Company NameConcorde Rentrifone Limited
Company StatusDissolved
Company Number02218407
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul David Joseph Cooney
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Northway
London
NW11 6PE
Director NameNeville Stock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleEstate Agent
Correspondence AddressCourtfield Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameCharles Tham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleIntercom Engineer
Correspondence Address42 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RX
Secretary NameMr Paul David Joseph Cooney
NationalityBritish
StatusClosed
Appointed09 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Northway
London
NW11 6PE
Director NameLeslie Thomas Amesbury
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCommunications Engineer
Correspondence AddressLittle Daneswick Noke Lane
St Albans
Hertfordshire
AL2 3NU
Director NameTerence Colin Fry
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCommunications Engineer
Correspondence Address99 Silk Mill Road
Watford
Hertfordshire
WD1 4JW

Location

Registered Address776a Finchley Road
London
NW11 7TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 April 1999Application for striking-off (1 page)
12 November 1997Return made up to 22/08/97; change of members (6 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
22 August 1996Return made up to 22/08/96; full list of members (8 pages)
21 August 1996Registered office changed on 21/08/96 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
15 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
15 November 1995Return made up to 22/08/95; full list of members (8 pages)