Company NameConcept Resources Limited
Company StatusDissolved
Company Number02601310
CategoryPrivate Limited Company
Incorporation Date15 April 1991(33 years ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Robert Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(same day as company formation)
RoleManaging Director
Correspondence AddressDanescroft Withernsea Road
Holmpton
Withernsea
North Humberside
HU19 2QP
Secretary NameJohn Edward Railton Wells
NationalityBritish
StatusClosed
Appointed22 May 1997(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address14 Atkinson Drive
Brough
North Humberside
HU15 1AH
Director NameMr Ronald Andrew Bee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleTraining Consultant
Correspondence Address65 Stanley Avenue
Hornsea
North Humberside
HU18 1UQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Sandra Mundy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleTrainer
Correspondence Address50 South View
Broughton
Brigg
South Humberside
DN20 0EJ
Director NameMalvin Sharpless
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Glenrock Park
Brough
North Humberside
HU15 1HF
Director NameMervyn John Simpson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleFinance Manager
Correspondence Address16 Heathcote Street
Hull
North Humberside
HU6 7LP
Director NameMr Stanley Peter Yellop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleTraining Consutlant
Correspondence Address7 Parkstone Road
Hull
North Humberside
HU6 7DB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMervyn John Simpson
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleFinance Manager
Correspondence Address16 Heathcote Street
Hull
North Humberside
HU6 7LP
Secretary NameMichael Atkinson
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address4 Victorias Way
Cottingham
Hull
North Humberside
HU16 4DF
Secretary NameRay Bradley
NationalityBritish
StatusResigned
Appointed06 November 1996(5 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1996)
RoleCompany Director
Correspondence Address188 Kirklands Road
Kingston Upon Hull
East Yorkshire
HU5 5AT
Secretary NameJohn Robert Allen
NationalityBritish
StatusResigned
Appointed24 December 1996(5 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 May 1997)
RoleM.D.
Correspondence AddressDanescroft Withernsea Road
Holmpton
Withernsea
North Humberside
HU19 2QP

Location

Registered AddressCrowle House
Crowle Street
Hull
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
13 July 1998Application for striking-off (1 page)
2 July 1998Registered office changed on 02/07/98 from: 50,ryde avenue, hull, north humberside. HU5 1QA (1 page)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
12 May 1997Return made up to 15/04/97; full list of members (6 pages)
12 February 1997Return made up to 15/04/96; no change of members (4 pages)
12 February 1997Return made up to 15/04/95; full list of members (6 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)