This company is commonly known as Concept Elevators (midlands) Limited. The company was founded 25 years ago and was given the registration number 03768278. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | CONCEPT ELEVATORS (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 03768278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 1999 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Secretary | 31 October 2012 | Active |
11 Woodwards Close, Walsall, WS2 9RL | Director | 04 April 2002 | Active |
Pinfold House, Norbury, Stafford, ST20 0PB | Director | 04 April 2002 | Active |
2 Shebdon Close, Cresnell Manor Farm, Stafford, ST16 1UG | Secretary | 12 November 2001 | Active |
8 Roderick Drive, Wednesfield, Wolverhampton, WV11 3AG | Secretary | 01 May 2004 | Active |
10 Pendeford Avenue, Wolverhampton, WV6 9EF | Secretary | 31 January 2000 | Active |
56 Belbroughton Road, Norton, Stourbridge, DY8 3BG | Secretary | 09 July 1999 | Active |
10 Pendeford Avenue, Wolverhampton, WV6 9EF | Secretary | 24 September 1999 | Active |
Pinfold House, Norbury, Stafford, ST20 0PB | Secretary | 02 July 2001 | Active |
Plas Ucha, Trefonen, Oswestry, SY10 9DT | Secretary | 29 October 1999 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 11 May 1999 | Active |
218 Garstang Road, Fulwood, Preston, PR4 8RD | Director | 24 September 1999 | Active |
Plas-Uchaf, Trefonen, Oswestry, SY10 9DT | Director | 09 July 1999 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 11 May 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-12 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2018-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-25 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-29 | Address | Change registered office address company with date old address new address. | Download |
2015-12-23 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-12-23 | Resolution | Resolution. | Download |
2015-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Accounts | Change account reference date company previous extended. | Download |
2014-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Officers | Appoint person secretary company with name. | Download |
2013-03-28 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.