Company NameF And B Concepts Limited
DirectorWilliam Patrick Stephen Beckett
Company StatusDissolved
Company Number03446771
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameWilliam Patrick Stephen Beckett
NationalityBritish
StatusCurrent
Appointed24 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address4 Bollington Mill
Park Lane, Little Bollington
Altrincham
Cheshire
WA14 4TJ
Director NameWilliam Patrick Stephen Beckett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleNight Club
Correspondence Address4 Bollington Mill
Park Lane, Little Bollington
Altrincham
Cheshire
WA14 4TJ
Director NameLeon Charles Clarke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1999)
RoleBar Consultants
Correspondence Address57 Leppoc Road
London
SW4 9LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address37 Ducie Street
Manchester
Lancashire
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 June 2002Dissolved (1 page)
12 March 2002Completion of winding up (1 page)
12 November 1999Order of court to wind up (4 pages)
22 July 1999Notice of Administration Order (1 page)
22 July 1999Administration Order (4 pages)
5 May 1999Registered office changed on 05/05/99 from: 57 leppoc road clapham london SW4 9LS (2 pages)
23 April 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
10 November 1998Return made up to 08/10/98; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98
(6 pages)
28 August 1998Nc inc already adjusted 24/08/98 (1 page)
28 August 1998Ad 24/08/98--------- £ si 12000@1=12000 £ ic 26002/38002 (2 pages)
28 August 1998Ad 24/08/98--------- £ si 20000@1=20000 £ ic 6002/26002 (2 pages)
28 August 1998Ad 24/08/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
28 August 1998Ad 24/08/98--------- £ si 28000@1=28000 £ ic 72000/100000 (2 pages)
28 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1998Ad 24/08/98--------- £ si 33998@1=33998 £ ic 38002/72000 (2 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
3 February 1998New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
8 October 1997Incorporation (14 pages)