Company NameConcept Public Access Limited
Company StatusDissolved
Company Number03904711
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

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
Secretary NameMr Brett Howard Robert Willats
NationalityBritish
StatusClosed
Appointed02 July 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinfold House
Norbury
Stafford
ST20 0PB
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

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (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)
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)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
24 January 2000Registered office changed on 24/01/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Director resigned (1 page)
23 January 2000Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2000Incorporation (9 pages)