Company NameConcise Fabrics Limited
Company StatusDissolved
Company Number04209670
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMrs Gillian Tracey Sewell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 20 April 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Pine Street
Stockport
Cheshire
SK6 1NN
Secretary NameYvonne Maynard
NationalityBritish
StatusClosed
Appointed05 August 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2004)
RoleSecretary
Correspondence Address64 Stockport Road East
Bredbury
Stockport
Cheshire
SK6 1AL
Director NameClive Cass
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleAccountant
Correspondence Address18 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QA
Secretary NameKaren Cass
NationalityBritish
StatusResigned
Appointed02 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QA
Director NameMr Roy Richardson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(5 days after company formation)
Appointment Duration9 months (resigned 04 February 2002)
RolePrinter
Country of ResidenceEngland
Correspondence Address65 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Secretary NameBeverley Richardson
NationalityBritish
StatusResigned
Appointed07 May 2001(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2002)
RoleCompany Director
Correspondence Address9 Briarley Gardens
Woodley
Stockport
Cheshire
SK6 1PJ

Location

Registered AddressThe Stables
60a Great Norbury Street
Hyde Cheshire
SK14 1HY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
13 May 2003Return made up to 02/05/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: unit G4 heaton street denton manchester M34 3RG (1 page)
18 September 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
23 January 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 18 foxland road gatley cheadle cheshire SK8 4QA (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)