Company NameConcept Property And Developments Ltd
Company StatusDissolved
Company Number05197472
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDawn Michelle Short
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address35 Crofton Avenue
Sheffield
S6 1WF
Director NameMr Russell Joseph Short
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address35 Crofton Avenue
Sheffield
South Yorkshire
S6 1WF
Secretary NameAndrea Short
NationalityBritish
StatusClosed
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Setts Way
Wingerworth
Chesterfield
Derbyshire
S42 6NZ
Director NameDerek Glasby
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(2 months after company formation)
Appointment Duration8 years, 3 months (closed 08 January 2013)
RoleOffice Equipment Sales Person
Country of ResidenceEngland
Correspondence Address5a Eastwood Cresent
Bingley
Bradford
Yorkshire
BD16 1NW
Director NameAndrea Short
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(2 months after company formation)
Appointment Duration8 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Setts Way
Wingerworth
Chesterfield
Derbyshire
S42 6NZ

Location

Registered Address214 Crookes
Sheffield
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
30 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(7 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(7 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(7 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Andrea Short on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Andrea Short on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Andrea Short on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Derek Glasby on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Derek Glasby on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Derek Glasby on 4 August 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 04/08/09; full list of members (5 pages)
17 August 2009Return made up to 04/08/09; full list of members (5 pages)
14 August 2009Director and secretary's change of particulars / andrea short / 18/04/2009 (2 pages)
14 August 2009Director and Secretary's Change of Particulars / andrea short / 18/04/2009 / Middle Name/s was: , now: winifred; HouseName/Number was: , now: 8; Street was: 3 cwrt GELE, now: setts way; Area was: , now: wingerworth; Post Town was: abergele, now: chesterfield; Region was: conwy, now: derbyshire; Post Code was: LL22 9YE, now: S42 6NZ (2 pages)
12 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 35 crofton avenue sheffield yorkshire S6 1WF (1 page)
16 March 2009Registered office changed on 16/03/2009 from 35 crofton avenue sheffield yorkshire S6 1WF (1 page)
19 August 2008Return made up to 04/08/08; full list of members (5 pages)
19 August 2008Return made up to 04/08/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 August 2006Return made up to 04/08/06; full list of members (3 pages)
22 August 2006Return made up to 04/08/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 August 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
31 August 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
31 August 2005Return made up to 04/08/05; full list of members (8 pages)
31 August 2005Return made up to 04/08/05; full list of members (8 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
4 August 2004Incorporation (13 pages)
4 August 2004Incorporation (13 pages)