Company NameConcept Elevators (West Midlands) Limited
Company StatusDissolved
Company Number03904639
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)
Previous NameConcept Elevators (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Bernard Ingham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address218 Garstang Road
Fulwood
Preston
PR4 8RD
Director NameMr Brett Howard Robert Willats
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
Norbury
Stafford
ST20 0PB
Director NameSteven Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodwards Close
Walsall
West Midlands
WS2 9RL
Secretary NameMr Graham Neville Hallett
NationalityBritish
StatusClosed
Appointed04 April 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Shebdon Close
Cresnell Manor Farm
Stafford
Staffordshire
ST16 1UG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAmanda Jane Jones
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSecretary
Correspondence Address10 Pendeford Avenue
Wolverhampton
West Midlands
WV6 9EF
Secretary NameMr Brett Howard Robert Willats
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
Norbury
Stafford
ST20 0PB

Location

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

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 April 2004Application for striking-off (1 page)
7 November 2003Director's particulars changed (1 page)
8 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 January 2003Return made up to 11/01/03; full list of members (6 pages)
2 July 2002Director's particulars changed (1 page)
31 May 2002Registered office changed on 31/05/02 from: suites 1, 3-4 watling chambers watling street, bridgtown cannock staffordshire WS11 3BD (1 page)
1 May 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 May 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
11 January 2002Return made up to 11/01/02; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
25 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
25 January 2000Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
24 January 2000Director resigned (1 page)
11 January 2000Incorporation (9 pages)