CONCENTRIC GROUP LIMITED

Register to unlock more data on OkredoRegister

CONCENTRIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870489

Incorporation date

02/11/1999

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon07/06/2012
Final Gazette dissolved following liquidation
dot icon07/03/2012
Return of final meeting in a members' voluntary winding up
dot icon14/03/2011
Registered office address changed from 54 Somerset Road Edgbaston Birmingham B15 2PD on 2011-03-15
dot icon14/03/2011
Appointment of a voluntary liquidator
dot icon14/03/2011
Resolutions
dot icon14/03/2011
Declaration of solvency
dot icon13/03/2011
Resolutions
dot icon22/12/2010
Accounts for a small company made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon03/05/2010
Accounts for a small company made up to 2009-09-30
dot icon08/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon08/11/2009
Director's details changed for Robert Walter Mitchell on 2009-11-09
dot icon04/01/2009
Accounts for a small company made up to 2008-09-30
dot icon27/11/2008
Return made up to 03/11/08; full list of members
dot icon07/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon06/11/2007
Secretary resigned
dot icon21/07/2007
Accounts for a small company made up to 2006-09-30
dot icon05/11/2006
Return made up to 03/11/06; full list of members
dot icon12/06/2006
Full accounts made up to 2005-09-30
dot icon26/03/2006
Registered office changed on 27/03/06 from: unit 29 gravelly industrial park tyburn road birmingham B24 8HZ
dot icon20/11/2005
Return made up to 03/11/05; full list of members
dot icon22/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon23/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Director resigned
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon11/11/2004
Return made up to 03/11/04; full list of members
dot icon11/11/2004
Director's particulars changed
dot icon11/11/2004
Registered office changed on 12/11/04
dot icon27/10/2004
Registered office changed on 28/10/04 from: priory road aston birmingham west midlands B6 7LH
dot icon08/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon24/11/2003
Return made up to 03/11/03; full list of members
dot icon14/08/2003
Memorandum and Articles of Association
dot icon14/08/2003
Ad 30/07/03--------- £ si 9000000@1=9000000 £ ic 100001/9100001
dot icon14/08/2003
Nc inc already adjusted 30/07/03
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon19/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/11/2002
Return made up to 03/11/02; full list of members
dot icon30/06/2002
Auditor's resignation
dot icon07/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 03/11/01; full list of members
dot icon18/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon03/06/2001
Registered office changed on 04/06/01 from: coleshill road sutton coldfield west midlands B75 7AZ
dot icon10/05/2001
New secretary appointed
dot icon30/04/2001
Secretary resigned
dot icon30/11/2000
Return made up to 03/11/00; full list of members
dot icon28/11/2000
Resolutions
dot icon26/11/2000
Memorandum and Articles of Association
dot icon22/11/2000
Certificate of change of name
dot icon17/08/2000
Declaration of mortgage charge released/ceased
dot icon20/04/2000
Ad 24/03/00--------- £ si 100000@1=100000 £ ic 2/100002
dot icon20/04/2000
Nc inc already adjusted 24/03/00
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Registered office changed on 14/04/00 from: 55 colmore row birmingham west midlands B3 2AS
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon12/04/2000
Particulars of mortgage/charge
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
02/11/1999 - 20/03/2000
454
INGLEBY HOLDINGS LIMITED
Nominee Director
02/11/1999 - 20/03/2000
483
Hughes, Jonathan Raoul
Director
20/03/2000 - 31/03/2005
185
Williams, Richard
Secretary
10/03/2005 - 30/10/2007
11
Miles, Roger Frederick
Secretary
20/03/2000 - 11/04/2001
2

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 CONCENTRIC GROUP LIMITED

CONCENTRIC GROUP LIMITED is an(a) Dissolved company incorporated on 02/11/1999 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCENTRIC GROUP LIMITED?

toggle

CONCENTRIC GROUP LIMITED is currently Dissolved. It was registered on 02/11/1999 and dissolved on 07/06/2012.

Where is CONCENTRIC GROUP LIMITED located?

toggle

CONCENTRIC GROUP LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 10th Floor Temple Point, 1 Temple Row, Birmingham, West Midlands B2 5LG.

What does CONCENTRIC GROUP LIMITED do?

toggle

CONCENTRIC GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CONCENTRIC GROUP LIMITED?

toggle

The latest filing was on 07/06/2012: Final Gazette dissolved following liquidation.