Company NameConcept Mail Order Limited
Company StatusDissolved
Company Number02845413
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NamePhilip Gerald Winburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House Sheepscar Street South
Leeds
LS7 1EF
Secretary NameHannah Faye Levey
NationalityBritish
StatusClosed
Appointed09 February 2001(7 years, 5 months after company formation)
Appointment Duration19 years, 11 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCaroline House Sheepscar Street South
Leeds
LS7 1EF
Director NameMrs Caroline Jennifer Anne Winburn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMrs Caroline Jennifer Anne Winburn
NationalityBritish
StatusResigned
Appointed08 September 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressManor Close Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameDr Ian Charles Winburn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2002)
RoleDoctor
Correspondence Address2 Belle Grove West
Newcastle Upon Tyne
Tyne & Wear
NE2 4LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0113 2446848
Telephone regionLeeds

Location

Registered AddressCaroline House
Sheepscar Street South
Leeds
LS7 1EF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Philip Gerald Winburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,631
Cash£738
Current Liabilities£109,078

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
25 August 2011Director's details changed for Philip Gerald Winburn on 17 August 2011 (2 pages)
25 August 2011Secretary's details changed for Hannah Faye Levey on 17 August 2011 (1 page)
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from Chateau House 12 Sheepscar Street South Leeds LS7 1EF on 25 August 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 17/08/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 September 2008Secretary's change of particulars / hannah winburn / 16/08/2008 (2 pages)
19 September 2008Return made up to 17/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 October 2007Return made up to 17/08/07; no change of members (6 pages)
11 June 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
7 September 2006Return made up to 17/08/06; full list of members (6 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
7 September 2005Return made up to 17/08/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
1 October 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2004Registered office changed on 03/09/04 from: dte house hollins mount unsworth bury lancashire BL9 8AT (1 page)
4 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
3 October 2003Return made up to 17/08/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
24 February 2003Secretary's particulars changed (1 page)
16 January 2003Director resigned (1 page)
19 September 2002Return made up to 17/08/02; full list of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 November 2001Return made up to 17/08/01; full list of members (6 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 September 2000Return made up to 17/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000New director appointed (2 pages)
20 January 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
16 September 1999Return made up to 17/08/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
18 September 1998Return made up to 17/08/98; no change of members (4 pages)
3 August 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
3 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
2 October 1997Return made up to 17/08/97; full list of members (6 pages)
27 December 1996Accounts for a dormant company made up to 29 February 1996 (7 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Return made up to 17/08/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 September 1995Return made up to 17/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)
17 August 1993Incorporation (13 pages)