CONCATENO NORTH LIMITED

Register to unlock more data on OkredoRegister

CONCATENO NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03573098

Incorporation date

31/05/1998

Size

Full

Contacts

Registered address

Registered address

92 Milton Park, Milton, Abingdon, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1998)
dot icon01/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon21/03/2013
Statement of capital on 2013-03-22
dot icon03/03/2013
Statement by Directors
dot icon03/03/2013
Solvency Statement dated 01/03/13
dot icon03/03/2013
Resolutions
dot icon25/02/2013
Termination of appointment of Martyn Robert Pither as a director on 2013-02-26
dot icon25/02/2013
Termination of appointment of Katharine Hannah Wright as a director on 2013-02-26
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon13/09/2012
Appointment of Mr Christopher James Tarpey as a director on 2012-07-24
dot icon27/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon27/05/2012
Registered office address changed from 92 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 2012-05-28
dot icon27/05/2012
Registered office address changed from 10 Buckingham Street London WC2N 6DF on 2012-05-28
dot icon26/04/2012
Appointment of Ross Macken as a director on 2012-04-02
dot icon26/04/2012
Termination of appointment of Peter Geoffrey Welch as a director on 2012-04-02
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon22/12/2010
Auditor's resignation
dot icon15/11/2010
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of Neil Elton as a director
dot icon01/07/2010
Appointment of Mrs Katharine Hannah Wright as a director
dot icon30/06/2010
Appointment of Mr Martyn Robert Pither as a director
dot icon30/06/2010
Appointment of Mr Geoffrey John Couling as a secretary
dot icon30/06/2010
Appointment of Mr Peter Geoffrey Welch as a director
dot icon29/06/2010
Termination of appointment of Neil Elton as a secretary
dot icon29/06/2010
Termination of appointment of Fiona Begley as a director
dot icon29/06/2010
Termination of appointment of Keith Tozzi as a director
dot icon03/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon21/04/2010
Certificate of change of name
dot icon21/04/2010
Change of name notice
dot icon05/04/2010
Resolutions
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Termination of appointment of Rowena Nixon as a secretary
dot icon05/11/2009
Appointment of Neil Anthony Elton as a secretary
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon13/07/2009
Return made up to 19/05/09; full list of members
dot icon25/06/2009
Location of register of members
dot icon14/01/2009
Director appointed neil anthony elton
dot icon13/01/2009
Full accounts made up to 2007-12-31
dot icon04/01/2009
Appointment Terminated Director christopher snelson
dot icon09/06/2008
Return made up to 19/05/08; no change of members
dot icon20/05/2008
Secretary appointed rowena nixon
dot icon19/05/2008
Appointment Terminated Secretary mawlaw secretaries LIMITED
dot icon19/05/2008
Registered office changed on 20/05/2008 from 20 black friars lane london EC4V 6HD
dot icon14/05/2008
Director's Change of Particulars / keith tozzi / 16/03/2008 / HouseName/Number was: , now: 10; Street was: 20 black friars lane, now: buckingham street; Post Code was: EC4V 6HD, now: WC2N 6DF; Secure Officer was: false, now: true
dot icon17/03/2008
Appointment Terminated Director ingrid fife
dot icon27/09/2007
Director resigned
dot icon17/06/2007
Return made up to 19/05/07; full list of members
dot icon14/06/2007
Secretary resigned
dot icon12/06/2007
Director's particulars changed
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Resolutions
dot icon28/05/2007
Resolutions
dot icon23/05/2007
Location of register of members
dot icon23/05/2007
Director resigned
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Registered office changed on 24/05/07 from: st james court brown street manchester lancashire M2 2JF
dot icon23/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon21/02/2007
