Company NameConcept Holdings Limited
Company StatusDissolved
Company Number03009416
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameAdoremelody Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Brian Cawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleCompany Director
Correspondence AddressSharrow Cottage 72 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameMartin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NamePeter Mervyn Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleCompany Director
Correspondence Address5 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Secretary NameMartin John Clarke
NationalityBritish
StatusClosed
Appointed16 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years (closed 08 July 2003)
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameBrian Joseph Hercek
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleRetail Bakery
Correspondence AddressOrchard Acre Park Road
Plumtree Park
Nottingham
NG12 5LY
Director NameMichael John Bruce Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleConsultant Retail
Correspondence AddressFarthing Acre Standalone Warren
Haynes
Bedford
Bedfordshire
MK45 3QG
Secretary NameMary Ann Hammill
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 1995)
RoleCompany Director
Correspondence Address115 Ashridge Drive
South Oxhey
Watford
Hertfordshire
WD1 6UH
Secretary NameJane Rosalinde Ward
NationalityBritish
StatusResigned
Appointed18 December 1995(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressFarthing Acre Standalone Warren
Haynes
Bedford
Bedfordshire
MK45 3QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSilk Court
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Application for striking-off (1 page)
26 March 2002Registered office changed on 26/03/02 from: george street house george street macclesfield cheshire SK11 6HS (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 30 September 2000 (7 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
12 July 2001Resolutions
  • RES13 ‐ Re app aud 06/07/01
(1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 2000Full accounts made up to 30 September 1999 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 May 1999Full accounts made up to 30 September 1998 (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 November 1997Director resigned (1 page)
16 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
8 July 1997Registered office changed on 08/07/97 from: 42 bridge street peterborough PE1 1DT (1 page)
1 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
27 June 1997Declaration of assistance for shares acquisition (9 pages)
27 June 1997Declaration of assistance for shares acquisition (9 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Auditor's resignation (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Auditor's resignation (1 page)
22 January 1997Return made up to 13/01/97; full list of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1996Return made up to 13/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1996Ad 31/03/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 February 1996Nc inc already adjusted 31/03/95 (1 page)
5 September 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Registered office changed on 13/03/95 from: prospect house 2 athenaeum road london N20 9AE (1 page)