Company NameThe Concept House Printing Company Limited
Company StatusDissolved
Company Number02582305
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Guy James Michael Arthur Richardson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(1 year after company formation)
Appointment Duration24 years, 7 months (closed 20 September 2016)
RoleDesign Manager
Country of ResidenceEngland
Correspondence AddressWell House
1 Lower Road, Great Amwell
Ware
Hertfordshire
SG12 9SY
Secretary NameSara Elizabeth Richardson
NationalityBritish
StatusClosed
Appointed13 February 1992(1 year after company formation)
Appointment Duration24 years, 7 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressWell House
1 Lower Road, Great Amwell
Ware
Hertfordshire
SG12 9SY
Director NameGraham Robert Goodhew
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(6 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 20 September 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressCornfields
Wilden Road, Colmworth
Bedford
Bedfordshire
MK44 2NJ

Contact

Websitewww.blazecommunication.com
Telephone020 83608244
Telephone regionLondon

Location

Registered AddressEast Wing
Goffs Oak House
Goffs Lane
Goffs Oak, Herts
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,293
Cash£305
Current Liabilities£17,649

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

19 February 2007Delivered on: 21 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 1995Delivered on: 23 December 1995
Satisfied on: 31 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
3 June 2016Satisfaction of charge 2 in full (1 page)
3 June 2016Satisfaction of charge 2 in full (1 page)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
8 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
8 April 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Guy James Michael Arthur Richardson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Guy James Michael Arthur Richardson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Robert Goodhew on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Graham Robert Goodhew on 22 February 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 March 2009Return made up to 13/02/09; full list of members (4 pages)
20 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Return made up to 13/02/07; full list of members (3 pages)
22 March 2007Return made up to 13/02/07; full list of members (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 March 2006Return made up to 13/02/06; full list of members (8 pages)
9 March 2006Return made up to 13/02/06; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
1 March 2005Return made up to 13/02/05; full list of members (7 pages)
1 March 2005Return made up to 13/02/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 March 2004Return made up to 13/02/04; full list of members (7 pages)
22 March 2004Return made up to 13/02/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
21 March 2003Return made up to 13/02/03; full list of members (7 pages)
21 March 2003Return made up to 13/02/03; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
14 June 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
5 March 2002Return made up to 13/02/02; full list of members (6 pages)
5 March 2002Return made up to 13/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
26 March 2001Return made up to 13/02/01; full list of members (6 pages)
26 March 2001Return made up to 13/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 March 1999Return made up to 13/02/99; full list of members (6 pages)
18 March 1999Return made up to 13/02/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 June 1998Return made up to 13/02/98; full list of members (6 pages)
26 June 1998Return made up to 13/02/98; full list of members (6 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
22 April 1997Return made up to 13/02/97; no change of members (4 pages)
22 April 1997Return made up to 13/02/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
2 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
12 March 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
22 February 1991Secretary resigned (1 page)
22 February 1991Secretary resigned (1 page)