Company NameConcept Trading Limited
Company StatusDissolved
Company Number03406198
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Mark Furnival
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 days after company formation)
Appointment Duration11 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address84 Cairns Crescent
Blacon
Chester
Cheshire
CH1 5JF
Wales
Director NameDerek John Hatton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(2 days after company formation)
Appointment Duration11 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address28 Lawrence Road
Chorley
Lancashire
PR7 2DP
Director NameMr Christopher Gareth Furnival
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 12 May 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address5 Acacia Close
Elton
Chester
Cheshire
CH2 4RL
Wales
Secretary NameDerek John Hatton
NationalityBritish
StatusClosed
Appointed28 November 2006(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address28 Lawrence Road
Chorley
Lancashire
PR7 2DP
Director NameMelvyn William Boulton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 1998)
RoleDirector/Company Secretary
Correspondence Address441 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BG
Director NameTerence Harry Lawton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(2 days after company formation)
Appointment Duration1 day (resigned 24 July 1997)
RoleCompany Director
Correspondence Address32 Sawpit Lane
Brocton
Stafford
ST17 0TE
Secretary NameMelvyn William Boulton
NationalityBritish
StatusResigned
Appointed23 July 1997(2 days after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 1998)
RoleDirector/Company Secretary
Correspondence Address441 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BG
Director NameRobert Timperley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2002)
RoleTransport Proprietor
Correspondence Address91 Cronton Lane
Widnes
Cheshire
WA8 5AP
Secretary NameDavid Mark Furnival
NationalityBritish
StatusResigned
Appointed27 May 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleSalesman
Correspondence Address84 Cairns Crescent
Blacon
Chester
Cheshire
CH1 5JF
Wales
Director NameDorothy Elizabeth Ellis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleAccounts
Correspondence Address2 Ridgeway Close
Connams Quay
Deeside
Clwyd
CH5 4LZ
Wales
Secretary NameDorothy Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleAccounts
Correspondence Address2 Ridgeway Close
Connams Quay
Deeside
Clwyd
CH5 4LZ
Wales
Secretary NameDavid Mark Furnival
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 November 2006)
RoleSalesman
Correspondence Address84 Cairns Crescent
Blacon
Chester
Cheshire
CH1 5JF
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address18 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£2,590
Cash£1,643
Current Liabilities£7,720

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
10 October 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
30 July 2008Return made up to 21/07/08; full list of members (8 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 September 2007Return made up to 21/07/07; no change of members (8 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 December 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
19 September 2006Return made up to 21/07/06; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 October 2005Return made up to 21/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 July 2004Return made up to 21/07/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 July 2003Return made up to 21/07/03; full list of members (8 pages)
23 April 2003Ad 25/03/03--------- £ si 1500@1=1500 £ ic 700/2200 (2 pages)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 April 2003Ad 26/03/03--------- £ si 300@1=300 £ ic 2200/2500 (2 pages)
23 April 2003Nc inc already adjusted 25/03/03 (1 page)
23 April 2003Conve 25/03/03 (1 page)
12 March 2003Registered office changed on 12/03/03 from: unit 20 zone 1 deeside industrial estate deeside flintshire CH5 2LR (1 page)
22 December 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: unit 2 deeside enterprise centre rowleys drive shotton deeside clwyd CH5 1PP (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 November 2001Return made up to 21/07/01; full list of members (8 pages)
7 August 2001New secretary appointed (2 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Secretary resigned;director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 August 2000Return made up to 21/07/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Return made up to 21/07/99; full list of members (6 pages)
15 July 1999Ad 09/06/99--------- £ si 346@1=346 £ ic 114/460 (2 pages)
18 April 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: unit 14 deeside enterprise centre, rowleys drive shotton deeside flintshire CH5 1PP (1 page)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 December 1998Return made up to 21/07/98; full list of members (8 pages)
25 June 1998New secretary appointed (2 pages)
31 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Ad 15/09/97--------- £ si 15@1=15 £ ic 99/114 (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)