Company NameNew Concept Software Limited
Company StatusDissolved
Company Number02842268
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Reginald Dale
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address8 Trimble Close
Ingatestone
Essex
CM4 0DW
Director NameMartin Darcy Reynolds
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleDistribution
Country of ResidenceEngland
Correspondence Address19 Tor Bryan
Ingatestone
Essex
CM4 9HJ
Secretary NameChristopher Reginald Dale
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address8 Trimble Close
Ingatestone
Essex
CM4 0DW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£413
Cash£467
Current Liabilities£4,467

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
29 October 2001Return made up to 04/08/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 September 2000Return made up to 04/08/00; full list of members (6 pages)
22 December 1999Return made up to 04/08/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 September 1998Full accounts made up to 31 August 1997 (12 pages)
17 August 1998Return made up to 04/08/98; full list of members (6 pages)
4 December 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Full accounts made up to 31 August 1996 (12 pages)
14 October 1996Return made up to 04/08/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
8 August 1995Return made up to 04/08/95; full list of members (6 pages)
7 June 1995Full accounts made up to 31 August 1994 (11 pages)