Company NameConcept International Limited
DirectorsGary Richard Patchett and James Stone
Company StatusDissolved
Company Number02794919
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGary Richard Patchett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(same day as company formation)
RoleFreight Forwarding Agents
Correspondence Address44a Mincing Lane
Rowley Regis
Warley
West Midlands
B65 9QF
Director NameJames Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(same day as company formation)
RoleFreight Forwarding Agent
Correspondence Address25 Cae Newydd Close
Culverhouse Cross
Cardiff
CF5 4TS
Wales
Secretary NameJames Stone
NationalityBritish
StatusCurrent
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Cae Newydd Close
Culverhouse Cross
Cardiff
CF5 4TS
Wales
Director NameMr John Lowe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleFreight Forwarding Agent
Correspondence Address42 Periwinkle Close
Sittingbourne
Kent
ME10 2JT
Director NameMr Sean David Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleFreight Forwarding Agent
Correspondence Address6 Cormorant Close
Sydney
Crewe
Cheshire
CW1 1LN
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
B3 1RL

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 1998Dissolved (1 page)
14 January 1998Liquidators statement of receipts and payments (6 pages)
14 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 September 1996Liquidators statement of receipts and payments (4 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)