Company NameC.E.V Ltd.
Company StatusDissolved
Company Number03022609
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Earnshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 19 September 2000)
RoleBread Wholesaler
Correspondence Address130 Church Lane
Bocking
Braintree
Essex
CM7 5SA
Director NameJanet Elizabeth Earnshaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 19 September 2000)
RoleAssistant
Correspondence Address130 Church Lane
Bocking
Braintree
Essex
CM7 5SA
Secretary NameDavid John Earnshaw
NationalityBritish
StatusClosed
Appointed14 March 1995(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 19 September 2000)
RoleBread Wholesaler
Correspondence Address130 Church Lane
Bocking
Braintree
Essex
CM7 5SA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
14 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 October 1998Registered office changed on 20/10/98 from: 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page)
17 March 1998Return made up to 16/02/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 February 1997Return made up to 16/02/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 March 1996Return made up to 16/02/96; full list of members (6 pages)
25 March 1996Registered office changed on 25/03/96 from: price bailey and partners 1 queens place queen street haverhill suffolk CB9 9DZ (1 page)
31 March 1995Accounting reference date notified as 30/04 (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 20 holywell row london EC2A 4JB (1 page)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)