Company NameConcept Elevators Limited
Company StatusDissolved
Company Number03208818
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Previous NamesConcept Elevators Limited and Staylong (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brett Howard Robert Willats
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(same day as company formation)
RoleService Co-Ordinater
Country of ResidenceEngland
Correspondence AddressPinfold House
Norbury
Stafford
ST20 0PB
Director NameSteven Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodwards Close
Walsall
West Midlands
WS2 9RL
Director NameSteven Bernard Ingham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address218 Garstang Road
Fulwood
Preston
PR4 8RD
Secretary NameMr Graham Neville Hallett
NationalityBritish
StatusCurrent
Appointed14 November 2001(5 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shebdon Close
Cresnell Manor Farm
Stafford
Staffordshire
ST16 1UG
Director NameStephen John Cooksey-Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSalesman
Correspondence AddressDambreezie 49 Yew Tree Grove
Highley
Bridgnorth
Salop
WV16 6DG
Director NameAllan James Jaggs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleLift Engineer
Correspondence Address218 Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 3TP
Secretary NameAllan James Jaggs
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleLift Engineer
Correspondence Address43 The Gullet
Polesworth
Tamworth
Staffordshire
B78 1HH
Secretary NameJohn Bentley
NationalityBritish
StatusResigned
Appointed04 June 1998(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 04 June 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Leicester Road
Failsworth
Manchester
Lancashire
M35 0GW
Secretary NameBrett Howard Robert Willats
NationalityBritish
StatusResigned
Appointed05 June 1999(2 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressPlas-Uchaf
Trefonen
Oswestry
Salop
SY10 9DT
Wales
Secretary NameAmanda Jane Watkinson
NationalityBritish
StatusResigned
Appointed24 September 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2001)
RoleSecretary
Correspondence Address10 Pendeford Avenue
Wolverhampton
West Midlands
WV6 9EF
Secretary NameSteven Bernard Ingham
NationalityBritish
StatusResigned
Appointed02 July 2001(5 years after company formation)
Appointment Duration10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address218 Garstang Road
Fulwood
Preston
PR4 8RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Saint Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 February 2006Dissolved (1 page)
18 November 2005Return of final meeting of creditors (1 page)
15 November 2003Appointment of a liquidator (1 page)
18 September 2003Order of court to wind up (2 pages)
31 March 2003Registered office changed on 31/03/03 from: c/o poppleton and appleby 141 great charles street birmingham B3 3LG (1 page)
26 February 2003Registered office changed on 26/02/03 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Return made up to 06/06/02; full list of members (6 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Director's particulars changed (1 page)
31 May 2002Registered office changed on 31/05/02 from: suite 1,3,4,watling chambers watling street, bridgtown cannock staffordshire WS11 3BD (1 page)
29 March 2002Secretary resigned (1 page)
13 December 2001Accounts for a small company made up to 30 November 2000 (9 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
3 August 2001Accounts for a medium company made up to 30 November 1999 (14 pages)
5 June 2001Return made up to 06/06/01; full list of members (6 pages)
14 June 2000Return made up to 06/06/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 November 1998 (13 pages)
28 March 2000Return made up to 06/06/99; change of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
10 December 1999Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: 15/16 high street wall heath kingswinford west midlands DY6 0HB (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
15 December 1998Accounts for a small company made up to 30 November 1997 (8 pages)
19 November 1998Accounting reference date shortened from 31/07/98 to 30/11/97 (1 page)
6 August 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Director resigned (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (6 pages)
19 February 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
5 July 1996Ad 07/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 July 1996Registered office changed on 05/07/96 from: parkfield business centre park street stafford ST17 4AL (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
6 June 1996Incorporation (17 pages)