Company NameCustom Concepts Limited
DirectorSteven John Brooks
Company StatusDissolved
Company Number04388712
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven John Brooks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month
RoleCarpenter
Correspondence Address99 Harrow Way
Andover
Hampshire
SP10 3DY
Secretary NameAdele Susan Jayne Brady
NationalityBritish
StatusCurrent
Appointed24 October 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address71 Old Winton Road
Andover
Hampshire
SP10 2DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,561
Cash£540
Current Liabilities£8,424

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london chingford E4 8LP (1 page)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 2004Appointment of a voluntary liquidator (2 pages)
6 July 2004Statement of affairs (8 pages)
22 June 2004Registered office changed on 22/06/04 from: 99 harrow way andover hampshire SP10 3DY (1 page)
12 March 2004Return made up to 06/03/04; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 May 2003Return made up to 06/03/03; full list of members (6 pages)
5 November 2002New secretary appointed (2 pages)
5 November 2002Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 71 old winton road andover hampshire SP10 2DB (1 page)
21 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (6 pages)