Company NameConcept Power Limited
Company StatusDissolved
Company Number01548574
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameLewis Andrew Whiteside
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2003(22 years, 1 month after company formation)
Appointment Duration3 years (closed 25 April 2006)
RoleBusiness Manager
Correspondence AddressHowfield
Grange Road Bromley Cross
Bolton
BL7 9AU
Director NameJames Donald
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(22 years, 1 month after company formation)
Appointment Duration3 years (closed 25 April 2006)
RoleMarketing
Correspondence Address2 Allison Drive
Huddersfield
West Yorkshire
HD2 2RA
Secretary NameJames Donald
NationalityBritish
StatusClosed
Appointed01 April 2004(23 years, 1 month after company formation)
Appointment Duration2 years (closed 25 April 2006)
RoleBusiness Development
Correspondence Address2 Allison Drive
Huddersfield
West Yorkshire
HD2 2RA
Director NameMr Carl Leathley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 February 1999)
RoleCompany Director
Correspondence AddressThe Halet Madison Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DT
Secretary NameMrs Joan Leathley
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressThe Halet
Madison Avenue, Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Director NameMrs Joan Leathley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleManaging Director
Correspondence AddressThe Halet
Madison Avenue, Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Secretary NameSimon Leathley
NationalityBritish
StatusResigned
Appointed01 March 1999(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2003)
RoleCompany Director
Correspondence Address63d Beresford Road
London
N5 2HR
Director NameMr Christopher Carl Ellis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address92 Grange Crescent
Lincoln
LN6 8DA
Secretary NameMr Christopher Carl Ellis
NationalityBritish
StatusResigned
Appointed10 April 2003(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address92 Grange Crescent
Lincoln
LN6 8DA

Location

Registered AddressRockfield House
512 Darwen Road Bromley Cross
Bolton
Lancashire
BL7 9DX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£454,345
Gross Profit£64,319
Net Worth£58,176
Cash£320
Current Liabilities£134,947

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004New secretary appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: rockfield 512 darwen road bromley cross bolton lancashire BL7 9DX (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
14 October 2003Return made up to 13/06/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: green lane works george street eccles manchester M30 0RG (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 August 2001Return made up to 13/06/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 1999Return made up to 13/06/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 December 1998 (10 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
12 June 1998Return made up to 13/06/98; full list of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1996Registered office changed on 30/09/96 from: newhaven industrial estate barton lane eccles manchester M30 0HL (1 page)
10 June 1996Return made up to 13/06/96; full list of members (6 pages)
29 March 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1995Return made up to 13/06/95; full list of members (6 pages)
1 October 1990£ nc 100/10000 10/09/90 (1 page)