Company NameConcept Management Group Limited
Company StatusDissolved
Company Number02977614
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous NameSpeed 4558 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeff Hawkes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySouth African
StatusCurrent
Appointed04 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address5 Forbes Chase
College Farm
Camberley
Surrey
GU15 4FT
Director NameLaurence Mead
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressHorton Wood House
Church Lane Monks Horton
Ashford
Kent
TN25 6DT
Director NameStuart Russell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySouth African
StatusCurrent
Appointed04 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address40 Monteith Place
Durban North
South Africa
Secretary NameLaurence Mead
NationalityBritish
StatusCurrent
Appointed04 December 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressHorton Wood House
Church Lane Monks Horton
Ashford
Kent
TN25 6DT
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 1995)
RoleRetired Bank Manager
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Secretary NameCollette Winifred Naylor
NationalityBritish
StatusResigned
Appointed24 October 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressFlat 2 13 Wimbledon Park Road
London
SW18 1LS
Director NameMr Derek Richard Gray
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 month after company formation)
Appointment Duration1 year (resigned 05 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 November 2000Dissolved (1 page)
11 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Statement of affairs (10 pages)
25 September 1997Appointment of a voluntary liquidator (2 pages)
19 September 1997Registered office changed on 19/09/97 from: st martin's house 31-35 clarendon road watford herts WD1 1JA (1 page)
17 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1997£ nc 1000/200000 18/12/96 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: c/o s g assoiates 45 queen anne street london W1M 9FA (1 page)
6 July 1996Particulars of mortgage/charge (3 pages)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
26 October 1995Return made up to 11/10/95; full list of members (18 pages)
12 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)