CONIFERBAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCONIFERBAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04134474
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONIFERBAY LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is CONIFERBAY LIMITED located?

    Registered Office Address
    5 West Court
    Enterprise Road
    ME15 6JD Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONIFERBAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDEAL STAFF LIMITEDApr 29, 2015Apr 29, 2015
    FLC 1900 LTDOct 03, 2014Oct 03, 2014
    TDMA GROUP LTDMay 02, 2012May 02, 2012
    TASSWELL INVESTMENTS LIMITEDOct 25, 2004Oct 25, 2004
    TASSWELL LIMITEDJan 02, 2001Jan 02, 2001

    What are the latest accounts for CONIFERBAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CONIFERBAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Michael Bernard Rennison as a director on Dec 31, 2017

    1 pagesTM01

    Registered office address changed from C/O M Baker 5 West Court Enterprise Road Maidstone Kent ME15 6JD to 5 West Court Enterprise Road Maidstone Kent ME15 6JD on Apr 23, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2017

    RES15

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 1,201,000
    SH01

    Director's details changed for Mr Michael Bernard Rennison on Jul 31, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Certificate of change of name

    Company name changed flc 1900 LTD\certificate issued on 29/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2015

    RES15

    Annual return made up to Jan 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 1,201,000
    SH01

    Termination of appointment of Mary Barton as a secretary on Sep 30, 2014

    1 pagesTM02

    Registered office address changed from 3-4 Tovil Green Business Park Burial Ground Lane Maidstone Kent ME15 6TA to C/O M Baker 5 West Court Enterprise Road Maidstone Kent ME15 6JD on Jan 12, 2015

    1 pagesAD01

    Appointment of The Ideal Group of Companies as a secretary on Sep 30, 2014

    2 pagesAP04

    Certificate of change of name

    Company name changed tdma group LTD\certificate issued on 03/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Michael Perry as a director

    1 pagesTM01

    Annual return made up to Jan 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 1,201,000
    SH01

    Termination of appointment of Mark Honeyball as a director

    1 pagesTM01

    Annual return made up to Jan 02, 2013 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Dec 30, 2011

    • Capital: GBP 1,201,000
    4 pagesSH01

    Who are the officers of CONIFERBAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE IDEAL GROUP OF COMPANIES
    c/o M Baker
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    5
    Kent
    England
    Secretary
    c/o M Baker
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    5
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number0
    194020080001
    BARTON, Mary
    7 Ifield Close
    ME15 8QD Maidstone
    Kent
    Secretary
    7 Ifield Close
    ME15 8QD Maidstone
    Kent
    British121656960001
    HILL, Marcus Edward
    35 College Road
    ME15 6SX Maidstone
    Kent
    Secretary
    35 College Road
    ME15 6SX Maidstone
    Kent
    British70818940002
    JONES-FERGUSON, Sarah Louise, Group Finance Director
    2 Culpepper Mews North Road
    Goudhurst
    TN17 1AQ Cranbrook
    Kent
    Secretary
    2 Culpepper Mews North Road
    Goudhurst
    TN17 1AQ Cranbrook
    Kent
    British118184230001
    RENNISON, Michael
    Roysden
    Roundwell Bearsted
    ME14 4HN Maidstone
    Kent
    Secretary
    Roysden
    Roundwell Bearsted
    ME14 4HN Maidstone
    Kent
    British47018250005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HILL, Marcus Edward
    35 College Road
    ME15 6SX Maidstone
    Kent
    Director
    35 College Road
    ME15 6SX Maidstone
    Kent
    United KingdomBritish70818940002
    HILL, Marcus Edward
    35 College Road
    ME15 6SX Maidstone
    Kent
    Director
    35 College Road
    ME15 6SX Maidstone
    Kent
    United KingdomBritish70818940002
    HONEYBALL, Mark David James
    Tovil Green Business Park
    Burial Ground Lane
    ME15 6TA Maidstone
    3-4
    Kent
    United Kingdom
    Director
    Tovil Green Business Park
    Burial Ground Lane
    ME15 6TA Maidstone
    3-4
    Kent
    United Kingdom
    EnglandBritish108781170002
    JONES-FERGUSON, Sarah Louise, Group Finance Director
    2 Culpepper Mews North Road
    Goudhurst
    TN17 1AQ Cranbrook
    Kent
    Director
    2 Culpepper Mews North Road
    Goudhurst
    TN17 1AQ Cranbrook
    Kent
    British118184230001
    PERRY, Michael John
    Tovil Green Business Park
    Burial Ground Lane
    ME15 6TA Maidstone
    3-4
    Kent
    United Kingdom
    Director
    Tovil Green Business Park
    Burial Ground Lane
    ME15 6TA Maidstone
    3-4
    Kent
    United Kingdom
    EnglandBritish172108360001
    PERRY, Michael John
    14 Kings Chase
    Willesborough Lees
    TN24 0LQ Ashford
    Kent
    Director
    14 Kings Chase
    Willesborough Lees
    TN24 0LQ Ashford
    Kent
    EnglandBritish96465030002
    RENNISON, Michael Bernard
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    5
    Kent
    England
    Director
    West Court
    Enterprise Road
    ME15 6JD Maidstone
    5
    Kent
    England
    United KingdomBritish47018250006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0