CONCEPT MERCHANDISE LIMITED

Register to unlock more data on OkredoRegister

CONCEPT MERCHANDISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079326

Incorporation date

01/12/1986

Size

Small

Contacts

Registered address

Registered address

C/O Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon15/06/2018
Final Gazette dissolved following liquidation
dot icon15/03/2018
Administrator's progress report
dot icon15/03/2018
Notice of move from Administration to Dissolution
dot icon12/09/2017
Administrator's progress report
dot icon29/03/2017
Notice of extension of period of Administration
dot icon24/02/2017
Administrator's progress report to 2017-02-17
dot icon06/11/2016
Administrator's progress report to 2016-09-30
dot icon23/06/2016
Notice of deemed approval of proposals
dot icon08/06/2016
Statement of administrator's proposal
dot icon18/05/2016
Statement of affairs with form 2.14B
dot icon17/04/2016
Registered office address changed from Woodvale Studio, Woodvale Road, Brighouse West Yorkshire. HD6 4AB to C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 2016-04-18
dot icon12/04/2016
Appointment of an administrator
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Leigh James Webb as a director on 2015-10-23
dot icon10/11/2015
Satisfaction of charge 020793260007 in full
dot icon18/10/2015
Registration of charge 020793260012, created on 2015-10-19
dot icon18/10/2015
Registration of charge 020793260011, created on 2015-10-19
dot icon21/09/2015
Registration of charge 020793260010, created on 2015-09-22
dot icon10/08/2015
Registration of charge 020793260008, created on 2015-08-06
dot icon10/08/2015
Registration of charge 020793260009, created on 2015-08-06
dot icon04/08/2015
Appointment of Mr Leigh James Webb as a director on 2015-08-04
dot icon15/07/2015
Appointment of Mr Guy Simon Charles Pettigrew as a director on 2015-07-13
dot icon06/07/2015
Termination of appointment of Simon Philip Mcgivern as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of James William Phillips as a director on 2015-07-01
dot icon01/07/2015
Accounts for a small company made up to 2014-12-31
dot icon01/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/02/2015
Appointment of Mr James William Phillips as a director on 2014-12-10
dot icon01/02/2015
Appointment of Mr Simon Philip Mcgivern as a director on 2014-12-10
dot icon12/01/2015
Termination of appointment of Heather Jane Partington as a secretary on 2014-12-10
dot icon16/12/2014
Registration of charge 020793260004, created on 2014-12-10
dot icon16/12/2014
Registration of charge 020793260005, created on 2014-12-10
dot icon16/12/2014
Registration of charge 020793260006, created on 2014-12-10
dot icon16/12/2014
Registration of charge 020793260007, created on 2014-12-10
dot icon16/11/2014
Purchase of own shares.
dot icon04/11/2014
Cancellation of shares. Statement of capital on 2014-10-27
dot icon29/10/2014
Satisfaction of charge 3 in full
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon24/09/2014
Change of share class name or designation
dot icon17/09/2014
Resolutions
dot icon15/09/2014
Satisfaction of charge 2 in full
dot icon25/03/2014
Change of share class name or designation
dot icon25/03/2014
Resolutions
dot icon16/03/2014
Purchase of own shares.
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/04/2013
Purchase of own shares.
dot icon20/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/05/2012
Purchase of own shares.
dot icon10/04/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Howard John Partington on 2011-12-30
dot icon16/05/2011
Appointment of Mrs Heather Jane Partington as a director
dot icon11/05/2011
Resolutions
dot icon11/05/2011
Change of share class name or designation
dot icon13/04/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Cancellation of shares. Statement of capital on 2011-03-24
dot icon23/03/2011
Purchase of own shares.
dot icon22/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/07/2010
Resolutions
dot icon31/03/2010
Purchase of own shares.
dot icon30/03/2010
Accounts for a small company made up to 2009-12-31
dot icon09/02/2010
Purchase of own shares.
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Howard John Partington on 2009-12-31
dot icon17/06/2009
Accounts for a small company made up to 2008-12-31
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Particulars of contract relating to shares
dot icon05/05/2009
Ad 02/04/09\gbp si 17450@1=17450\gbp ic 8550/26000\
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Nc inc already adjusted 02/04/09
dot icon05/05/2009
Resolutions
dot icon05/05/2009
Gbp ic 9050/8550\08/04/09\gbp sr 500@1=500\
dot icon19/04/2009
Appointment terminated secretary susan harrison
