Dk-6600 Vejen
Denmark
Director Name | Hans Barslund |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 July 2003(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 22 September 2015) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Agerves 14 Tistrup 6862 Denmark |
Director Name | Robert Day |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 May 1999) |
Role | Manager |
Correspondence Address | 104 Wenalt Road Rhiwbina Cardiff Wales |
Director Name | Poul Jorgensen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Managing Director |
Correspondence Address | H C Andersensvej 54 Dk-7430 Ikast Denmark |
Director Name | Mogens Aerthoj Jensen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 1992(3 years after company formation) |
Appointment Duration | 21 years (resigned 31 August 2013) |
Role | Economic Director |
Country of Residence | Germany |
Correspondence Address | 24-26 Oluf-Samson-Gang Flensburg 24939 |
Secretary Name | Sandra Claire Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 6-9 Middle Street London EC1A 7PH |
Secretary Name | Roy Jefferson Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 5 West Common Lindfield Haywards Heath West Sussex RH16 2AJ |
Director Name | Benny Baastrup Jensen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 April 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1996) |
Role | Manager |
Correspondence Address | Bavnehojen 103 Kibaek Denmark |
Director Name | Henrick Sogaard Feld |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | Mollevej 12 Viborg Dk8800 |
Director Name | Poul Erik Kristensen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 March 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Turmer House Somerley Ringwood Hampshire BH24 3PW |
Secretary Name | Michael Robert Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 33 Lin Brook Drive Poulner Ringwood Hampshire BH24 3LJ |
Secretary Name | Neil Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 2003) |
Role | Accountant |
Correspondence Address | 30 Queensway Rothwell Leeds West Yorkshire LS26 0NB |
Director Name | Ole Leth Larsen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Unit 5 Flagship Square Shawcross Business Park Dewsbury West Yorkshire WF12 7TH |
Secretary Name | Miss Karen Amanda Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2004) |
Role | Finance Admin Manager Co Secre |
Country of Residence | United Kingdom |
Correspondence Address | 35 Millcroft Lofthouse Wakefield West Yorkshire WF3 3TH |
Director Name | Viggo Molholm |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2003(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2013) |
Role | Group Director |
Country of Residence | Denmark |
Correspondence Address | Norre Alle 23 Dk 7400 Herning Denmark |
Director Name | Miss Karen Amanda Hutchinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Millcroft Lofthouse Wakefield West Yorkshire WF3 3TH |
Secretary Name | Mr Gerard Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Secretary Name | Vargo Michael Leon Bamfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 2 Trinity View Ossett West Yorkshire WF5 9NZ |
Secretary Name | Mrs Stella Elizabeth Whitcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL |
Website | www.boconcept.co.uk |
---|
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
175k at £1 | Boconcept As 5.26% Ordinary |
---|---|
650k at £1 | Boconcept As 19.55% F Redeemable Preference |
500k at £1 | Boconcept As 15.04% A Redeemable Preference |
500k at £1 | Boconcept As 15.04% B Redeemable Preference |
500k at £1 | Boconcept As 15.04% C Redeemable Preference |
500k at £1 | Boconcept As 15.04% D Redeemable Preference |
500k at £1 | Boconcept As 15.04% E Redeemable Preference |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2015 | Application to strike the company off the register (3 pages) |
30 May 2015 | Application to strike the company off the register (3 pages) |
13 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 September 2013 | Termination of appointment of Mogens Jensen as a director (2 pages) |
18 September 2013 | Termination of appointment of Viggo Molholm as a director (2 pages) |
18 September 2013 | Termination of appointment of Viggo Molholm as a director (2 pages) |
18 September 2013 | Termination of appointment of Mogens Jensen as a director (2 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
9 April 2013 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Parkway House 28 Avenue Road Bournemouth Dorset BH2 5SL on 9 April 2013 (1 page) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Director's details changed for Mogens Aerthoj Jensen on 14 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mogens Aerthoj Jensen on 14 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Stella Whitcombe as a secretary (1 page) |
3 September 2012 | Termination of appointment of Stella Whitcombe as a secretary (1 page) |
30 July 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
8 September 2010 | Director's details changed for Viggo Molholm on 15 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Viggo Molholm on 15 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mogens Aerthoj Jensen on 15 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Director's details changed for Mogens Aerthoj Jensen on 15 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 30 June 2010 (1 page) |
