Company NameConcepts Financial Limited
Company StatusDissolved
Company Number02584490
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameTessa Meboroh Collinson
NationalityBritish
StatusClosed
Appointed27 February 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 02 December 1997)
RolePR Executive
Correspondence AddressGreenleys
Broxmead Lane
Haywards Heath
West Sussex
RH17 5JH
Director NameTessa Meboroh Collinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 02 December 1997)
RolePR Executive
Correspondence AddressGreenleys
Broxmead Lane
Haywards Heath
West Sussex
RH17 5JH
Director NameMaj Gen John Francis Bowman
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleRetired Army Officer
Correspondence AddressBrow Head
Spark Bridge
Ulverston
Cumbria
LA12 8BT
Director NameTrevor Ralph Meboroh-Collinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 05 May 1992)
RoleBanking
Correspondence Address18 Elfort Road
Highbury
London
N5 1AZ
Secretary NameTrevor Ralph Meboroh-Collinson
NationalityBritish
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address21 Kings Avenue
London
N10 1PA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration6 days (resigned 27 February 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration6 days (resigned 27 February 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
3 July 1997Application for striking-off (1 page)
3 July 1997Director resigned (1 page)
3 June 1996Full accounts made up to 31 July 1995 (5 pages)
1 April 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1995Accounts for a small company made up to 31 July 1994 (4 pages)
14 March 1995Return made up to 21/02/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)