Company NameConcept Project Realisation Limited
Company StatusDissolved
Company Number04414045
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Brian Quilliam
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleAccountant
Correspondence Address124a Market Street
Hoylake
Wirral
CH47 5BH
Wales
Secretary NameJohn Brian Quilliam
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleAccountant
Correspondence Address124a Market Street
Hoylake
Wirral
CH47 5BH
Wales
Director NameRobert James Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLot 21a Thein Phyn Road. 15 East
Ywama, Insoln Township Mingalaar
Yangon
Foreign
Director NameRichard Harold Prouse
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2010)
RoleMarketing Director
Country of ResidenceThailand
Correspondence Address124a Market Street
Hoylake
Wirral
Merseyside
CH47 3HB
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address124a Market Street
Hoylake
Wirral
CH47 3BH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2010Termination of appointment of Richard Prouse as a director (1 page)
19 May 2010Termination of appointment of Richard Prouse as a director (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Appointment of Richard Harold Prouse as a director (2 pages)
15 April 2010Appointment of Richard Harold Prouse as a director (2 pages)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
4 March 2010Termination of appointment of Robert Smith as a director (2 pages)
4 March 2010Termination of appointment of Robert Smith as a director (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 May 2009Return made up to 11/04/09; full list of members (4 pages)
26 May 2009Return made up to 11/04/09; full list of members (4 pages)
27 January 2009Accounts made up to 30 April 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 February 2008Accounts made up to 30 April 2007 (1 page)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
8 May 2007Return made up to 11/04/07; full list of members (2 pages)
12 December 2006Accounts made up to 30 April 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
21 June 2005Accounts made up to 30 April 2005 (1 page)
21 April 2005Return made up to 11/04/05; full list of members (3 pages)
21 April 2005Return made up to 11/04/05; full list of members (3 pages)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 March 2005Accounts made up to 30 April 2004 (1 page)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2004Registered office changed on 16/12/04 from: 16 anchor street chelmsford essex CM2 0JY (1 page)
16 December 2004Registered office changed on 16/12/04 from: 16 anchor street chelmsford essex CM2 0JY (1 page)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Accounts made up to 30 April 2003 (1 page)
27 July 2003Return made up to 11/04/03; full list of members (7 pages)
27 July 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 April 2002Registered office changed on 22/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Incorporation (10 pages)