Company NameCustomer Concern Limited
Company StatusDissolved
Company Number02647890
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameKristine Lovelady
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1992(1 year after company formation)
Appointment Duration10 years, 5 months (closed 04 March 2003)
RoleOperations Director
Correspondence AddressOld Hall Farm
Newton
Frodsham
Cheshire
WA6 6SZ
Secretary NameKristine Lovelady
NationalityBritish
StatusClosed
Appointed01 August 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2003)
RoleManaging Director
Correspondence AddressLane End Farm Blakeden Lane
Winsford
Cheshire
CW7 2QS
Director NameBetty Reston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration9 months (resigned 23 June 1993)
RoleRetired
Correspondence Address67 Calder Avenue
Ormskirk
Lancashire
L39 4SE
Secretary NameBetty Reston
NationalityBritish
StatusResigned
Appointed23 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address67 Calder Avenue
Ormskirk
Lancashire
L39 4SE
Secretary NameGraham Barlow
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wells Avenue
Haslington
Crewe
Cheshire
CW1 5RZ
Director NameMr Andrew Grant Curtis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanyard Farm
Pickmere
Knutsford
WA16 0JP
Director NameMr Peter Harper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton House
Lower Stretton
Warrington
WA4 4PF
Director NameMr James Donald Rickard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1996)
RoleManagement Consultant
Correspondence AddressModel Farm Crewe Green
Crewe
Cheshire
CW1 1UN

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,798
Current Liabilities£275,161

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
29 May 2002Receiver's abstract of receipts and payments (3 pages)
15 May 2002Receiver ceasing to act (1 page)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
20 February 2001Receiver's abstract of receipts and payments (3 pages)
24 March 2000Receiver's abstract of receipts and payments (2 pages)
27 January 1999Receiver's abstract of receipts and payments (2 pages)
28 April 1998Administrative Receiver's report (9 pages)
6 February 1998Appointment of receiver/manager (1 page)
31 January 1998Registered office changed on 31/01/98 from: regency house windsor way knutsford cheshire WA16 6JB (1 page)
2 December 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 September 1997Return made up to 23/09/97; full list of members (6 pages)
7 March 1997New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
3 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
9 October 1995Return made up to 23/09/95; full list of members (6 pages)