THE NEW ISLAND CONSERVATION TRUST

Register to unlock more data on OkredoRegister

THE NEW ISLAND CONSERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03057961

Incorporation date

17/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Premier Uk Business Lyndum House, 12-14 High Street, Petersfield, Hampshire GU32 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1995)
dot icon06/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon19/01/2021
First Gazette notice for voluntary strike-off
dot icon06/01/2021
Application to strike the company off the register
dot icon18/09/2020
Total exemption full accounts made up to 2020-07-10
dot icon07/09/2020
Previous accounting period shortened from 2020-08-30 to 2020-07-10
dot icon05/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/05/2020
Termination of appointment of Jeffrey Mills as a director on 2020-05-08
dot icon03/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/08/2018
Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD to C/O Premier Uk Business Lyndum House 12-14 High Street Petersfield, Hampshire GU32 3JG on 2018-08-01
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon24/05/2018
Director's details changed for Mr Howard John Stredder Pearce on 2018-05-24
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-30
dot icon27/05/2016
Annual return made up to 2016-05-18 no member list
dot icon23/07/2015
Annual return made up to 2015-05-18 no member list
dot icon01/07/2015
Total exemption full accounts made up to 2014-08-31
dot icon22/06/2015
Appointment of Anne Theresa Philomena Burls as a secretary on 2015-05-11
dot icon27/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon24/03/2015
Termination of appointment of Sarah Jane Jones Parry as a secretary on 2015-03-11
dot icon09/06/2014
Annual return made up to 2014-05-18 no member list
dot icon09/06/2014
Director's details changed for Phylis Mary Rendell on 2014-06-06
dot icon19/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/06/2013
Termination of appointment of Peter Erskine as a director
dot icon05/06/2013
Annual return made up to 2013-05-18 no member list
dot icon22/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-05-18 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-05-18 no member list
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon23/12/2010
Appointment of Sir Cedric Norman George Delves as a director
dot icon16/06/2010
Annual return made up to 2010-05-18 no member list
dot icon16/06/2010
Director's details changed for Darwin Lewis Clifton on 2010-05-15
dot icon16/06/2010
Director's details changed for Jeffrey Mills on 2010-05-15
dot icon16/06/2010
Director's details changed for Peter John Erskine on 2010-05-15
dot icon16/06/2010
Director's details changed for Phylis Mary Rendell on 2010-05-15
dot icon16/06/2010
Director's details changed for Margaret Orlanda Butler on 2010-05-15
dot icon08/04/2010
Full accounts made up to 2009-08-31
dot icon28/10/2009
Termination of appointment of Ghillean Prance as a director
dot icon11/06/2009
Annual return made up to 18/05/09
dot icon30/04/2009
Full accounts made up to 2008-08-31
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Director appointed prof john patrick croxall
dot icon13/06/2008
Annual return made up to 18/05/08
dot icon29/04/2008
Full accounts made up to 2007-08-31
dot icon16/04/2008
Director appointed howard john stredder pearce
dot icon04/07/2007
Annual return made up to 18/05/07
dot icon25/05/2007
Full accounts made up to 2006-08-31
dot icon03/01/2007
Registered office changed on 03/01/07 from: 75 bell hill petersfield hampshire GU32 2EA
dot icon30/10/2006
Resolutions
dot icon13/09/2006
Certificate of change of name
dot icon06/06/2006
Annual return made up to 18/05/06
dot icon26/04/2006
Full accounts made up to 2005-08-31
dot icon01/06/2005
Annual return made up to 18/05/05
dot icon23/02/2005
Full accounts made up to 2004-08-31
dot icon28/05/2004
Annual return made up to 18/05/04
dot icon15/04/2004
Accounts for a small company made up to 2003-08-31
dot icon27/05/2003
Annual return made up to 18/05/03
dot icon29/04/2003
Full accounts made up to 2002-08-31
dot icon28/04/2003
Director's particulars changed
dot icon02/06/2002
Annual return made up to 18/05/02
dot icon25/02/2002
New director appointed
dot icon15/01/2002
Full accounts made up to 2001-08-31
dot icon25/05/2001
Full accounts made up to 2000-08-31
dot icon24/05/2001
Annual return made up to 18/05/01
dot icon13/06/2000
Annual return made up to 18/05/00
dot icon15/05/2000
Full accounts made up to 1999-08-31
dot icon15/05/2000
New secretary appointed
dot icon31/03/2000
Secretary resigned
dot icon02/08/1999
Full accounts made up to 1998-08-31
dot icon25/06/1999
Delivery ext'd 3 mth 31/08/98
dot icon24/06/1999
Annual return made up to 18/05/99
dot icon02/10/1998
Full accounts made up to 1997-08-31
dot icon10/07/1998
New director appointed
dot icon04/06/1998
Delivery ext'd 3 mth 31/08/97
dot icon04/06/1998
Annual return made up to 18/05/98
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon16/06/1997
Annual return made up to 18/05/97
dot icon17/03/1997
Miscellaneous
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon13/03/1997
Delivery ext'd 3 mth 31/08/96
dot icon30/05/1996
Registered office changed on 30/05/96 from: woolford & co chartered accts hillbrow house hillbrow road esher surrey KT10 9NW
dot icon23/05/1996
Miscellaneous
dot icon23/05/1996
Annual return made up to 18/05/96
dot icon11/02/1996
Accounting reference date notified as 31/08
dot icon18/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
09/07/2020
dot iconLast change occurred
09/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/07/2020
dot iconNext account date
09/07/2021
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREMORNE NOMINEES LIMITED
Corporate Secretary
15/01/1998 - 31/07/1999
112
Prance, Ghillean Tolmie, Sir
Director
18/12/1995 - 05/10/2009
16
Sheila Janet Pankhurst
Director
17/05/1995 - 30/09/1997
3
Crwys-Williams, David Owen, Air Vice-Marshal
Director
17/05/1995 - Present
11
Delves, Cedric Norman George, Sir
Director
06/10/2010 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THE NEW ISLAND CONSERVATION TRUST

THE NEW ISLAND CONSERVATION TRUST is an(a) Dissolved company incorporated on 17/05/1995 with the registered office located at C/O Premier Uk Business Lyndum House, 12-14 High Street, Petersfield, Hampshire GU32 3JG. There are currently 8 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 THE NEW ISLAND CONSERVATION TRUST?

toggle

THE NEW ISLAND CONSERVATION TRUST is currently Dissolved. It was registered on 17/05/1995 and dissolved on 05/04/2021.

Where is THE NEW ISLAND CONSERVATION TRUST located?

toggle

THE NEW ISLAND CONSERVATION TRUST is registered at C/O Premier Uk Business Lyndum House, 12-14 High Street, Petersfield, Hampshire GU32 3JG.

What does THE NEW ISLAND CONSERVATION TRUST do?

toggle

THE NEW ISLAND CONSERVATION TRUST operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for THE NEW ISLAND CONSERVATION TRUST?

toggle

The latest filing was on 06/04/2021: Final Gazette dissolved via voluntary strike-off.