About

Registered Number: 01630005
Date of Incorporation: 20/04/1982 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL,

 

Concorde Printers Ltd was established in 1982, it's status at Companies House is "Dissolved". Bradshaw, Alan Douglas, Nichols, Christine Mary, Sneddon, Thomas Liddle are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Alan Douglas N/A 30 June 1995 1
NICHOLS, Christine Mary N/A 19 December 2005 1
SNEDDON, Thomas Liddle N/A 10 August 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 24 March 2017
CS01 - N/A 08 March 2017
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 01 March 2012
SH06 - Notice of cancellation of shares 24 October 2011
SH03 - Return of purchase of own shares 24 October 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 12 May 2011
SH03 - Return of purchase of own shares 12 May 2011
SH06 - Notice of cancellation of shares 11 May 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 30 September 2010
SH03 - Return of purchase of own shares 12 August 2010
SH06 - Notice of cancellation of shares 15 July 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 April 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 09 March 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 06 July 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 22 May 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 14 September 1995
395 - Particulars of a mortgage or charge 21 July 1995
363s - Annual Return 06 March 1995
287 - Change in situation or address of Registered Office 26 May 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 22 June 1993
169 - Return by a company purchasing its own shares 05 May 1993
169 - Return by a company purchasing its own shares 05 May 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
363s - Annual Return 31 March 1993
288 - N/A 08 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1992
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 15 June 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 06 June 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
287 - Change in situation or address of Registered Office 14 November 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
395 - Particulars of a mortgage or charge 16 March 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 28 April 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
288 - N/A 06 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 1995 Outstanding

N/A

Mortgage debenture 11 June 1992 Outstanding

N/A

Single debenture 13 March 1990 Fully Satisfied

N/A

Charge 20 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.