Company NameConcord 2000 Limited
Company StatusDissolved
Company Number03777761
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date8 May 2007 (17 years ago)
Previous NameMonpen One Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Thomas Farrar Edgelow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2007)
RolePrint/Allied
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD
Director NameMr Alan Richard Hurle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2007)
RolePrint/Allied
Country of ResidenceEngland
Correspondence Address4 Queens Road
Beckenham
Kent
BR3 4JW
Director NameGeoffrey Sheldon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2007)
RolePrint/Allied
Correspondence Address38 Chaldon Way
Coulsdon
Surrey
CR5 1DB
Secretary NameMr Thomas Farrar Edgelow
NationalityBritish
StatusClosed
Appointed12 August 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Gardens
London
N10 3LD
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address103 Wood Vale
London
N10
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLynch-Shyllon
84 Somerville Road
Chadwell Heath
Essex
RM6 5AS
Director NameVivian Joseph Haigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2003)
RolePrint/Allied
Correspondence Address8 Roffes Lane
Chaldon
Caterham
Surrey
CR3 5PS

Location

Registered AddressUnit 1-4 1a Philip Walk
London
SE15 3NH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,916
Cash£307
Current Liabilities£21,323

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 June 2006Return made up to 26/05/06; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 July 2005Return made up to 26/05/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/06/04
(7 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 June 2003Return made up to 26/05/03; full list of members (9 pages)
14 May 2003Director resigned (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 June 2002Return made up to 26/05/02; full list of members (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 June 2001Return made up to 26/05/01; full list of members (8 pages)
5 April 2001Registered office changed on 05/04/01 from: unit 1-4 1 philip walk london SE15 3NH (1 page)
26 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
10 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 October 1999New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (2 pages)
26 May 1999Incorporation (21 pages)