Company NameSandringham Conservatories Limited
Company StatusDissolved
Company Number04632493
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Clint Roger Biss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springhill Cottage
Springhill, Widdington
Saffron Walden
Essex
CB11 3SA
Director NameBeverley Maria Biss
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PJ
Director NameMr Roger David Biss
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NameMr Roger David Biss
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmore End Latchmore Bank
Little Hallingbury
Bishops Stortford
CM22 7PJ
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Orchard Street
Stow-Cum-Quy
Cambridge
Cambridgeshire
CB5 9AE

Contact

Websitewww.sandringhamconservatories.ltd.uk

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at 1Clint Roger Biss
100.00%
Ordinary

Financials

Year2014
Net Worth£190
Current Liabilities£10,306

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
28 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Director's details changed for Clint Roger Biss on 9 January 2010 (2 pages)
6 May 2010Director's details changed for Clint Roger Biss on 9 January 2010 (2 pages)
6 May 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Director's details changed for Clint Roger Biss on 9 January 2010 (2 pages)
6 May 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 March 2009Return made up to 09/01/09; full list of members (3 pages)
3 March 2009Return made up to 09/01/09; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Appointment terminated secretary roger biss (1 page)
16 February 2009Return made up to 09/01/08; full list of members (3 pages)
16 February 2009Appointment terminated secretary roger biss (1 page)
16 February 2009Appointment terminated director roger biss (1 page)
16 February 2009Return made up to 09/01/08; full list of members (3 pages)
16 February 2009Appointment terminated director roger biss (1 page)
4 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
4 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
9 January 2008Return made up to 09/01/07; full list of members (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008Return made up to 09/01/07; full list of members (2 pages)
9 January 2008New director appointed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Registered office changed on 13/12/06 from: 2 springhill cottage widdington saffron walden essex CB11 3SA (1 page)
13 December 2006Registered office changed on 13/12/06 from: 2 springhill cottage widdington saffron walden essex CB11 3SA (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 February 2005Return made up to 09/01/05; full list of members (7 pages)
7 February 2005Return made up to 09/01/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
2 February 2004Return made up to 09/01/04; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: latchmore end latchmore bank, little hallingbury, bishops stortford hertfordshire CM22 7PJ (1 page)
1 September 2003Registered office changed on 01/09/03 from: latchmore end latchmore bank, little hallingbury, bishops stortford hertfordshire CM22 7PJ (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (17 pages)
9 January 2003Incorporation (17 pages)