Company NameConcert Systems Hire Limited
DirectorPaul Robert Tandy
Company StatusDissolved
Company Number02545918
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Previous NameConcert Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Robert Tandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Rise
Altrincham
Cheshire
WA14 4QB
Secretary NameAlan O`Donnell
NationalityBritish
StatusCurrent
Appointed05 October 2004(14 years after company formation)
Appointment Duration19 years, 6 months
RoleCo Secretary
Correspondence Address123 Willis Street
Warrington
Cheshire
WA1 3QG
Director NameMs Linda Ann Barlow
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address1 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Secretary NameMs Linda Ann Barlow
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address1 Garner Close
Bowdon
Altrincham
Cheshire
WA14 2JH
Secretary NameGeoffrey Goddard
NationalityBritish
StatusResigned
Appointed29 January 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address58 Summit
Littleborough
Lancashire
OL15 9QW
Secretary NameCarla Bickers
NationalityBritish
StatusResigned
Appointed28 September 1999(8 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address54 Riverstone Drive
Manchester
Lancashire
M23 9QW
Secretary NameJonathan Andrew Hargreaves
NationalityBritish
StatusResigned
Appointed25 September 2002(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressStoneleigh
Dunham Road
Altrincham
Cheshire
WA14 4AN
Secretary NameKatherine Tandy
NationalityBritish
StatusResigned
Appointed07 April 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address5 Hill Rise
Altrincham
Cheshire
WA14 4QB

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2005Appointment of a voluntary liquidator (1 page)
15 August 2005Statement of affairs (5 pages)
15 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2005Registered office changed on 02/08/05 from: 1 cheadle court cheadle hulme, cheadle cheshire SK8 6AW (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Secretary resigned (1 page)
9 August 2004Return made up to 04/10/03; full list of members (6 pages)
6 April 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
31 May 2003Particulars of mortgage/charge (5 pages)
23 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
11 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
10 January 2001Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
25 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
29 December 1998Return made up to 04/10/98; no change of members (4 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned;director resigned (1 page)
26 October 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
30 September 1997Return made up to 04/10/97; full list of members (6 pages)
28 February 1997Registered office changed on 28/02/97 from: suite e abney hall cheadle cheshire SK8 2PD (1 page)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
7 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
22 September 1995Return made up to 04/10/95; no change of members (4 pages)
31 July 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
28 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)