Company NameConcept D.T.P. Limited
Company StatusDissolved
Company Number02666703
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Robin Jenkins
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Limes Lane
Buxted
Uckfield
East Sussex
TN22 4PA
Secretary NameAngela Bridget Jenkins
NationalityBritish
StatusClosed
Appointed01 January 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 25 July 2000)
RoleSecretary
Correspondence AddressUplands Limes Lane
Buxted
Uckfield
East Sussex
TN22 4PA
Director NameAndrew Daniel Maine Steele
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Rising
Billericay
Essex
CM11 2HN
Director NameDeborah Susan Steele
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Rising
Billericay
Essex
CM11 2HN
Secretary NameDeborah Susan Steele
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Rising
Billericay
Essex
CM11 2HN
Secretary NameDeborah Susan Steele
NationalityBritish
StatusResigned
Appointed28 November 1993(2 years after company formation)
Appointment Duration2 years (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Rising
Billericay
Essex
CM11 2HN
Director NameMr Raymond Frank Hyden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressWoodhill
Stockbridge Road
Winchester
Hampshire
SO22 6RH

Location

Registered AddressBaird House
15/17stcross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
21 February 2000Application for striking-off (1 page)
17 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 January 1999Return made up to 28/11/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
(6 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
13 January 1998Return made up to 28/11/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 March 1997Return made up to 28/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
20 March 1996Director resigned (1 page)
20 March 1996Return made up to 28/11/95; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
9 August 1995Director resigned (2 pages)
3 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)