CONCEPT DOCUMENT RECOVERY LIMITED

Register to unlock more data on OkredoRegister

CONCEPT DOCUMENT RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04047384

Incorporation date

03/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon OX11 OQTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon27/12/2012
Application to strike the company off the register
dot icon17/12/2012
Termination of appointment of David Alan Hellicar as a director on 2012-11-07
dot icon06/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon20/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon05/06/2011
Accounts for a small company made up to 2010-08-31
dot icon26/05/2011
Previous accounting period shortened from 2011-03-31 to 2010-08-31
dot icon22/05/2011
Miscellaneous
dot icon19/01/2011
Full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon17/06/2010
Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England on 2010-06-18
dot icon17/06/2010
Appointment of Kenneth Mckenzie as a director
dot icon16/06/2010
Appointment of David Alan Hellicar as a director
dot icon07/06/2010
Termination of appointment of Andrew Smith as a director
dot icon07/06/2010
Termination of appointment of Adrian Jolly as a director
dot icon07/06/2010
Termination of appointment of Matthew Rockett as a director
dot icon07/06/2010
Termination of appointment of Andrew Lloyd-Jones as a director
dot icon09/03/2010
Termination of appointment of Mark Taylor as a director
dot icon23/02/2010
Auditor's resignation
dot icon22/02/2010
Appointment of Mr Andrew Mark Lloyd-Jones as a director
dot icon15/02/2010
Appointment of Mr Andrew John Smith as a director
dot icon24/01/2010
Appointment of Mr Matthew Ian Rockett as a director
dot icon24/01/2010
Termination of appointment of Iain Johnston as a director
dot icon02/11/2009
Termination of appointment of Matthew Rockett as a director
dot icon20/10/2009
Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 2009-10-21
dot icon14/10/2009
Appointment of Mr Matthew Ian Rockett as a director
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/10/2009
Termination of appointment of Anna Maughan as a secretary
dot icon09/10/2009
Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 2009-10-10
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 04/08/09; full list of members
dot icon02/04/2009
Appointment Terminated Director charlie scott
dot icon03/02/2009
Appointment Terminated Director ian carlisle
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon16/11/2008
Resolutions
dot icon28/09/2008
Return made up to 04/08/08; full list of members
dot icon05/08/2008
Secretary appointed anna maughan
dot icon05/08/2008
Appointment Terminated Secretary caroline thomas
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon06/11/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon21/08/2007
Return made up to 04/08/07; full list of members
dot icon11/07/2007
Director's particulars changed
dot icon27/04/2007
Director resigned
dot icon14/02/2007
Full accounts made up to 2006-03-31
dot icon14/02/2007
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Declaration of assistance for shares acquisition
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon21/08/2006
Return made up to 04/08/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon02/01/2006
Director resigned
dot icon15/09/2005
Return made up to 04/08/05; full list of members
dot icon03/05/2005
New director appointed
dot icon21/04/2005
Auditor's resignation
dot icon21/04/2005
Registered office changed on 22/04/05 from: 5 waterside business park armitage road rugeley staffordshire WS15 1LJ
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-04-30
dot icon14/09/2004
Return made up to 04/08/04; full list of members
dot icon13/07/2004
New director appointed
dot icon21/09/2003
Return made up to 04/08/03; full list of members
dot icon21/09/2003
Secretary's particulars changed;director's particulars changed
dot icon25/08/2003
New director appointed
dot icon22/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon06/07/2003
New secretary appointed;new director appointed
dot icon06/07/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon20/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 04/08/02; no change of members
dot icon08/10/2001
Particulars of mortgage/charge
dot icon13/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/08/2001
Return made up to 04/08/01; full list of members
dot icon31/05/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon12/09/2000
New director appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
Registered office changed on 13/09/00 from: 67 market street cannock staffordshire WS12 5AD
dot icon03/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, Ian
Director
13/04/2005 - 30/01/2009
75
Ford, Simon
Director
29/10/2006 - 29/09/2007
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
03/08/2000 - 03/08/2000
4893
Jolly, Adrian Richard
Director
31/07/2003 - 03/06/2010
11
Taylor, Mark Andrew
Director
29/10/2006 - 11/02/2010
24

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 DOCUMENT RECOVERY LIMITED

CONCEPT DOCUMENT RECOVERY LIMITED is an(a) Dissolved company incorporated on 03/08/2000 with the registered office located at Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon OX11 OQT. 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 CONCEPT DOCUMENT RECOVERY LIMITED?

toggle

CONCEPT DOCUMENT RECOVERY LIMITED is currently Dissolved. It was registered on 03/08/2000 and dissolved on 29/04/2013.

Where is CONCEPT DOCUMENT RECOVERY LIMITED located?

toggle

CONCEPT DOCUMENT RECOVERY LIMITED is registered at Dalton Building Maxwell Avenue, Harwell Science And Innovation Campus, Didcot, Oxon OX11 OQT.

What does CONCEPT DOCUMENT RECOVERY LIMITED do?

toggle

CONCEPT DOCUMENT RECOVERY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONCEPT DOCUMENT RECOVERY LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.