Company NameConcord Industrial Doors Limited
Company StatusDissolved
Company Number00261153
CategoryPrivate Limited Company
Incorporation Date16 December 1931(92 years, 4 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameHenderson Industrial Doors Limited

Business Activity

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

Directors

Secretary NameMr Keith Ronald Way
NationalityBritish
StatusClosed
Appointed08 November 1992(60 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lakeside Avenue
Redbridge
Ilford
Essex
IG4 5PJ
Director NamePeter Henry Brindley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(62 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 February 2000)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(62 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameMr John Albert Fisher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(60 years, 11 months after company formation)
Appointment Duration3 months (resigned 12 February 1993)
RoleCompany Director
Correspondence Address38 Braemar Road
Sutton Coldfield
West Midlands
B73 6LN
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(60 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(60 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameMr Ronald George Senior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(60 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressStable Lodge Church Lane
Pavenham
Bedford
Bedfordshire
MK43 7PU
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(61 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Application for striking-off (1 page)
20 November 1998Company name changed henderson industrial doors limit ed\certificate issued on 23/11/98 (2 pages)
11 November 1998Return made up to 08/11/98; no change of members (5 pages)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
7 May 1998Company name changed shutter contractors LIMITED\certificate issued on 08/05/98 (2 pages)
21 November 1997Return made up to 08/11/97; full list of members (7 pages)
7 November 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
12 November 1996Return made up to 08/11/96; no change of members (5 pages)
14 February 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
15 November 1995Return made up to 08/11/95; no change of members (6 pages)