Ad 12/01/07--------- £ si [email protected]=16666 £ ic 827938/844604
dot icon21/02/2007
Declaration of assistance for shares acquisition
dot icon12/02/2007
Particulars of mortgage/charge
dot icon04/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon04/02/2007
Re-registration of Memorandum and Articles
dot icon04/02/2007
Application for reregistration from PLC to private
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Resolutions
dot icon02/02/2007
Ad 12/01/07--------- £ si [email protected]=52199 £ ic 775739/827938
dot icon31/01/2007
Ad 12/01/07--------- £ si [email protected]=259748 £ ic 515991/775739
dot icon25/01/2007
Ad 15/12/06--------- £ si [email protected]=10000 £ ic 505991/515991
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Full accounts made up to 2006-09-30
dot icon07/12/2006
Resolutions
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Return made up to 01/06/06; full list of members
dot icon02/04/2006
Resolutions
dot icon02/04/2006
Resolutions
dot icon06/12/2005
Full accounts made up to 2005-09-30
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-09-30
dot icon16/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon14/09/2004
Secretary's particulars changed
dot icon19/07/2004
Secretary resigned
dot icon11/07/2004
Return made up to 01/06/04; full list of members
dot icon11/07/2004
Secretary resigned;director's particulars changed
dot icon11/07/2004
Location of register of members address changed
dot icon07/07/2004
Ad 18/06/04--------- £ si [email protected]=625 £ ic 505366/505991
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon26/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon07/03/2004
Director's particulars changed
dot icon07/03/2004
New secretary appointed
dot icon07/03/2004
New director appointed
dot icon08/08/2003
Return made up to 01/06/03; full list of members
dot icon08/08/2003
Secretary's particulars changed;director's particulars changed
dot icon03/07/2003
Particulars of mortgage/charge
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon28/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon28/04/2003
Director resigned
dot icon22/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Ad 01/01/03--------- £ si [email protected]=1666 £ ic 503700/505366
dot icon30/10/2002
Ad 08/07/02--------- £ si [email protected]=24750 £ ic 478950/503700
dot icon30/10/2002
Director resigned
dot icon12/08/2002
Return made up to 01/06/02; full list of members
dot icon12/08/2002
Ad 06/04/02--------- £ si [email protected]=373 £ ic 478574/478947
dot icon12/08/2002
Ad 20/02/02--------- £ si [email protected]=12917 £ ic 465657/478574
dot icon06/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Ad 05/04/02--------- £ si [email protected]=31883 £ ic 433774/465657
dot icon25/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon25/02/2002
Ad 14/02/02--------- £ si [email protected]=33386 £ ic 400388/433774
dot icon12/12/2001
Nc inc already adjusted 27/11/01
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
Ad 28/11/01--------- £ si [email protected]=50083 £ ic 350305/400388
dot icon03/12/2001
Ad 28/11/01--------- £ si [email protected]=50000 £ ic 300305/350305
dot icon03/12/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon12/11/2001
Ad 31/08/01--------- £ si [email protected]=25834 £ ic 274471/300305
dot icon18/09/2001
Ad 29/08/01--------- £ si [email protected]=7919 £ ic 266552/274471
dot icon18/09/2001
Ad 28/08/01--------- £ si [email protected]=12339 £ ic 254213/266552
dot icon21/08/2001
Return made up to 01/06/01; full list of members
dot icon06/06/2001
Full group accounts made up to 2000-09-30
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon17/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Statement of affairs
dot icon11/10/2000
Ad 09/05/00--------- £ si 9254@1
dot icon09/10/2000
Particulars of mortgage/charge
dot icon21/09/2000
Ad 07/09/00--------- £ si [email protected]=107219 £ ic 137740/244959
dot icon05/09/2000
Miscellaneous
dot icon05/09/2000
Miscellaneous
