Company NameConcept Design (Halifax) Limited
Company StatusDissolved
Company Number03621805
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Edwards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameHelen Edwards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleCommercial Diractor
Correspondence Address18 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameHelen Edwards
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 Bowers Mill
Branch Road Barkisland
Halifax
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Financials

Year2003
Net Worth-£33,641
Current Liabilities£387,236

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 February 2008Liquidators statement of receipts and payments (5 pages)
8 February 2008Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
8 February 2007Liquidators' statement of receipts and payments (5 pages)
31 January 2006Administrator's progress report (14 pages)
31 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
30 August 2005Administrator's progress report (13 pages)
9 February 2005Appointment of an administrator (1 page)
22 October 2004Return made up to 26/08/04; full list of members (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
28 September 2003Return made up to 26/08/03; full list of members (7 pages)
22 September 2003Particulars of mortgage/charge (6 pages)
23 April 2003Accounts for a small company made up to 31 August 2002 (9 pages)
20 September 2002Return made up to 26/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
13 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
29 May 2001Ad 20/03/01--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Nc inc already adjusted 19/03/01 (1 page)
10 October 2000Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 26/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
3 September 1999Return made up to 26/08/99; full list of members (6 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
26 August 1998Incorporation (17 pages)