Company NameConcept 4 Ltd.
DirectorStephen Patrick Morrissey
Company StatusDissolved
Company Number02084422
CategoryPrivate Limited Company
Incorporation Date16 December 1986(37 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen Patrick Morrissey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleVideo Shop Proprietor
Correspondence Address59 Wilsthorpe Road
Breaston
Derby
Derbyshire
DE72 3EA
Director NameSusan Morrissey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address59 Wilsthorpe Road
Breaston
Derby
Derbyshire
DE72 3EA
Secretary NameSusan Morrissey
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address59 Wilsthorpe Road
Breaston
Derby
Derbyshire
DE72 3EA

Location

Registered AddressLane Henry And Associates
19 Market Street
Altrincham
Cheshire
WA14 1QS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 December 1997Dissolved (1 page)
4 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Appointment of a voluntary liquidator (1 page)
7 August 1996Registered office changed on 07/08/96 from: 19 irongate derby DE1 3GP (1 page)
2 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1996Registered office changed on 01/05/96 from: 102 friargate derby DE1 1FH (1 page)
1 May 1996Accounts for a small company made up to 28 February 1995 (5 pages)
2 April 1996Secretary resigned;director resigned (1 page)
13 February 1996Return made up to 14/09/95; no change of members (4 pages)