dot icon05/09/2000
Miscellaneous
dot icon22/08/2000
Return made up to 01/06/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon21/08/2000
Prospectus
dot icon17/08/2000
Particulars of contract relating to shares
dot icon17/08/2000
Ad 04/01/99--------- £ si 5900@1
dot icon20/07/2000
Ad 04/01/99--------- £ si 2220@1
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
S-div 03/07/00
dot icon06/07/2000
Resolutions
dot icon06/07/2000
Resolutions
dot icon04/07/2000
New director appointed
dot icon04/07/2000
Ad 27/06/00--------- £ si 1786@1=1786 £ ic 170184/171970
dot icon04/07/2000
Ad 08/05/00--------- £ si 2500@1=2500 £ ic 167684/170184
dot icon04/07/2000
Ad 08/05/00--------- £ si 12515@1=12515 £ ic 155169/167684
dot icon03/07/2000
Location of register of members (non legible)
dot icon20/06/2000
Ad 30/11/99--------- £ si 300@1=300 £ ic 154869/155169
dot icon20/06/2000
Ad 08/05/00--------- £ si 1000@1=1000 £ ic 153869/154869
dot icon20/06/2000
Ad 01/03/00--------- £ si 8800@1=8800 £ ic 129554/138354
dot icon06/06/2000
Ad 08/05/00--------- £ si 473@1=473 £ ic 129081/129554
dot icon06/06/2000
Ad 28/02/00--------- £ si 10000@1=10000 £ ic 110246/120246
dot icon06/06/2000
Ad 01/02/00--------- £ si 3900@1=3900 £ ic 106346/110246
dot icon06/06/2000
Ad 20/12/99--------- £ si 18000@1=18000 £ ic 88346/106346
dot icon06/06/2000
Ad 12/07/99--------- £ si 16666@1=16666 £ ic 71680/88346
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon23/05/2000
Resolutions
dot icon23/05/2000
£ nc 500000/900000 08/05/00
dot icon17/05/2000
Resolutions
dot icon17/05/2000
Resolutions
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon08/03/2000
Full group accounts made up to 1999-09-30
dot icon02/08/1999
New director appointed
dot icon06/07/1999
Accounting reference date extended from 30/06/99 to 30/09/99
dot icon06/07/1999
Return made up to 01/06/99; full list of members
dot icon27/06/1999
Ad 16/06/99--------- £ si 3000@1=3000 £ ic 50680/53680
dot icon24/06/1999
New director appointed
dot icon22/12/1998
Secretary's particulars changed;director's particulars changed
dot icon02/12/1998
Certificate of authorisation to commence business and borrow
dot icon02/12/1998
Application to commence business
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Ad 28/08/98--------- £ si 7400@1=7400 £ ic 43280/50680
dot icon01/12/1998
Ad 28/08/98--------- £ si 42600@1=42600 £ ic 680/43280
dot icon01/12/1998
Ad 21/08/98--------- £ si 678@1=678 £ ic 2/680
dot icon01/12/1998
Resolutions
dot icon26/11/1998
Nc inc already adjusted 21/08/98
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon28/07/1998
Certificate of change of name
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed;new director appointed
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned;director resigned
dot icon31/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Dieno
Director
27/11/2001 - 14/01/2007
71
MAWLAW SECRETARIES LIMITED
Corporate Secretary
29/04/2007 - 06/05/2008
1060
HALLIWELLS DIRECTORS LIMITED
Nominee Director
31/05/1998 - 15/07/1998
564
Collyer, Graham John
Director
27/11/2001 - 14/01/2007
43
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
31/05/1998 - 09/07/1998
609

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCATENO NORTH LIMITED

CONCATENO NORTH LIMITED is an(a) Dissolved company incorporated on 31/05/1998 with the registered office located at 92 Milton Park, Milton, Abingdon, Oxfordshire OX14 4RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCATENO NORTH LIMITED?

toggle

CONCATENO NORTH LIMITED is currently Dissolved. It was registered on 31/05/1998 and dissolved on 01/07/2013.

Where is CONCATENO NORTH LIMITED located?

toggle

CONCATENO NORTH LIMITED is registered at 92 Milton Park, Milton, Abingdon, Oxfordshire OX14 4RY.

What does CONCATENO NORTH LIMITED do?

toggle

CONCATENO NORTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONCATENO NORTH LIMITED?

toggle

The latest filing was on 01/07/2013: Final Gazette dissolved via compulsory strike-off.