Company NameConcept Structures Limited
Company StatusDissolved
Company Number05593216
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Gray
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Farm Lane
Worsley
Manchester
M28 2PG
Secretary NameJustine Gray
NationalityBritish
StatusClosed
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Farm Lane
Worsley
Manchester
M28 2PG

Location

Registered AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

700 at 1Colin Gray
70.00%
Ordinary
300 at 1Justine Gray
30.00%
Ordinary

Financials

Year2014
Net Worth£3,688
Current Liabilities£32,260

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 December 2008Return made up to 14/10/08; full list of members (3 pages)
9 December 2008Secretary's Change of Particulars / justine gray / 09/07/2008 / HouseName/Number was: , now: 61; Street was: 62 cholmondeley road, now: farm lane; Area was: , now: worsley; Post Town was: salford, now: manchester; Post Code was: M6 8PR, now: M28 2PG; Country was: , now: united kingdom (1 page)
9 December 2008Secretary's change of particulars / justine gray / 09/07/2008 (1 page)
9 December 2008Director's Change of Particulars / colin gray / 09/07/2008 / HouseName/Number was: , now: 61; Street was: 62 cholmondeley road, now: farm lane; Area was: , now: worsley; Post Town was: salford, now: manchester; Post Code was: M6 8PR, now: M28 2PG; Country was: , now: united kingdom (1 page)
9 December 2008Director's change of particulars / colin gray / 09/07/2008 (1 page)
9 December 2008Return made up to 14/10/08; full list of members (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Registered office changed on 30/06/2008 from technology house salford university business park lissadel street salford manchester M6 6AP (1 page)
30 June 2008Registered office changed on 30/06/2008 from technology house salford university business park lissadel street salford manchester M6 6AP (1 page)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
28 November 2006Return made up to 14/10/06; full list of members (6 pages)
28 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2006Registered office changed on 11/01/06 from: 112 urmston lane stretford manchester M32 9BQ (1 page)
11 January 2006Registered office changed on 11/01/06 from: 112 urmston lane stretford manchester M32 9BQ (1 page)
14 October 2005Incorporation (17 pages)
14 October 2005Incorporation (17 pages)