Company NameConcorde Personnel Limited
Company StatusDissolved
Company Number00973004
CategoryPrivate Limited Company
Incorporation Date20 February 1970(54 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Margaret Mildred Hendries
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 20 February 2007)
RoleCompany Director
Correspondence AddressHeathcote
Heathcote Road
Camberley
Surrey
GU15 2EU
Director NameMr Michael Andrew Hugh Hendries
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 20 February 2007)
RoleChartered Accountant
Correspondence AddressHeathcote
Heathcote Road
Camberley
Surrey
GU15 2EU
Secretary NameMrs Margaret Mildred Hendries
NationalityBritish
StatusClosed
Appointed28 October 1992(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 20 February 2007)
RoleSecretary
Correspondence AddressHeathcote
Heathcote Road
Camberley
Surrey
GU15 2EU
Secretary NameMr Michael Andrew Hugh Hendries
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1992)
RoleCompany Director
Correspondence AddressHeathcote
Heathcote Road
Camberley
Surrey
GU15 2EU
Director NameMargaret Ann Fraser
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2005)
RoleAccountant
Correspondence Address25 Willow Crescent East
Willowbank New Denham
Uxbridge
Middlesex
UB9 4AR

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£70,657
Cash£36,515
Current Liabilities£232,181

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
7 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 March 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 April 2003Return made up to 31/12/02; full list of members (7 pages)
11 December 2002£ nc 10000/13000 31/03/02 (1 page)
11 December 2002Ad 03/04/02--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
11 December 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)