Company NameThe Conservatory Insulation Company Ltd
Company StatusDissolved
Company Number04221466
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamesTorkel Limited and Conservatory Doctor Limited

Business Activity

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

Directors

Director NameMr Roger William Balcombe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressRidgewood House
Brent Mill Drive, Brent Eleigh
Sudbury
Suffolk
CO10 9NT
Secretary NameAnne Balcombe
NationalityBritish
StatusClosed
Appointed25 November 2008(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
Secretary NamePeter Harvey
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RolePrint Finisher
Correspondence Address132 High Street
Wivenhoe
Essex
CO7 9AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameAnglia Business Services Limited (Corporation)
StatusResigned
Appointed31 May 2006(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
Correspondence AddressCauseway House
The Causeway, Great Horkesley
Colchester
Essex
CO7 9DP

Contact

Websitewww.conservatoryinsulation.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address8 Blue Barns Business Park
Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Roger Balcombe
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,254
Current Liabilities£36,737

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Secretary's details changed for Anne Balcombe on 17 June 2013 (1 page)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Secretary's details changed for Anne Balcombe on 17 June 2013 (1 page)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
21 February 2013Registered office address changed from Causeway House the Causeway Great Horkesley Colchester CO6 4EJ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Causeway House the Causeway Great Horkesley Colchester CO6 4EJ on 21 February 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed conservatory doctor LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-13
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed conservatory doctor LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-13
(2 pages)
13 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 March 2009Director's change of particulars / roger balecombe / 24/03/2009 (2 pages)
25 March 2009Director's change of particulars / roger balecombe / 24/03/2009 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
17 February 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2008Appointment terminated secretary anglia business services LIMITED (1 page)
26 November 2008Appointment terminated secretary anglia business services LIMITED (1 page)
26 November 2008Secretary appointed anne balcombe (1 page)
26 November 2008Secretary appointed anne balcombe (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit b park farm colchester road elmstead CO7 7BA (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit b park farm colchester road elmstead CO7 7BA (1 page)
15 June 2008Return made up to 22/05/08; full list of members (3 pages)
15 June 2008Return made up to 22/05/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
17 October 2007Return made up to 22/05/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 22/05/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
21 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
9 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
27 May 2005Return made up to 22/05/05; full list of members (6 pages)
27 May 2005Return made up to 22/05/05; full list of members (6 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 June 2004Return made up to 22/05/04; no change of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
22 June 2004Return made up to 22/05/04; no change of members
  • 363(287) ‐ Registered office changed on 22/06/04
(6 pages)
3 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 October 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 September 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
19 September 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(6 pages)
16 September 2003Company name changed torkel LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed torkel LIMITED\certificate issued on 16/09/03 (2 pages)
30 September 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
30 September 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002£ nc 100/10000 22/05/01 (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 February 2002£ nc 100/10000 22/05/01 (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 February 2002Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New director appointed (2 pages)
22 May 2001Incorporation (8 pages)
22 May 2001Incorporation (8 pages)