About

Registered Number: 03276164
Date of Incorporation: 11/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: 92 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY

 

Based in Abingdon, Oxfordshire, Concateno Cardiff Ltd was registered on 11 November 1996, it's status is listed as "Dissolved". The organisation has 4 directors listed as Couling, Geoffrey John, Elton, Neil Anthony, Wicks, John Francis Charles, Woods, Rachel Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WICKS, John Francis Charles 11 November 1996 27 June 2008 1
WOODS, Rachel Jane 20 January 2009 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COULING, Geoffrey John 17 June 2010 31 January 2014 1
ELTON, Neil Anthony 31 October 2009 17 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
TM01 - Termination of appointment of director 05 December 2014
DS01 - Striking off application by a company 03 December 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 06 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 13 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2013
AD01 - Change of registered office address 12 December 2013
AP01 - Appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 04 July 2011
AD01 - Change of registered office address 04 January 2011
AUD - Auditor's letter of resignation 23 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
MISC - Miscellaneous document 16 November 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP03 - Appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
CERTNM - Change of name certificate 22 April 2010
CONNOT - N/A 22 April 2010
RESOLUTIONS - N/A 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
AP03 - Appointment of secretary 06 November 2009
AA - Annual Accounts 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 10 November 2008
353 - Register of members 10 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
353 - Register of members 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 03 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 22 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 31 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
AA - Annual Accounts 06 April 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 07 January 1998
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
CERTNM - Change of name certificate 24 January 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
123 - Notice of increase in nominal capital 17 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
225 - Change of Accounting Reference Date 17 January 1997
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2007 Fully Satisfied

N/A

Debenture 03 November 2005 Fully Satisfied

N/A

Legal charge 03 November 2004 Fully Satisfied

N/A

Debenture 19 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.