Company NameConcept Building Contractors Ltd
Company StatusDissolved
Company Number06000799
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Safian Khaliq
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address231 Ryebank Rd
Chorlton
Manchester
Lancs
M21 9LU
Secretary NameMrs Razwana Khaliq
NationalityBritish
StatusClosed
Appointed24 September 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address231 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
Director NameSaqib Imran Munir
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleSurveyor
Country of ResidenceLancashire
Correspondence Address53 Railway Road
Stretford
Manchester
M32 0RY
Director NameShahid Munir
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleSales Manager
Correspondence Address53 Railway Road
Stretford
Manchester
Lancashire
M32 0RY
Secretary NameShahid Munir
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Railway Road
Stretford
Manchester
Lancashire
M32 0RY

Location

Registered Address231 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 January 2009Return made up to 16/11/08; full list of members (3 pages)
5 January 2009Return made up to 16/11/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
21 January 2008Return made up to 16/11/07; full list of members (2 pages)
21 January 2008Return made up to 16/11/07; full list of members (2 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 45 railway road, stretford manchester lancashire M32 0RY (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 45 railway road, stretford manchester lancashire M32 0RY (1 page)
16 November 2006Incorporation (16 pages)
16 November 2006Incorporation (16 pages)