Company NameConcurrent Technical Services Limited
Company StatusDissolved
Company Number05844923
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Leslie Eccles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Tranquil House
Worsdell Drive
Gateshead
Tyne And Wear
NE8 2EU
Secretary NameLisa Jane Richardson
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Bellevue Terrace
East Sleekburn
Bedlington
Northumberland
NE22 7AX

Location

Registered AddressOffice 13 The Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,706
Current Liabilities£1,706

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Michael Leslie Eccles on 11 June 2010 (2 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
(4 pages)
5 July 2010Director's details changed for Michael Leslie Eccles on 11 June 2010 (2 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
(4 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
4 August 2009Return made up to 13/06/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Appointment terminated secretary lisa richardson (1 page)
19 February 2009Registered office changed on 19/02/2009 from 1 bellevue terrace east sleekburn bedlington northumberland NE22 7AX (1 page)
19 February 2009Appointment Terminated Secretary lisa richardson (1 page)
19 February 2009Registered office changed on 19/02/2009 from 1 bellevue terrace east sleekburn bedlington northumberland NE22 7AX (1 page)
28 November 2008Return made up to 13/06/08; full list of members (3 pages)
28 November 2008Return made up to 13/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 July 2007Return made up to 13/06/07; full list of members (2 pages)
6 July 2007Return made up to 13/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 June 2006Incorporation (16 pages)
13 June 2006Incorporation (16 pages)