Company NameNew Concept Marketing Limited
Company StatusDissolved
Company Number01010009
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Douglas Rudd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 06 March 2001)
RoleSales Director
Correspondence AddressOakhaven
Oakwood Close
Chislehurst
Kent
SR7 5DD
Director NameKeith Christopher Green
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(29 years after company formation)
Appointment Duration10 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressHeath End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BL
Director NameRobert John Mullis
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(29 years after company formation)
Appointment Duration10 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address1 Thornhill Road
London
N1 1HX
Secretary NameKeith Christopher Green
NationalityBritish
StatusClosed
Appointed10 May 2000(29 years after company formation)
Appointment Duration10 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressHeath End The Common
Chipperfield
Kings Langley
Hertfordshire
WD4 9BL
Director NameGeorge Arthur Bye
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleColour Litho Manager
Correspondence Address48 Tretawn Gardens
Mill Hill
London
NW7 4NR
Director NameDerek John Edwards
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleSecretary
Correspondence Address36 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AG
Director NameJohn William Harrison
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleChairman And Managing Director
Correspondence Address61 Northumberland Avenue
Welling
Kent
DA16 2QW
Director NameRonald Peter Jones
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleTechnical Director
Correspondence Address7 Henley Court Hitchen
Hatch Lane
Sevenoaks
Kent
TN13 3BF
Director NameJames Derek Montague
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleLitho Planning Director
Correspondence Address41 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Secretary NameDerek John Edwards
NationalityBritish
StatusResigned
Appointed07 June 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address36 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AG
Director NameKeith William Turner
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(23 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address28 Royal Hill
Greenwich
London
SE10 8RT
Secretary NameKeith William Turner
NationalityBritish
StatusResigned
Appointed31 December 1994(23 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address28 Royal Hill
Greenwich
London
SE10 8RT

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2000Application for striking-off (1 page)
16 June 2000Secretary resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 82 st john street london EC1M 4JN (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 June 1999Return made up to 20/05/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 May 1998Return made up to 20/05/98; full list of members (6 pages)
2 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 May 1997Return made up to 20/05/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 July 1996Registered office changed on 18/07/96 from: 8 new fields 2 stinsford road nuffield poole BH17 7NF (1 page)
18 July 1996Return made up to 20/05/96; full list of members (6 pages)
30 June 1995Return made up to 20/05/95; full list of members (6 pages)
12 April 1995Full accounts made up to 31 December 1994 (17 pages)
12 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;director resigned (2 pages)