Company NameConcept Consultancy Services Limited
Company StatusDissolved
Company Number06992288
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 7 months ago)
Dissolution Date11 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter John Roebuck
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address7 Hinchley Road
Manchester
Lancs
M9 7FG
Director NameMr Edward Tarling
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address78 Greencroft
Penwortham
Preston
Lancs
PR1 9LB
Director NameMr Pashori Lal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(4 weeks after company formation)
Appointment Duration10 months (resigned 11 July 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Portwrinkle Avenue
Courthouse Gr
Coventry
Warwickshire
CV6 7NU
Secretary NameMr Pashori Lal
NationalityBritish
StatusResigned
Appointed14 September 2009(4 weeks after company formation)
Appointment Duration10 months (resigned 11 July 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Portwrinkle Avenue
Courthouse Gr
Coventry
Warwickshire
CV6 7NU

Contact

Websiteccsweb.co.uk
Email address[email protected]
Telephone0116 3183828
Telephone regionLeicester

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50 at £1Edward Tarling
50.00%
Ordinary
50 at £1Peter Roebuck
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,151
Cash£44,018
Current Liabilities£94,291

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 November 2017Statement of administrator's proposal (54 pages)
7 November 2017Registered office address changed from 78 Greencroft Penwortham Preston PR1 9LB to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 7 November 2017 (2 pages)
26 October 2017Statement of affairs with form AM02SOA/AM02SOC (16 pages)
28 September 2017Appointment of an administrator (3 pages)
18 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
9 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 April 2011Registered office address changed from 19 Rolleston Road Blackburn Lancashire BB2 6SX on 20 April 2011 (1 page)
7 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Edward Tarling on 1 December 2009 (2 pages)
7 September 2010Director's details changed for Mr Edward Tarling on 1 December 2009 (2 pages)
15 July 2010Termination of appointment of Pashori Lal as a director (1 page)
15 July 2010Termination of appointment of Pashori Lal as a secretary (1 page)
15 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(2 pages)
7 April 2010Registered office address changed from 78 Greencroft Penwortham Preston Lancashire PR1 9LB on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 78 Greencroft Penwortham Preston Lancashire PR1 9LB on 7 April 2010 (2 pages)
25 September 2009Registered office changed on 25/09/2009 from 7 hinchley road manchester lancs M9 7FG united kingdom (1 page)
25 September 2009Director and secretary appointed pashori lal (4 pages)
17 August 2009Incorporation (13 pages)