Company NameConcorp Engineering Limited
Company StatusDissolved
Company Number04155401
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameBrancraft Services Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Barry Howard White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 18 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameDavid Stuart Forrester
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 18 November 2008)
RoleAccountant
Correspondence Address2 Greenbraes Crescent
Gourdon
Montrose
Kincardineshire
DD10 0NG
Scotland
Secretary NameMr Barry Howard White
NationalityBritish
StatusClosed
Appointed04 June 2008(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameMr Paul Anthony Dooge Cave
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2007)
RoleAdvocate
Country of ResidenceSouth Africa
Correspondence AddressApt B32
Edge Of The Sea, 24 Lagoon Drive
Umhlanga Rocks
Kwazulu Natal
Republic Of South Africa
Secretary NameMr Barry Howard White
NationalityBritish
StatusResigned
Appointed28 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameMr William Coutts Keith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 2003)
RoleEngineer
Correspondence AddressMeadowbank Beaconhill Road
Milltimber
Aberdeen
Director NameMr William Aiken Reid
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Kirk Crescent South
Cults
Aberdeen
AB15 9RR
Scotland
Secretary NameDavid Stuart Forrester
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 2008)
RoleAccountant
Correspondence Address2 Greenbraes Crescent
Gourdon
Montrose
Kincardineshire
DD10 0NG
Scotland
Director NameNeil Stephen Trainor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 January 2004)
RoleCompany Director
Correspondence Address10 Udny Place
Castle Park
Ellon
Aberdeenshire
AB41 9GW
Scotland
Director NameMr Patrick McCahery
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Hazledene Road
Aberdeen
Aberdeenshire
AB15 8LB
Scotland
Director NameMrs Pamela Thom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 2007)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address38 Charleston Crescent
Aberdeen
Aberdeenshire
AB12 3DZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51 Fordington Road
London
N6 4TH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
19 June 2008Application for striking-off (1 page)
10 June 2008Secretary appointed mr barry howard white (1 page)
10 June 2008Appointment terminated secretary david forrester (1 page)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
13 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 07/02/06; full list of members (3 pages)
18 October 2005Full accounts made up to 31 March 2005 (14 pages)
1 March 2005Return made up to 07/02/05; full list of members (3 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
28 February 2005Registered office changed on 28/02/05 from: 52 charles street london W1J 5EU (1 page)
21 June 2004Director's particulars changed (1 page)
24 February 2004Return made up to 07/02/04; full list of members (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
24 December 2003Director resigned (1 page)
5 November 2003New director appointed (1 page)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
13 July 2003Full accounts made up to 31 March 2003 (13 pages)
3 June 2003New director appointed (2 pages)
6 April 2003Return made up to 07/02/03; full list of members (8 pages)
17 December 2002New director appointed (2 pages)
26 July 2002Full accounts made up to 31 March 2002 (13 pages)
2 May 2002Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA (1 page)
21 February 2002Return made up to 07/02/02; full list of members (7 pages)
13 November 2001New secretary appointed (2 pages)
11 September 2001Full accounts made up to 31 March 2001 (10 pages)
6 September 2001Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
11 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001£ nc 1000/500000 30/03/01 (1 page)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Ad 30/03/01--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
25 April 2001New director appointed (2 pages)
20 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
10 April 2001Company name changed brancraft services LIMITED\certificate issued on 10/04/01 (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 February 2001Incorporation (18 pages)