Company NameConceptum Limited
Company StatusDissolved
Company Number03744333
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr John Hays Gillibrand
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Rosemary Drive
Brookfield
Littleborough
Lancashire
OL15 8RZ
Director NameDarren Knutton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2004)
RoleCompany Director
Correspondence AddressPeover Eye
Crown Lane, Lower Peover
Knutsford
Cheshire
WA16 9PY
Secretary NameMr John Cochrane Emery
NationalityBritish
StatusClosed
Appointed13 April 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameNigel Keith Jackson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleChartered Accountant
Correspondence Address4 Amberleigh Close
Appleton Thorn
Warrington
Cheshire
WA4 4TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£45
Cash£43,563
Current Liabilities£56,883

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Voluntary strike-off action has been suspended (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Application for striking-off (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 May 2003Return made up to 31/03/03; full list of members (18 pages)
7 February 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 January 2003Return made up to 31/03/02; change of members (20 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 39/42 (2 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 27/30 (2 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 33/36 (2 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 42/45 (2 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 36/39 (2 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 24/27 (2 pages)
2 January 2003Ad 31/08/01--------- £ si 3@1=3 £ ic 30/33 (2 pages)
11 October 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Registered office changed on 07/01/02 from: 1ST floor unit 5 crossford court, dane road sale cheshire M33 7BZ (1 page)
19 April 2001Return made up to 31/03/01; change of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(12 pages)
4 July 2000Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 2000Ad 01/05/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
4 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 July 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
4 July 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 16/19 (2 pages)
4 July 2000Ad 01/06/99--------- £ si 3@1=3 £ ic 7/10 (2 pages)
4 July 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 19/22 (2 pages)
4 July 2000Ad 01/07/99--------- £ si 3@1=3 £ ic 10/13 (2 pages)
4 July 2000Ad 01/06/99--------- £ si 3@1=3 £ ic 4/7 (2 pages)
4 July 2000Ad 01/02/00--------- £ si 2@1=2 £ ic 22/24 (2 pages)
4 July 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 13/16 (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
21 January 2000Director resigned (1 page)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (2 pages)