CONCEPT DEVELOPMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT DEVELOPMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03667070

Incorporation date

11/11/1998

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWOOD LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon18/01/2013
Final Gazette dissolved following liquidation
dot icon18/11/2012
Termination of appointment of Christopher John Dent as a secretary on 2009-07-09
dot icon18/10/2012
Liquidators' statement of receipts and payments to 2012-10-12
dot icon18/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 14
dot icon16/09/2012
Liquidators' statement of receipts and payments to 2012-08-15
dot icon05/03/2012
Liquidators' statement of receipts and payments to 2012-02-15
dot icon14/09/2011
Liquidators' statement of receipts and payments to 2011-08-15
dot icon11/09/2011
Notice of appointment of receiver or manager
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-15
dot icon15/02/2010
Administrator's progress report to 2010-02-09
dot icon15/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/01/2010
Administrator's progress report to 2010-01-12
dot icon07/09/2009
Statement of administrator's proposal
dot icon24/08/2009
Statement of affairs with form 2.14B
dot icon21/07/2009
Appointment of an administrator
dot icon20/07/2009
Registered office changed on 21/07/2009 from old house gorsey lane coleshill birmingham B46 1SW
dot icon03/04/2009
Full accounts made up to 2008-08-31
dot icon29/03/2009
Resolutions
dot icon23/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon07/02/2009
Return made up to 12/11/08; full list of members
dot icon07/02/2009
Director's Change of Particulars / stephen hall / 02/10/2008 / Occupation was: surveyor, now: director
dot icon07/02/2009
Director's Change of Particulars / anthony jarvis / 02/10/2008 / Occupation was: construction manager, now: director
dot icon08/01/2009
Appointment Terminate, Director Jo Haigh Logged Form
dot icon30/12/2008
Appointment Terminated Director jo haigh
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon20/07/2008
Appointment Terminated Director keith merrick
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon22/04/2008
Director appointed anthony mark jarvis
dot icon22/04/2008
Director appointed stephen robert hall
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon31/03/2008
Full accounts made up to 2007-08-31
dot icon07/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Return made up to 12/11/07; change of members
dot icon08/11/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon06/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon09/09/2007
£ ic 50000/45833 30/07/07 £ sr 4167@1=4167
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Director resigned
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon25/01/2007
Return made up to 12/11/06; full list of members
dot icon04/12/2006
Full accounts made up to 2006-04-30
dot icon06/02/2006
Resolutions
dot icon09/01/2006
Return made up to 27/11/05; full list of members
dot icon27/10/2005
Full accounts made up to 2005-04-30
dot icon24/08/2005
New director appointed
dot icon17/01/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Full accounts made up to 2004-04-30
dot icon30/11/2004
Return made up to 12/11/04; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon13/10/2004
Director's particulars changed
dot icon29/06/2004
Particulars of mortgage/charge
dot icon08/12/2003
Return made up to 12/11/03; full list of members
dot icon25/11/2003
Registered office changed on 26/11/03 from: st pauls house high street coleshill birmingham B46 1AY
dot icon05/11/2003
Full accounts made up to 2003-04-30
dot icon02/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon27/11/2002
Return made up to 12/11/02; full list of members
dot icon27/11/2002
Director's particulars changed
dot icon09/10/2002
Full accounts made up to 2002-04-30
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon13/02/2002
Full accounts made up to 2001-04-30
dot icon13/11/2001
Return made up to 12/11/01; full list of members
dot icon21/02/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 12/11/00; full list of members
dot icon25/09/2000
Full accounts made up to 2000-04-30
dot icon23/08/2000
Director resigned
dot icon17/04/2000
New secretary appointed
dot icon17/04/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon15/11/1999
Return made up to 12/11/99; full list of members
dot icon07/10/1999
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Ad 03/08/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/08/1999
Recon 03/08/99
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
£ nc 1000/50000 03/08/99
dot icon28/12/1998
Certificate of change of name
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Registered office changed on 24/11/98 from: 39 newhall street birmingham west midlands B3 3DY
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Jo
Director
12/03/2007 - 17/12/2008
7
Goodwin, Paul Gordon
Director
20/11/1998 - Present
24
Hall, Stephen Robert
Director
18/04/2008 - Present
4
Corbett, Anthony Edward
Director
21/12/1999 - Present
6
Guy, Brian
Director
15/08/2005 - Present
8

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 CONCEPT DEVELOPMENT SOLUTIONS LIMITED

CONCEPT DEVELOPMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at C/O BDO STOY HAYWOOD LLP, 125 Colmore Row, Birmingham B3 3SD. There are currently 5 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 CONCEPT DEVELOPMENT SOLUTIONS LIMITED?

toggle

CONCEPT DEVELOPMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 18/01/2013.

Where is CONCEPT DEVELOPMENT SOLUTIONS LIMITED located?

toggle

CONCEPT DEVELOPMENT SOLUTIONS LIMITED is registered at C/O BDO STOY HAYWOOD LLP, 125 Colmore Row, Birmingham B3 3SD.

What does CONCEPT DEVELOPMENT SOLUTIONS LIMITED do?

toggle

CONCEPT DEVELOPMENT SOLUTIONS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CONCEPT DEVELOPMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 18/01/2013: Final Gazette dissolved following liquidation.