Company NameConic Design Limited
Company StatusDissolved
Company Number02898464
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul John Southgate
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(same day as company formation)
RoleDesign Engineer
Correspondence Address10 Peers Square
Bishops Mead Chancellor Park
Chelmsford
Essex
CM2 6XP
Secretary NameGary James Southgate
NationalityBritish
StatusClosed
Appointed14 March 1997(3 years after company formation)
Appointment Duration7 years, 11 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address13 Roselawn Fields
Broomfield
Chelmsford
Essex
CM1 7GB
Secretary NameJoanne Denise Southgate
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Cash£2,544
Current Liabilities£2,611

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
21 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 March 2004Return made up to 15/02/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 March 2000Return made up to 15/02/00; full list of members (6 pages)
25 May 1999Full accounts made up to 28 February 1999 (7 pages)
11 February 1999Return made up to 15/02/99; no change of members (4 pages)
30 November 1998Director's particulars changed (1 page)
24 July 1998Full accounts made up to 28 February 1998 (8 pages)
10 March 1998Return made up to 15/02/98; full list of members (6 pages)
3 April 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
19 March 1997Full accounts made up to 28 February 1997 (6 pages)
10 March 1997Return made up to 15/02/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 28 February 1996 (9 pages)
2 September 1996Director's particulars changed (1 page)
17 February 1996Return made up to 15/02/96; no change of members (4 pages)
1 December 1995Full accounts made up to 28 February 1995 (9 pages)