Company NameConstantine Concepts Ltd
Company StatusDissolved
Company Number04291963
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Frederick Simpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 23 April 2019)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address1110 Centre Park Square
Warrington
Cheshire
WA1 1RU
Secretary NameDavid Anthony Constantine
NationalityBritish
StatusClosed
Appointed13 June 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address1110 Centre Park Square
Warrington
Cheshire
WA1 1RU
Director NameDavid Anthony Constantine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2006)
RoleCo Director
Correspondence Address15 Foley Wood Close
Streetly
Sutton Coldfield
B74 3PJ
Secretary NameZofia Simpson
NationalityBritish
StatusResigned
Appointed22 September 2001(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 2004)
RoleSecretary
Correspondence Address2 Hayes Drive
Barnton
Northwich
Cheshire
CW8 4JX
Secretary NameMr William Frederick Simpson
NationalityBritish
StatusResigned
Appointed08 December 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Foley Wood Close
Streetly
Sutton Coldfield
West Midlands
B74 3PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1110 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

99 at £1William Frederick Simpson
99.00%
Ordinary
1 at £1Mr David Anthony Constantine
1.00%
Ordinary

Financials

Year2014
Net Worth-£446,952
Cash£98
Current Liabilities£465,969

Accounts

Latest Accounts28 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 September

Charges

3 April 2003Delivered on: 5 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 28 September 2016 (3 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
13 October 2015Director's details changed for William Frederick Simpson on 13 October 2015 (2 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Secretary's details changed for David Anthony Constantine on 13 October 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Current accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
16 June 2015Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 1110 Centre Park Square Warrington Cheshire WA1 1RU on 16 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
30 April 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 30 April 2015 (1 page)
14 October 2014Director's details changed for William Frederick Simpson on 14 October 2014 (2 pages)
14 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
20 August 2010Secretary's details changed for David Anthony Constantine on 20 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Director's details changed for William Frederick Simpson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Frederick Simpson on 5 November 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
16 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
27 September 2007Return made up to 21/09/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 March 2007Registered office changed on 01/03/07 from: george house 48 george street manchester M1 4HF (1 page)
29 September 2006Return made up to 21/09/06; full list of members (2 pages)
28 June 2006Registered office changed on 28/06/06 from: hampton house oldham road, middleton manchester M24 1GT (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
26 September 2005Return made up to 21/09/05; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
24 September 2004Return made up to 21/09/04; full list of members (5 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Return made up to 21/09/03; full list of members (5 pages)
1 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 21/09/02; full list of members (5 pages)
30 November 2001Ad 22/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Director resigned (1 page)
21 September 2001Incorporation (11 pages)