Company NameConcur Consultancy Limited
Company StatusDissolved
Company Number04680148
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Steven Warren
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(4 days after company formation)
Appointment Duration9 years, 1 month (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Secretary NameLouise Warren
NationalityBritish
StatusClosed
Appointed03 March 2003(4 days after company formation)
Appointment Duration9 years, 1 month (closed 10 April 2012)
RoleCompany Director
Correspondence Address43 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address43 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (3 pages)
19 December 2011Application to strike the company off the register (3 pages)
26 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-26
  • GBP 100
(4 pages)
26 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-26
  • GBP 100
(4 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Steven Warren on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Steven Warren on 27 February 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
13 April 2009Return made up to 27/02/09; full list of members (4 pages)
13 April 2009Return made up to 27/02/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 March 2007Return made up to 27/02/07; full list of members (3 pages)
27 March 2007Return made up to 27/02/07; full list of members (3 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 March 2006Return made up to 27/02/06; full list of members (3 pages)
10 March 2006Return made up to 27/02/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Ad 09/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2004Ad 09/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2004Return made up to 27/02/04; full list of members (6 pages)
15 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 43 fanton chase shotgate wickford SS11 8QX (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 43 fanton chase shotgate wickford SS11 8QX (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 2003Incorporation (6 pages)
27 February 2003Incorporation (6 pages)