Company NameConcept Nominees Limited
Company StatusDissolved
Company Number05307939
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(6 days after company formation)
Appointment Duration11 years, 2 months (closed 23 February 2016)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(6 days after company formation)
Appointment Duration11 years, 2 months (closed 23 February 2016)
RoleMan Dir
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed14 December 2004(6 days after company formation)
Appointment Duration11 years, 2 months (closed 23 February 2016)
RoleMan Dir
Country of ResidenceEngland
Correspondence Address5 Broom Avenue
Salford
Manchester
M7 4RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
29 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(5 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 08/12/08; full list of members (4 pages)
19 January 2009Return made up to 08/12/08; full list of members (4 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 December 2007Return made up to 08/12/07; no change of members (7 pages)
22 December 2007Return made up to 08/12/07; no change of members (7 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 08/12/06; full list of members (7 pages)
29 January 2007Return made up to 08/12/06; full list of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 August 2006Registered office changed on 01/08/06 from: 6TH floor, cardinal house 20 st. Marys parsonage manchester M3 2LG (1 page)
1 August 2006Registered office changed on 01/08/06 from: 6TH floor, cardinal house 20 st. Marys parsonage manchester M3 2LG (1 page)
25 January 2006Return made up to 08/12/05; full list of members (7 pages)
25 January 2006Return made up to 08/12/05; full list of members (7 pages)
16 June 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004New secretary appointed;new director appointed (2 pages)
30 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
8 December 2004Incorporation (9 pages)
8 December 2004Incorporation (9 pages)