Company NameConcept Days Limited
DirectorsDuglas Leggott and Paul Leggott
Company StatusDissolved
Company Number03018018
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Directors

Director NameDuglas Leggott
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(5 days after company formation)
Appointment Duration29 years, 2 months
RoleTechnical Adviser
Correspondence Address211 Gibson Lane
Kippax
Leeds
West Yorkshire
LS25 7JL
Director NamePaul Leggott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(5 days after company formation)
Appointment Duration29 years, 2 months
RoleShow Organiser
Correspondence Address157 King Street
Cottingham
Hull
North Humberside
HU16 5QQ
Secretary NamePaul Leggott
NationalityBritish
StatusCurrent
Appointed08 February 1995(5 days after company formation)
Appointment Duration29 years, 2 months
RoleShow Organiser
Correspondence Address157 King Street
Cottingham
Hull
North Humberside
HU16 5QQ
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 April 1998Dissolved (1 page)
9 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Liquidators statement of receipts and payments (5 pages)
19 December 1995Appointment of a voluntary liquidator (2 pages)
19 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: 36-38 south street hull north humberside HU1 (1 page)
22 September 1995Registered office changed on 22/09/95 from: 157 king street cottingham north humberside HU16 5QQ (1 page)