About

Registered Number: 05470729
Date of Incorporation: 03/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: Watergate Buildings, New Crane Street, Chester, CH1 4JE

 

Founded in 2005, Concorde Property Developments Ltd are based in Chester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVJI, Aliyah Aliya 01 October 2005 - 1
LAVJI, Meherunnisa 01 October 2005 - 1
LAVJI, Ashakali 03 June 2005 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS L FERGUSON COMPANY SERVICES LIMITED 01 June 2006 - 1
FERGUSON, Richard Lennox 03 June 2005 01 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
AA - Annual Accounts 30 March 2015
AA - Annual Accounts 30 March 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 27 November 2013
AR01 - Annual Return 26 November 2013
CH04 - Change of particulars for corporate secretary 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AD01 - Change of registered office address 03 September 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 July 2013
DISS16(SOAS) - N/A 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
395 - Particulars of a mortgage or charge 09 February 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 21 June 2007
287 - Change in situation or address of Registered Office 30 March 2007
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
395 - Particulars of a mortgage or charge 17 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 February 2008 Outstanding

N/A

Deed of charge 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.