About

Registered Number: 00424021
Date of Incorporation: 20/11/1946 (78 years and 5 months ago)
Company Status: Active
Date of Dissolution: 31/05/2011 (13 years and 10 months ago)
Registered Address: 54 Somerset Road, Edgbaston, Birmingham, B15 2PD

 

Concentric Pressed Products Ltd was founded on 20 November 1946, it has a status of "Active". The current directors of this company are listed as Williams, Richard, Cutler, Colin George. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Colin George N/A 07 January 1998 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard 06 October 2004 01 December 2006 1

Filing History

Document Type Date
AC92 - N/A 20 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2011
GAZ1(A) - First notification of strike-off in London Gazette) 15 February 2011
DS01 - Striking off application by a company 08 February 2011
RESOLUTIONS - N/A 02 February 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 01 February 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 22 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 2006
353 - Register of members 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 28 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 09 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 04 June 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 30 July 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
RESOLUTIONS - N/A 09 February 1999
123 - Notice of increase in nominal capital 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
395 - Particulars of a mortgage or charge 02 February 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 09 November 1998
395 - Particulars of a mortgage or charge 02 November 1998
RESOLUTIONS - N/A 16 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 15 January 1998
395 - Particulars of a mortgage or charge 01 December 1997
AA - Annual Accounts 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 30 April 1997
363s - Annual Return 04 March 1997
363s - Annual Return 20 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288 - N/A 27 August 1996
AA - Annual Accounts 29 July 1996
288 - N/A 16 July 1996
288 - N/A 20 June 1996
363s - Annual Return 09 January 1996
288 - N/A 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
288 - N/A 27 July 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 19 January 1994
288 - N/A 19 November 1993
288 - N/A 19 November 1993
AA - Annual Accounts 22 July 1993
288 - N/A 15 June 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 17 December 1991
AA - Annual Accounts 26 July 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 18 January 1990
288 - N/A 20 December 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 24 January 1987
288 - N/A 23 December 1986
AA - Annual Accounts 24 July 1986
MISC - Miscellaneous document 20 November 1946

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 22 January 1999 Fully Satisfied

N/A

Composite guarantee and debenture 14 October 1998 Fully Satisfied

N/A

Intercreditor deed 19 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.