Company NameConcept Metal Developments Ltd
Company StatusDissolved
Company Number03907215
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameConcept Fabrications Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Brett Howard Robert Willats
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 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
Appointed29 April 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 August 2004)
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
StatusClosed
Appointed29 April 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address218 Garstang Road
Fulwood
Preston
PR4 8RD
Secretary NameMr Graham Neville Hallett
NationalityBritish
StatusClosed
Appointed29 April 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shebdon Close
Cresnell Manor Farm
Stafford
Staffordshire
ST16 1UG
Director NameMatthew Bodley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Corinthian Drive
Shrewsbury
Salop
SY2 5EQ
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 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
Appointed14 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
Appointed14 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 Duration10 months (resigned 29 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 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
12 June 2002Return made up to 14/01/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
1 June 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 June 2002Accounts for a dormant company made up to 31 January 2001 (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)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
26 September 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
25 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Company name changed concept fabrications LIMITED\certificate issued on 22/12/00 (2 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
25 January 2000Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
14 January 2000Incorporation (9 pages)