Company NameSales Concepts Ltd
Company StatusDissolved
Company Number04382672
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameKevin Lynch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleSales & Marketing
Correspondence Address20 Cherry Tree Walk
Scholes
Holmfirth
West Yorkshire
HD9 1XG
Secretary NameSusan Jennifer Lynch
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleManager
Correspondence AddressGrasscroft
20 Cherry Tree Walk Scholes
Holmfirth
West Yorkshire
HD9 1XG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£63,740
Cash£36,306
Current Liabilities£14,779

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2005First Gazette notice for compulsory strike-off (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2004£ nc 1000/1000000 30/11/02 (1 page)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 March 2003Return made up to 27/02/03; full list of members (6 pages)
7 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
7 February 2003Registered office changed on 07/02/03 from: grasscroft cherry tree walk scholes holmfirth HD9 1XG (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002New secretary appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (14 pages)