Company NameConservatory Installation Services Ltd
DirectorsAlun Christopher Durbridge and Lynn Durbridge
Company StatusDissolved
Company Number03738613
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlun Christopher Durbridge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleBuilder
Correspondence AddressRidgeways 3 Sefton Close
West End
Woking
Surrey
GU24 9HT
Director NameLynn Durbridge
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleNegotiator
Correspondence AddressRidgeways 3 Sefton Close
West End
Woking
Surrey
GU24 9HT
Secretary NameAlun Christopher Durbridge
NationalityBritish
StatusCurrent
Appointed23 March 1999(same day as company formation)
RoleBuilder
Correspondence AddressRidgeways 3 Sefton Close
West End
Woking
Surrey
GU24 9HT
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameChancery Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
24 May 2001Appointment of a voluntary liquidator (1 page)
24 May 2001Statement of affairs (5 pages)
24 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2000Return made up to 23/03/00; full list of members; amend (5 pages)
24 May 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
7 April 2000Return made up to 23/03/00; full list of members (4 pages)
7 May 1999Ad 23/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (2 pages)
23 March 1999Incorporation (19 pages)