Company NameConcept Housing International Ltd
Company StatusDissolved
Company Number06188867
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 10 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
Appointed05 April 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 10 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
Appointed05 April 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 10 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
Appointed28 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2007(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 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • 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)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester 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)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 March 2012 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)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Mr Henry Neumann on 25 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Henry Neumann on 25 March 2011 (2 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)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 28 March 2010 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)
14 May 2009Return made up to 28/03/09; full list of members (4 pages)
14 May 2009Return made up to 28/03/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (7 pages)
22 April 2008Return made up to 28/03/08; full list of members (7 pages)
8 June 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 309 bury new road salford M7 2YN (1 page)
8 June 2007Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 309 bury new road salford M7 2YN (1 page)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed;new director appointed (2 pages)
25 April 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Incorporation (9 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Incorporation (9 pages)