Company NameHAB. Concepts Ltd.
Company StatusDissolved
Company Number04719786
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameTEI Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePaul Maurice West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleFurniture Retailer
Correspondence Address13 Almond Tree Road
Cheadle Hulme
Cheshire
SK8 6HW
Secretary NameRuth Hilton
NationalityBritish
StatusClosed
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address13 Almond Tree Road
Cheadle Hulme
Cheshire
SK8 6HW
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressUnit 35 Water Street
Meadow Mill Industrial Estate
Stockport
SK1 2BU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
7 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 December 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
22 October 2003Registered office changed on 22/10/03 from: 13 almond tree road cheadle hulme cheadle cheshire SK8 6HW (1 page)
24 September 2003Company name changed tei systems LIMITED\certificate issued on 24/09/03 (2 pages)
24 May 2003Registered office changed on 24/05/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
24 May 2003New director appointed (1 page)
24 May 2003New secretary appointed (1 page)
7 May 2003Secretary resigned;director resigned (1 page)
7 May 2003Director resigned (1 page)