Company NameA K T Concorde (Holdings) Limited
Company StatusDissolved
Company Number03575824
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Christian
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(4 days after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleRestaurateur
Correspondence Address25 Gipson Park Close
Leigh On Sea
Essex
SS9 5PW
Director NamePaul Trevor Christian
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(4 days after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleRestaurateur
Correspondence Address82 Leighton Avenue
Leigh On Sea
Essex
SS9 1QA
Director NamePamela Czuba
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(4 days after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleOffice Manager
Correspondence Address50 Jones Close
Southend On Sea
Essex
SS2 6PF
Director NameRichard Anthony James
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(4 days after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleHead Chef
Correspondence Address1a Alexandra Road
Leigh On Sea
Essex
SS9 1QD
Secretary NamePamela Czuba
NationalityBritish
StatusClosed
Appointed08 June 1998(4 days after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleOffice Manager
Correspondence Address50 Jones Close
Southend On Sea
Essex
SS2 6PF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address361 Rayleigh Road
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£4,097
Current Liabilities£12,102

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
10 May 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 04/06/05; full list of members (3 pages)
10 June 2005Registered office changed on 10/06/05 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 July 2004Return made up to 04/06/04; full list of members (9 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 June 2003Return made up to 04/06/03; full list of members (9 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2002Return made up to 04/06/02; full list of members (9 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 June 2000Return made up to 04/06/00; full list of members (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
28 June 1999Return made up to 04/06/99; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Registered office changed on 08/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 June 1998Secretary resigned (1 page)
4 June 1998Incorporation (16 pages)