Company NameCEGO Finesse Limited
Company StatusDissolved
Company Number00477001
CategoryPrivate Limited Company
Incorporation Date9 January 1950(74 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Terence Slater
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressCranford House
Palace Gardens Kneesworth Street
Royston
Hertfordshire
SG8 5AD
Secretary NameJulian Wood
NationalityBritish
StatusClosed
Appointed01 April 1999(49 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 16 December 2003)
RoleAccountant
Correspondence Address69 Highfields
Halstead
Essex
CO9 1NH
Director NameJulian Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(52 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 16 December 2003)
RoleFinance Director
Correspondence Address69 Highfields
Halstead
Essex
CO9 1NH
Director NameMr Colin William Chapman
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 1996)
RoleCompany Director
Correspondence Address18 Clare Road
Braintree
Essex
CM7 7PA
Director NameStephen Richard Coppock
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinocchios
Mill Lane, Bradfield
Colchester
Essex
CO11 2QP
Director NameChristopher William Harvey Don
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 June 1996)
RoleCompany Director
Correspondence Address25 Churchill Avenue
Halstead
Essex
CO9 2BE
Director NameKeith Stanley MacDonald
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Cottage
Duck End Finchingfield
Braintree
Essex
CM7 4NE
Director NameMr Peter Thomas Rowlands
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address257 Perry Street
Billericay
Essex
CM12 0QP
Secretary NameMr Terence Slater
NationalityBritish
StatusResigned
Appointed31 May 1992(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressCranford House
Palace Gardens Kneesworth Street
Royston
Hertfordshire
SG8 5AD
Director NameJohn Frederick Clayton Garnett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(45 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressFelliscliffe House
Grayston Plain Lane Felliscliffe
Harrogate
N Yorkshire
HG3 2LT
Secretary NameDavid Laing
NationalityBritish
StatusResigned
Appointed04 January 1996(46 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKemps Cottage
Arkesden Road Clavering
Saffron Walden
Essex
CB11 4QU
Secretary NameDavid Seager
NationalityBritish
StatusResigned
Appointed01 September 1998(48 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 1999)
RoleCompany Director
Correspondence Address3 Oak Tree Cottages
Brook Road Aldham
Colchester
Essex
CO6 3RJ

Location

Registered AddressWestern Road
Silver End
Witham Essex
CM8 3QB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing
Built Up AreaSilver End

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 May 2001Return made up to 31/05/01; full list of members (6 pages)
26 February 2001Director resigned (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
1 March 2000Return made up to 31/05/99; full list of members (6 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
17 July 1996Return made up to 31/05/96; full list of members (8 pages)
23 June 1996New secretary appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
29 August 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 March 1995 (12 pages)
12 June 1995Return made up to 31/05/95; full list of members (7 pages)
5 January 1995Full accounts made up to 31 March 1994 (11 pages)
8 June 1994Return made up to 31/05/94; full list of members (8 pages)
13 January 1994Full accounts made up to 31 March 1993 (12 pages)
24 June 1993Return made up to 31/05/93; full list of members (8 pages)
8 June 1992Return made up to 31/05/92; full list of members (8 pages)
30 January 1992Full accounts made up to 31 March 1991 (13 pages)
17 December 1991New director appointed (2 pages)
3 July 1991Return made up to 31/05/91; change of members (8 pages)
20 May 1991Declaration of satisfaction of mortgage/charge (1 page)
6 February 1991Full accounts made up to 31 March 1990 (13 pages)
26 June 1990Return made up to 14/06/90; full list of members (7 pages)
26 April 1990New director appointed (2 pages)
12 October 1989Company name changed\certificate issued on 12/10/89 (2 pages)
29 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
30 June 1989Return made up to 14/06/89; full list of members (7 pages)
30 June 1989Full accounts made up to 31 March 1989 (13 pages)
8 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 June 1989Registered office changed on 06/06/89 from: norcros house bagshot road bracknell berkshire RG12 3SW (1 page)
30 March 1989Company name changed\certificate issued on 30/03/89 (2 pages)
22 February 1989Secretary resigned;new secretary appointed (2 pages)
22 February 1989Registered office changed on 22/02/89 from: haydock park newton le willows lancs (1 page)
6 October 1988Full accounts made up to 31 March 1988 (13 pages)
30 September 1988New secretary appointed;new director appointed (1 page)
29 September 1988Return made up to 05/08/88; full list of members (7 pages)
17 December 1987Director resigned (2 pages)
3 September 1987Director resigned;new director appointed (2 pages)
2 September 1987Full accounts made up to 31 March 1987 (14 pages)
2 September 1987Return made up to 30/07/87; full list of members (4 pages)
5 March 1987Director's particulars changed (2 pages)
28 July 1986Return made up to 25/07/86; full list of members (4 pages)
28 July 1986Full accounts made up to 31 March 1986 (14 pages)
3 May 1986New director appointed (2 pages)