Company NameConcorde Finance Limited
Company StatusDissolved
Company Number02601691
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameHoward Michael Fainlight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(1 year after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address1 Jacksons Lane
Burgh Le Marsh
Skegness
Lincolnshire
PE24 5LA
Director NameMark Gregory Vessey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(1 year after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2000)
RoleJeweller
Correspondence Address29 Albert Avenue
Skegness
Lincolnshire
PE25 3DQ
Secretary NameMrs Janis York
NationalityBritish
StatusClosed
Appointed16 April 1992(1 year after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressForge Cottage Long Hedge Lane
Swaby
Alford
Lincolnshire
LN13 0BJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSt Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 April 2000First Gazette notice for compulsory strike-off (1 page)
28 October 1999Receiver's abstract of receipts and payments (2 pages)
28 October 1999Receiver ceasing to act (1 page)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
15 July 1998Receiver's abstract of receipts and payments (2 pages)
8 August 1997Receiver's abstract of receipts and payments (2 pages)
19 July 1996Receiver's abstract of receipts and payments (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 10/12 grand parade skegness lincolnshire PE25 1UG (1 page)
30 October 1995Statement of Affairs in administrative receivership following report to creditors (10 pages)
27 September 1995Administrative Receiver's report (14 pages)
14 July 1995Particulars of mortgage/charge (10 pages)
14 July 1995Appointment of receiver/manager (2 pages)
3 July 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)