Company NameCeeke Limited
Company StatusDissolved
Company Number01150718
CategoryPrivate Limited Company
Incorporation Date12 December 1973(50 years, 4 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Babubhai Chaturbhai Patel
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameSailesh Babubhai Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Vicarage Heights
Benfleet
Essex
SS7 1QA
Director NameMr Yogeshkumar Kanaiyalal Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Rayleigh
Essex
SS6 7BJ
Secretary NameMr Babubhai Chaturbhai Patel
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameMr Kenneth Wilfred Taylor
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address46 Glebe Way
Burnham On Crouch
Essex
CM0 8QJ

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Sailesh Babubhai Patel
50.00%
Ordinary
50 at £1Yogesh Kanaiyalal Patel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 May 2011Registered office address changed from 22 Station Road Burnham-on-Crouch Essex CM0 8BQ United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 22 Station Road Burnham-on-Crouch Essex CM0 8BQ United Kingdom on 26 May 2011 (1 page)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(6 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 100
(6 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 April 2010Director's details changed for Mr Babubhai Chaturbhai Patel on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Babubhai Chaturbhai Patel on 31 March 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 22 station road burnham on crouch essex CM0 8BQ (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from 22 station road burnham on crouch essex CM0 8BQ (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of debenture register (1 page)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 May 2007Return made up to 31/03/07; full list of members (3 pages)
31 May 2007Return made up to 31/03/07; full list of members (3 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
30 November 2005Full accounts made up to 31 March 2005 (13 pages)
30 November 2005Full accounts made up to 31 March 2005 (13 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(3 pages)
24 November 2004Full accounts made up to 31 March 2004 (13 pages)
24 November 2004Full accounts made up to 31 March 2004 (13 pages)
26 May 2004Return made up to 31/03/04; full list of members (8 pages)
26 May 2004Return made up to 31/03/04; full list of members (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (13 pages)
22 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 May 2003Return made up to 31/03/03; full list of members (8 pages)
20 May 2003Return made up to 31/03/03; full list of members (8 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 May 2002Return made up to 31/03/02; full list of members (7 pages)
28 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 June 2001Return made up to 31/03/01; full list of members (7 pages)
18 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
7 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 31/03/00; full list of members (7 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
6 January 2000Full accounts made up to 31 March 1999 (12 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 31/03/98; no change of members (4 pages)
4 June 1998Return made up to 31/03/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
28 April 1996Return made up to 31/03/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1995Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)