dot icon19/04/2009
Secretary appointed heather partington
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon09/10/2008
Auditor's resignation
dot icon15/04/2008
Accounts for a small company made up to 2007-12-31
dot icon04/04/2008
Gbp ic 10550/9050\14/03/08\gbp sr 1500@1=1500\
dot icon26/03/2008
Secretary appointed susan lynette harrison
dot icon26/03/2008
Appointment terminated director david wilby
dot icon26/03/2008
Appointment terminated director and secretary brian batty
dot icon12/03/2008
Ad 06/03/08\gbp si 550@1=550\gbp ic 10000/10550\
dot icon12/03/2008
Nc inc already adjusted 06/03/08
dot icon12/03/2008
Resolutions
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2008
Director resigned
dot icon24/07/2007
Director resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon07/08/2006
Accounts for a small company made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon27/04/2005
Director resigned
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon13/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon24/03/2004
New director appointed
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon26/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/01/2003
New director appointed
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon27/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon25/10/2001
Secretary's particulars changed;director's particulars changed
dot icon05/09/2001
Director resigned
dot icon20/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon04/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Director's particulars changed
dot icon22/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon20/09/1999
New secretary appointed;new director appointed
dot icon20/09/1999
Secretary resigned
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon02/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon08/04/1998
New director appointed
dot icon10/01/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
New director appointed
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon26/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon18/06/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Accounts for a small company made up to 1993-12-31
dot icon07/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/06/1993
Accounts for a small company made up to 1991-12-31
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon17/12/1992
Return made up to 31/03/92; no change of members
dot icon30/03/1992
Accounts for a small company made up to 1990-12-31
dot icon06/10/1991
Return made up to 30/09/91; no change of members
dot icon09/10/1990
Accounts for a small company made up to 1989-12-31
dot icon09/10/1990
Return made up to 30/09/90; full list of members
dot icon05/08/1990
Registered office changed on 06/08/90 from: 19 lord street halifax west yorkshire HX1 5AE
dot icon28/02/1990
Accounts for a small company made up to 1988-12-31
dot icon22/01/1990
Particulars of mortgage/charge
dot icon18/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1990
Director resigned;new director appointed
dot icon11/01/1990
Particulars of mortgage/charge
dot icon07/01/1990
Ad 15/11/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon07/01/1990
Return made up to 07/09/89; full list of members
dot icon23/08/1988
Accounts for a small company made up to 1987-12-31
dot icon27/07/1988
Return made up to 08/06/88; full list of members
dot icon17/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon02/12/1986
Secretary resigned
dot icon01/12/1986
Certificate of Incorporation
dot icon01/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, James William
Director
10/12/2014 - 01/07/2015
37
Partington, Howard John
Director
08/03/2004 - Present
5
Moyser, Simon Philip
Director
06/04/1998 - 22/06/2007
5
Partington, Heather Jane
Director
01/01/2011 - Present
2
Atkinson, Elizabeth Louise
Director
03/09/1999 - 22/06/2007
3

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 MERCHANDISE LIMITED

CONCEPT MERCHANDISE LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at C/O Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol BS1 6BX. 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 CONCEPT MERCHANDISE LIMITED?

toggle

CONCEPT MERCHANDISE LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 15/06/2018.

Where is CONCEPT MERCHANDISE LIMITED located?

toggle

CONCEPT MERCHANDISE LIMITED is registered at C/O Bdo Llp Bridgewater House, Finzels Reach Counterslip, Bristol BS1 6BX.

What does CONCEPT MERCHANDISE LIMITED do?

toggle

CONCEPT MERCHANDISE LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for CONCEPT MERCHANDISE LIMITED?

toggle

The latest filing was on 15/06/2018: Final Gazette dissolved following liquidation.