Company NameConceptclaim Limited
Company StatusDissolved
Company Number02601051
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameOak Properties (Congleton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameMr Francis Stanley Swindells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleContractor
Correspondence AddressMoss House Cottage 72 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Director NameMr Philip Leslie Swindells
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 years, 9 months (closed 14 January 2003)
RoleContractor
Correspondence Address50 Moss Lane
Macclesfield
Cheshire
SK11 7TT
Secretary NameMark Howard Shufflebottom
NationalityBritish
StatusClosed
Appointed17 October 1994(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 14 January 2003)
RoleSecretary
Correspondence Address4 Meakin Close
Congleton
Cheshire
CW12 3TG
Director NameMr Derek Anthony Kershaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1992)
RoleCertified Accountant
Correspondence Address55 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HL
Secretary NameMr Derek Anthony Kershaw
NationalityBritish
StatusResigned
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCertified Accountant
Correspondence Address55 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HL
Secretary NameMr Derek Arthur Eastwood
NationalityBritish
StatusResigned
Appointed31 March 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address1 Brecon Way
Wistaston
Crewe
Cheshire
CW2 6SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
13 August 2002Application for striking-off (1 page)
17 April 2002Return made up to 12/04/02; full list of members (7 pages)
23 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
27 April 2001Return made up to 12/04/01; full list of members (7 pages)
23 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 May 2000Return made up to 12/04/00; full list of members (7 pages)
10 December 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
15 April 1999Return made up to 12/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
21 August 1998Registered office changed on 21/08/98 from: john davies & co., Bank house,2 swan bank congleton cheshire.CW12 1AH (1 page)
21 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Return made up to 12/04/98; full list of members (9 pages)
17 October 1997Full accounts made up to 31 May 1997 (7 pages)
5 November 1996Full accounts made up to 31 May 1996 (7 pages)
16 May 1996Return made up to 12/04/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
31 May 1995Company name changed oak properties (congleton) limit ed\certificate issued on 01/06/95 (4 pages)
9 May 1995Members list (2 pages)
2 May 1995Return made up to 12/04/95; full list of members (6 pages)