CONFERENCE SET SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONFERENCE SET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02190845

Incorporation date

09/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon29/12/2016
Final Gazette dissolved following liquidation
dot icon29/09/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2016
Liquidators' statement of receipts and payments to 2015-12-03
dot icon18/01/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/12/2014
Registered office address changed from 185-187 Liverpool Road Slough Berkshire SL1 4QZ to 81 Station Road Marlow Bucks SL7 1NS on 2014-12-19
dot icon16/12/2014
Statement of affairs with form 4.19
dot icon16/12/2014
Appointment of a voluntary liquidator
dot icon16/12/2014
Resolutions
dot icon19/11/2014
Satisfaction of charge 1 in full
dot icon24/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Graham Leonard Seymour on 2010-07-21
dot icon22/07/2010
Director's details changed for Amanda Jane Seymour on 2010-07-21
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2009
Return made up to 21/07/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 21/07/08; no change of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2007
Return made up to 21/07/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2006
Return made up to 21/07/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2005
Return made up to 21/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
New director appointed
dot icon19/01/2005
£ ic 3000/1000 31/12/04 £ sr 2000@1=2000
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon22/12/2004
Certificate of change of name
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Auditor's resignation
dot icon20/12/2004
Registered office changed on 21/12/04 from: 242-243 gresham road slough berkshire SL1 4PH
dot icon04/08/2004
Return made up to 21/07/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon09/09/2003
Return made up to 21/07/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-12-31
dot icon01/08/2002
Return made up to 21/07/02; full list of members
dot icon21/04/2002
Accounts for a small company made up to 2001-12-31
dot icon30/09/2001
Return made up to 21/07/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-12-31
dot icon14/01/2001
Registered office changed on 15/01/01 from: 412 montrose avenue trading estate slough berkshire sl 14T
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon30/07/2000
New secretary appointed
dot icon30/07/2000
Secretary resigned
dot icon27/07/2000
Return made up to 21/07/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1998-12-31
dot icon03/10/1999
Secretary's particulars changed;director's particulars changed
dot icon04/08/1999
Return made up to 21/07/99; no change of members
dot icon27/07/1998
Return made up to 21/07/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon30/12/1997
Return made up to 23/07/97; full list of members
dot icon06/07/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon23/06/1997
Secretary's particulars changed;director's particulars changed
dot icon21/04/1997
Resolutions
dot icon13/04/1997
Resolutions
dot icon13/04/1997
Secretary resigned;director resigned
dot icon13/04/1997
New secretary appointed
dot icon05/04/1997
Accounts for a small company made up to 1996-11-30
dot icon19/08/1996
Return made up to 23/07/96; no change of members
dot icon14/07/1996
Accounts for a small company made up to 1995-11-30
dot icon05/09/1995
Return made up to 23/07/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-11-30
dot icon29/08/1994
Accounts for a small company made up to 1993-11-30
dot icon31/07/1994
Return made up to 23/07/94; no change of members
dot icon28/07/1993
Return made up to 23/07/93; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1992-11-30
dot icon23/08/1992
Return made up to 23/07/92; full list of members
dot icon23/06/1992
Secretary's particulars changed;director's particulars changed
dot icon16/06/1992
Accounts for a small company made up to 1991-11-30
dot icon12/11/1991
Return made up to 23/07/91; no change of members
dot icon12/11/1991
Return made up to 23/07/90; full list of members
dot icon09/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Accounts for a small company made up to 1990-11-30
dot icon02/03/1991
Secretary resigned;new secretary appointed
dot icon01/08/1990
Accounts for a small company made up to 1989-11-30
dot icon20/09/1989
Wd 19/09/89 ad 30/08/89--------- £ si 2900@1=2900 £ ic 100/3000
dot icon05/07/1989
Accounts for a small company made up to 1988-11-30
dot icon12/06/1989
Return made up to 24/04/89; full list of members
dot icon08/06/1989
New director appointed
dot icon18/05/1989
Certificate of change of name
dot icon14/05/1989
Secretary resigned;new secretary appointed
dot icon10/01/1988
Wd 09/12/87 ad 20/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1988
Certificate of change of name
dot icon10/12/1987
Accounting reference date notified as 30/11
dot icon22/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1987
Registered office changed on 23/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Amanda Jane
Director
01/01/2005 - Present
-
Lane, Renee Janet
Secretary
26/07/2000 - 31/12/2004
4
Seymour, Amanda Jane
Secretary
31/12/2004 - Present
-
Hill, Patrick Charles
Secretary
01/04/1997 - 26/07/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFERENCE SET SERVICES LIMITED

CONFERENCE SET SERVICES LIMITED is an(a) Dissolved company incorporated on 09/11/1987 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONFERENCE SET SERVICES LIMITED?

toggle

CONFERENCE SET SERVICES LIMITED is currently Dissolved. It was registered on 09/11/1987 and dissolved on 29/12/2016.

Where is CONFERENCE SET SERVICES LIMITED located?

toggle

CONFERENCE SET SERVICES LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does CONFERENCE SET SERVICES LIMITED do?

toggle

CONFERENCE SET SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONFERENCE SET SERVICES LIMITED?

toggle

The latest filing was on 29/12/2016: Final Gazette dissolved following liquidation.