About

Registered Number: 05355355
Date of Incorporation: 07/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL

 

Founded in 2005, Concept Investigations Ltd are based in Driffield, it has a status of "Dissolved". The organisation has 5 directors. We do not know the number of employees at Concept Investigations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Nigel Rodney 07 February 2005 - 1
BROOKS, Paul 09 March 2007 - 1
WOOLLEY, William David 07 February 2005 - 1
BROOKS, Paul 07 February 2005 05 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Karen Lisa 07 February 2005 07 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 25 February 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 23 December 2009
287 - Change in situation or address of Registered Office 02 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 January 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
395 - Particulars of a mortgage or charge 08 July 2006
363s - Annual Return 23 February 2006
CERTNM - Change of name certificate 14 December 2005
CERTNM - Change of name certificate 30 September 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.