Company NameConcepts Programmes Limited
Company StatusDissolved
Company Number03960392
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameAutomech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander David Ross
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 05 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
Secretary NameMary Susan Butler
NationalityBritish
StatusClosed
Appointed13 April 2000(2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressTelegraph House
High Street
Sheffield
South Yorkshire
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander David Ross
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Alexander David Ross on 30 March 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 29 March 2005 (1 page)
12 April 2005Return made up to 30/03/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 29 March 2004 (3 pages)
5 April 2004Return made up to 30/03/04; full list of members (6 pages)
17 January 2004Accounts for a dormant company made up to 29 March 2003 (3 pages)
27 March 2003Return made up to 30/03/03; full list of members (6 pages)
5 July 2002Accounts for a dormant company made up to 29 March 2002 (3 pages)
17 April 2002Return made up to 30/03/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 29 March 2001 (3 pages)
4 September 2001Company name changed automech LIMITED\certificate issued on 04/09/01 (2 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
30 March 2000Incorporation (17 pages)