Company NameConquer Services Limited
Company StatusDissolved
Company Number04728104
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dean Fenton Conquer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleComputer Cons
Country of ResidenceUnited Kingdom
Correspondence Address58 Globe Farm Lane
Blackwater
Camberley
Surrey
GU17 0DZ
Director NameMrs Sharon Louise Conquer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address58 Globe Farm Lane
Blackwater
Camberley
Surrey
GU17 0DZ
Secretary NameMrs Sharon Louise Conquer
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleChildminder
Country of ResidenceUnited Kingdom
Correspondence Address58 Globe Farm Lane
Blackwater
Camberley
Surrey
GU17 0DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Voluntary strike-off action has been suspended (1 page)
2 February 2010Voluntary strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (2 pages)
1 December 2009Application to strike the company off the register (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 09/04/09; full list of members (4 pages)
7 May 2009Return made up to 09/04/09; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 April 2007Return made up to 09/04/07; full list of members (2 pages)
27 April 2007Return made up to 09/04/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 09/04/06; full list of members (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Return made up to 09/04/05; full list of members (3 pages)
28 April 2005Return made up to 09/04/05; full list of members (3 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
27 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Ad 10/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2003Ad 10/04/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
9 April 2003Incorporation (18 pages)