 page)
19 April 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 10 norwich street london EC4A 1BD (1 page)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
10 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
10 December 1999Declaration of solvency (3 pages)
10 December 1999Appointment of a voluntary liquidator (3 pages)
28 September 1999Ad 09/09/99--------- £ si [email protected]=118 £ ic 2/120 (4 pages)
24 September 1999£ nc 100/240 09/09/99 (1 page)
24 September 1999S-div 09/09/99 (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 July 1999Accounting reference date shortened from 30/06/99 to 24/03/99 (1 page)
6 July 1999Return made up to 25/06/99; full list of members (4 pages)
25 June 1998Incorporation (17 pages)