Company NameConcept Electrical Design Limited
Company StatusDissolved
Company Number04541288
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDamian Jon Parkin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleElectrical Contractor
Correspondence Address1 Garnett Close
Stapeley
Nantwich
Cheshire
CW5 7RF
Secretary NameLee Holland
NationalityBritish
StatusClosed
Appointed13 April 2006(3 years, 6 months after company formation)
Appointment Duration5 years (closed 26 April 2011)
RoleCompany Director
Correspondence Address1 Ullswater Avenue
Burslem
Staffordshire
ST6 4JW
Secretary NameGeorge Snape
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address214 High Street
Winsford
Cheshire
CW7 2AU
Secretary NameEmma Gough
NationalityBritish
StatusResigned
Appointed14 October 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address1 Garnett Close
Stapeley
Nantwich
Cheshire
CW5 7RF

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£42,028
Cash£601
Current Liabilities£69,111

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
26 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
23 September 2009Liquidators' statement of receipts and payments to 17 September 2009 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 17 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
29 March 2008Statement of affairs with form 4.19 (5 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-18
(1 page)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Statement of affairs with form 4.19 (5 pages)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2008Registered office changed on 06/03/2008 from the portacabin, sherriff cottage nantwich road stanthorne middlewich cheshire CW10 0LH (1 page)
6 March 2008Registered office changed on 06/03/2008 from the portacabin, sherriff cottage nantwich road stanthorne middlewich cheshire CW10 0LH (1 page)
13 November 2007Return made up to 17/09/07; full list of members (3 pages)
13 November 2007Return made up to 17/09/07; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2006Return made up to 17/09/06; full list of members (3 pages)
30 October 2006Return made up to 17/09/06; full list of members (3 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Registered office changed on 30/10/06 from: the portacabin sherriff cottage nantwich road stanthorne middlewich cheshire SW10 0LH (1 page)
30 October 2006Registered office changed on 30/10/06 from: the portacabin sherriff cottage nantwich road stanthorne middlewich cheshire SW10 0LH (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Location of debenture register (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
3 November 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
12 September 2005Return made up to 17/09/05; full list of members (6 pages)
12 September 2005Return made up to 17/09/05; full list of members (6 pages)
13 September 2004Return made up to 17/09/04; full list of members (6 pages)
13 September 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(6 pages)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
24 September 2003Return made up to 17/09/03; full list of members (6 pages)
22 October 2002New secretary appointed (3 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (3 pages)
22 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002Incorporation (16 pages)