Company NameConcorde Signs & Design Ltd
DirectorsCaroline Sheila Moore and Ronnie Anthony Moore
Company StatusDissolved
Company Number03390532
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Previous NameConcorde Signs (UK) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCaroline Sheila Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Langbar
Ilkley
West Yorkshire
LS29 0ER
Director NameRonnie Anthony Moore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Langbar
Ilkley
West Yorkshire
LS29 0ER
Secretary NameCaroline Sheila Moore
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Langbar
Ilkley
West Yorkshire
LS29 0ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConcorde House
Sizer Court, Henshaw Lane
Yeadon Leeds
West Yorkshire
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,911
Current Liabilities£150,289

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Completion of winding up (1 page)
29 June 2001Order of court to wind up (3 pages)
9 October 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 November 1999Return made up to 23/06/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Company name changed concorde signs (uk) LIMITED\certificate issued on 03/09/98 (3 pages)
16 July 1998Return made up to 23/06/98; full list of members (6 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Director resigned (1 page)
23 June 1997Incorporation (15 pages)