Company NameConcept Building & Construction Limited
Company StatusDissolved
Company Number05451099
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRachael Sushannah Hind
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCare Assistant
Correspondence Address3 Harbourne Drive
Spital
Wirral
CH63 9AP
Wales
Director NameMr David James Boardman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harborne Drive
Spital
Wirral
CH63 9AP
Wales
Director NameDavid James Boardman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleBuilder
Correspondence Address3 Holt Hill
Birkenhead
Merseyside
CH41 9DQ
Wales
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr William David Boardman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Woodlands Drive
Hawarden
Clwyd
CH5 3LA
Wales

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£683
Cash£6,034
Current Liabilities£42,577

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2010Voluntary strike-off action has been suspended (1 page)
6 August 2010Voluntary strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Secretary's Change of Particulars / rachael hind / 17/04/2009 / HouseName/Number was: , now: 3; Street was: 3 holt hill, now: harbourne drive; Post Town was: birkenhead, now: spital; Region was: merseyside, now: wirral; Post Code was: CH41 9DQ, now: CH63 9AP (1 page)
28 July 2009Return made up to 12/05/09; no change of members (4 pages)
28 July 2009Return made up to 12/05/09; no change of members (4 pages)
28 July 2009Secretary's change of particulars / rachael hind / 17/04/2009 (1 page)
5 June 2009Appointment terminated director william boardman (1 page)
5 June 2009Appointment Terminated Director william boardman (1 page)
5 June 2009Director appointed david james boardman (1 page)
5 June 2009Director appointed david james boardman (1 page)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Return made up to 12/05/08; no change of members (6 pages)
23 June 2008Return made up to 12/05/08; no change of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 July 2007Return made up to 12/05/07; full list of members (6 pages)
31 July 2007Return made up to 12/05/07; full list of members (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
16 June 2006Return made up to 12/05/06; full list of members (6 pages)
16 June 2006Return made up to 12/05/06; full list of members (6 pages)
19 May 2005Registered office changed on 19/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
12 May 2005Incorporation (17 pages)
12 May 2005Incorporation (17 pages)