8 September 2010 | Secretary's details changed for Mrs Stella Elizabeth Whitcombe on 30 June 2010 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (5 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
3 July 2008 | Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / stella whitcombe / 27/06/2008 (1 page) |
18 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
18 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
5 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
5 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
27 April 2006 | Company name changed club 8 company uk LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed club 8 company uk LIMITED\certificate issued on 27/04/06 (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury west yorkshire WF12 7TH (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 5 flagship square shawcross business park dewsbury west yorkshire WF12 7TH (1 page) |
15 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Ad 18/04/05--------- £ si 650000@1=650000 £ ic 2675000/3325000 (2 pages) |
6 May 2005 | Ad 18/04/05--------- £ si 650000@1=650000 £ ic 2675000/3325000 (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Nc inc already adjusted 18/04/05 (1 page) |
6 May 2005 | Particulars of contract relating to shares (4 pages) |
6 May 2005 | Particulars of contract relating to shares (4 pages) |
6 May 2005 | Nc inc already adjusted 18/04/05 (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
15 November 2004 | Return made up to 15/08/04; full list of members (10 pages) |
15 November 2004 | Return made up to 15/08/04; full list of members (10 pages) |
10 September 2004 | Amended accounts made up to 30 April 2004 (7 pages) |
10 September 2004 | Amended accounts made up to 30 April 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 June 2004 | Particulars of contract relating to shares (4 pages) |
11 June 2004 | Ad 27/04/04--------- £ si 500000@1=500000 £ ic 2175000/2675000 (2 pages) |
11 June 2004 | Ad 27/04/04--------- £ si 500000@1=500000 £ ic 2175000/2675000 (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Nc inc already adjusted 27/04/04 (1 page) |
11 June 2004 | Nc inc already adjusted 27/04/04 (1 page) |
11 June 2004 | Particulars of contract relating to shares (4 pages) |
11 June 2004 | Resolutions
|
1 April 2004 | Ad 31/08/03--------- £ si 2000000@1=2000000 £ ic 175000/2175000 (2 pages) |
1 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Particulars of contract relating to shares (4 pages) |
1 April 2004 | Ad 31/08/03--------- £ si 2000000@1=2000000 £ ic 175000/2175000 (2 pages) |
1 April 2004 | Nc inc already adjusted 31/08/03 (1 page) |
1 April 2004 | Nc inc already adjusted 31/08/03 (1 page) |
1 April 2004 | Resolutions
|
19 March 2004 | New director appointed (1 page) |
19 March 2004 | New director appointed (1 page) |
9 March 2004 | New secretary appointed (3 pages) |
9 March 2004 | New secretary appointed (3 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
16 September 2003 | Return made up to 15/08/03; full list of members
|
16 September 2003 | Return made up to 15/08/03; full list of members
|
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
6 November 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (11 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: parkway house 28 avenue road bournemouth dorset BH2 5SL (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: parkway house 28 avenue road bournemouth dorset BH2 5SL (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: hillgate house 7TH floor 26 old bailey london EC4M 7HW (1 page) |
21 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
21 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
25 April 2000 | Company name changed dencon uk LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed dencon uk LIMITED\certificate issued on 26/04/00 (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
6 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
6 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 6/9 middle street london EC1A 7JA (1 page) |
5 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 6/9 middle street london EC1A 7JA (1 page) |
7 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
5 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
5 November 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
14 January 1997 | Ad 28/10/96--------- £ si 174900@1=174900 £ ic 100/175000 (2 pages) |
14 January 1997 | Nc inc already adjusted 28/10/96 (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Ad 28/10/96--------- £ si 174900@1=174900 £ ic 100/175000 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Nc inc already adjusted 28/10/96 (1 page) |
14 January 1997 | Resolutions
|
30 July 1996 | Secretary's particulars changed (1 page) |
30 July 1996 | Secretary's particulars changed (1 page) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (12 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 October 1993 | Company name changed denka uk LIMITED\certificate issued on 05/10/93 (2 pages) |
5 October 1993 | Company name changed denka uk LIMITED\certificate issued on 05/10/93 (2 pages) |
31 August 1989 | Incorporation (16 pages) |
31 August 1989 | Incorporation (16 pages) |