Company NameConcept Direct Limited
Company StatusDissolved
Company Number03364743
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date13 December 2010 (13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameShane Robert Gould
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(11 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (closed 13 December 2010)
RoleCompany Director
Correspondence AddressStow House Farm
Cornsay
Durham
County Durham
DH7 9EN
Director NameMr Jonathan Simon Shane Gould
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Thornbridge
Teal Farm
Washington
Tyne & Wear
NE38 8TH
Secretary NameCFD Secretaries Ltd (Corporation)
StatusClosed
Appointed17 December 2007(10 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 13 December 2010)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameMr John Scott Nelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elvaston Road
Hexham
Northumberland
NE46 2HA
Director NameMark William Tully
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleMarketing
Correspondence Address11 Dunlin Close
Ryton
Tyne & Wear
NE40 3XA
Secretary NameMr John Scott Nelson
NationalityEnglish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elvaston Road
Hexham
Northumberland
NE46 2HA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameChaudry Francis & Co (Corporation)
StatusResigned
Appointed05 October 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 December 2007)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
BD18 4JH

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£60,312
Current Liabilities£59,036

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 December 2010Final Gazette dissolved following liquidation (1 page)
13 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2010Liquidators statement of receipts and payments to 31 August 2010 (5 pages)
13 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2010Liquidators' statement of receipts and payments to 31 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
25 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
25 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
11 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2008Statement of affairs with form 4.19 (5 pages)
11 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-06
(1 page)
11 June 2008Statement of affairs with form 4.19 (5 pages)
11 June 2008Appointment of a voluntary liquidator (1 page)
11 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Registered office changed on 02/06/2008 from 9 moorhead lane saltair shipley west yorkshire BD18 4JH (1 page)
2 June 2008Registered office changed on 02/06/2008 from 9 moorhead lane saltair shipley west yorkshire BD18 4JH (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
26 April 2006Return made up to 11/04/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 June 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
3 June 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
22 June 2004Return made up to 20/04/04; full list of members (6 pages)
22 June 2004Return made up to 20/04/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 June 2003Return made up to 02/05/03; full list of members (6 pages)
29 June 2003Return made up to 02/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 May 2002Return made up to 02/05/02; full list of members (6 pages)
23 May 2002Return made up to 02/05/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 May 2001Return made up to 02/05/01; full list of members (6 pages)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2001Full accounts made up to 31 May 2000 (8 pages)
11 April 2001Full accounts made up to 31 May 2000 (8 pages)
4 December 2000Registered office changed on 04/12/00 from: chandry francis & co robin mills leeds road greengates bradford west yorkshire BD10 9TE (1 page)
4 December 2000Registered office changed on 04/12/00 from: chandry francis & co robin mills leeds road greengates bradford west yorkshire BD10 9TE (1 page)
15 May 2000Return made up to 02/05/00; full list of members (6 pages)
15 May 2000Return made up to 02/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
5 April 2000Full accounts made up to 31 May 1999 (8 pages)
3 June 1999Return made up to 02/05/99; full list of members (6 pages)
3 June 1999Return made up to 02/05/99; full list of members (6 pages)
19 March 1999Accounts made up to 31 May 1998 (1 page)
19 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 October 1998Director's particulars changed (2 pages)
23 October 1998Director's particulars changed (2 pages)
23 October 1998Return made up to 02/05/98; full list of members (6 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Return made up to 02/05/98; full list of members (6 pages)
23 October 1998New secretary appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (2 pages)
14 October 1998Registered office changed on 14/10/98 from: kidsons impey devonshire house 36 george street manchester M1 4HA (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 May 1997New secretary appointed;new director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1997Registered office changed on 23/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
23 May 1997Director resigned (1 page)
2 May 1997Incorporation (18 pages)