Company NameKoncorde Unity Partitioning Systems Limited
Company StatusDissolved
Company Number02740460
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NameConcorde Partitioning Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBarry John Bates
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence AddressHamlyns Lewes Road
Scaynes Hill
West Sussex
RH17 6BN
Secretary NameKevin Towns
NationalityBritish
StatusClosed
Appointed16 March 1998(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address34 Hobbs Estate
Newchapel
Lingfield
Surrey
RH6 7HN
Director NameMr Colin Craddock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norheads Lane
Biggin Hill
Westerham
Kent
TN16 3XL
Director NameNicholas Irwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address6 The Jays
Ridgewood
Uckfield
East Sussex
TN22 5YG
Secretary NameCarol Ann Lobley
NationalityBritish
StatusClosed
Appointed19 May 2000(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 03 July 2007)
RoleManagement Accountant
Correspondence Address20 Addiscombe Avenue
Addiscombe
Croydon
CR0 6LH
Director NameMrs Joanne Chettle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressHolly House
Sandhill Lane
Crawley Down
West Sussex
RH10 4LD
Director NameKevin Muldoon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address7 Fryston Avenue
Croydon
Surrey
CR0 7HE
Secretary NameMrs Barbara Muldoon
NationalityBritish
StatusResigned
Appointed21 August 1992(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1998)
RoleSecretary
Correspondence Address7 Fryston Avenue
Croydon
Surrey
CR0 7HE
Director NameKevin Towns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2000)
RoleCompany Director
Correspondence Address34 Hobbs Estate
Newchapel
Lingfield
Surrey
RH6 7HN
Secretary NameCarol Ann Lobley
NationalityBritish
StatusResigned
Appointed30 January 1998(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence Address20 Addiscombe Avenue
Addiscombe
Croydon
CR0 6LH
Director NameRonald Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressPollyfields Manor Scragged Oak Road
Detling
Maidstone
Kent
ME14 3HL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£81,349
Cash£39
Current Liabilities£686,690

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2006Receiver ceasing to act (1 page)
21 September 2006Receiver's abstract of receipts and payments (2 pages)
23 May 2006Receiver's abstract of receipts and payments (2 pages)
22 July 2005Receiver ceasing to act (1 page)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
28 June 2005Receiver's abstract of receipts and payments (2 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
5 March 2002Receiver's abstract of receipts and payments (3 pages)
12 April 2001Statement of affairs (16 pages)
12 April 2001Administrative Receiver's report (12 pages)
27 March 2001Statement of Affairs in administrative receivership following report to creditors (37 pages)
28 February 2001Appointment of receiver/manager (1 page)
22 February 2001Registered office changed on 22/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
27 December 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Return made up to 17/08/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
2 October 1998Return made up to 17/08/98; full list of members (6 pages)
12 August 1998Amending 882R (2 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Ad 16/03/98--------- £ si 50900@1=50900 £ ic 100/51000 (2 pages)
7 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 200/200000 16/03/98 (1 page)
2 April 1998Company name changed concorde partitioning systems li mited\certificate issued on 02/04/98 (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
19 February 1998Auditor's resignation (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Return made up to 17/08/97; no change of members (5 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 September 1996Return made up to 17/08/96; no change of members (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (13 pages)
30 October 1995Return made up to 17/08/95; full list of members (6 pages)