Knowle
Solihull
West Midlands
B93 0PU
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 October 2020) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Rachel Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 2 Crown Dale London SE19 3NQ |
Director Name | Mrs Monica Stacey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2002) |
Role | P/T Secretary/Book-Keeper |
Correspondence Address | Firs Farm 4 West End Barton In The Beans Nuneaton Warwickshire CV13 0DG |
Secretary Name | Mrs Monica Stacey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Firs Farm 4 West End Barton In The Beans Nuneaton Warwickshire CV13 0DG |
Secretary Name | Mrs Monica Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Firs Farm 4 West End Barton In The Beans Nuneaton Warwickshire CV13 0DG |
Director Name | Mr Stephen Hickling |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | 9 years (resigned 27 April 2001) |
Role | Manager |
Correspondence Address | 38 Moat Road Loughborough Leicestershire LE11 3PN |
Director Name | Mr Alexander Ronald Stacey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 1992) |
Role | Manager |
Correspondence Address | Firs Farm 4 West End Barton In The Beans Nuneaton Warwickshire CV13 0DG |
Director Name | Mr Alexander Ronald Stacey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 1992) |
Role | Manager |
Correspondence Address | Firs Farm 4 West End Barton In The Beans Nuneaton Warwickshire CV13 0DG |
Director Name | Mrs Monica Stacey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 1992) |
Role | Secretarybookkeeper |
Correspondence Address | Firs Farm 4 West End Barton In The Beans Nuneaton Warwickshire CV13 0DG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2006) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Website | dansart.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01530 230058 |
Telephone region | Coalville |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Concept Plus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,988 |
Cash | £9,191 |
Current Liabilities | £45,152 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 May 1991 | Delivered on: 31 May 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
21 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
22 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
25 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
25 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 September 2003 | Return made up to 17/04/03; full list of members (5 pages) |
23 September 2003 | Location of register of members (1 page) |
23 September 2003 | Return made up to 17/04/03; full list of members (5 pages) |
23 September 2003 | Location of register of members (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
8 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 19 leeside merrylees industrial estate nr.desford leicester LE9 9FS (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 19 leeside merrylees industrial estate nr.desford leicester LE9 9FS (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
16 March 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
15 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
20 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
18 May 1998 | Return made up to 17/04/98; full list of members
|
18 May 1998 | Return made up to 17/04/98; full list of members
|
18 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
18 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
6 June 1997 | Return made up to 17/04/97; no change of members
|
6 June 1997 | Return made up to 17/04/97; no change of members
|
9 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
9 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
8 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (12 pages) |
20 July 1995 | Full accounts made up to 31 January 1995 (12 pages) |
25 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
31 May 1991 | Particulars of mortgage/charge (3 pages) |
31 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Memorandum and Articles of Association (16 pages) |
15 May 1991 | Memorandum and Articles of Association (16 pages) |