About

Registered Number: 04027281
Date of Incorporation: 05/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2015 (10 years and 3 months ago)
Registered Address: LINES HENRY LIMITED, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Established in 2000, Concept Coachcraft Ltd are based in Altrincham. We don't currently know the number of employees at the organisation. The companies directors are Orr, Carol Patricia, Orr, Raymond Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, Carol Patricia 01 April 2007 - 1
ORR, Raymond Oliver 05 July 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2015
4.68 - Liquidator's statement of receipts and payments 01 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 October 2014
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 26 June 2013
AD01 - Change of registered office address 07 November 2012
RESOLUTIONS - N/A 07 June 2012
4.20 - N/A 07 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 05 July 2007
225 - Change of Accounting Reference Date 04 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 25 July 2001
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
123 - Notice of increase in nominal capital 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 05 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.