Company NameConcept International Shipping Limited
DirectorsAndrew John Wilcock and John Ruffell
Company StatusDissolved
Company Number02864065
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAndrew John Wilcock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleFreight Agent
Correspondence Address165 Windleshaw Road
Dentons Green
St Helens
Lancashire
WA10 6TP
Director NameJohn Ruffell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(3 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSales
Correspondence Address37 Avon Road
Billinge
Wigan
Lancashire
WN5 7QU
Secretary NameJohn Ruffell
NationalityBritish
StatusCurrent
Appointed31 January 1998(4 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address37 Avon Road
Billinge
Wigan
Lancashire
WN5 7QU
Director NameGary Richard Patchett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address44a Mincing Lane
Rowley Regis
Warley
West Midlands
B65 9QF
Director NameJames Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address187 Metchley Lane
Harbourne
Birmingham
West Midlands
B17 0NH
Secretary NameJames Stone
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address187 Metchley Lane
Harbourne
Birmingham
West Midlands
B17 0NH
Director NameKIMS Directors Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressBlackthorn House
Mary Ann Street St Pauls Square
Birmingham
West Midlands
Secretary NameKIMS Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressBlackthorn House
Mary Ann Street St Pauls Square
Birmingham
West Midlands

Location

Registered Address7 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
26 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1998Registered office changed on 10/07/98 from: concept house ruskin park st helens lancashire WA10 6RP (1 page)
8 July 1998Statement of affairs (8 pages)
8 July 1998Appointment of a voluntary liquidator (1 page)
13 March 1998Registered office changed on 13/03/98 from: lakeside building alexandra park prescot road st helens merseyside WA10 3TT (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: somerville house 20-22 harborne road edgbaston birmingham B15 2AA (1 page)
24 October 1997Return made up to 20/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 January 1996 (6 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997New director appointed (2 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1996Return made up to 20/10/96; full list of members (5 pages)
25 November 1996£ nc 100/1000 19/10/96 (1 page)
25 March 1996Return made up to 20/10/95; no change of members (4 pages)
11 December 1995New director appointed (2 pages)