Company NameConservatours Limited
Company StatusDissolved
Company Number02683836
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 3 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Frances De-Vivenot
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992
Appointment Duration8 years, 4 months (closed 20 June 2000)
RoleAccountant
Correspondence AddressWillow Cottage
Wilton
Marlborough
Wilts
SN8 3SP
Secretary NameMr Allan Guy
NationalityBritish
StatusClosed
Appointed31 January 1992
Appointment Duration8 years, 4 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressMere View Cottage
Fish Lane Martin Mere
Burscough
Lancashire
L40 0RL
Director NameMr Allan Guy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration6 years, 9 months (resigned 29 October 1998)
RoleForestry Consultant
Correspondence AddressMere View Cottage
Fish Lane Martin Mere
Burscough
Lancashire
L40 0RL
Director NameMr Dinesh Chand Verma
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 January 1992
Appointment Duration6 years, 9 months (resigned 29 October 1998)
RoleNaturalist Tour Guide
Correspondence AddressKarola Bhawan
Kirni Ghat Bharatpur 321001 Rajastan
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1992
Appointment Duration4 days (resigned 04 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Stable, Crown Yard
High Street
Billericay
Essex
CM12 9BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
13 January 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
11 January 1998Return made up to 02/01/98; no change of members (4 pages)
9 January 1997Return made up to 02/01/97; no change of members (4 pages)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
1 March 1996Return made up to 05/01/96; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page)
15 March 1995Accounts for a small company made up to 28 February 1995 (4 pages)