Company NameCelt Automotive Limited
Company StatusDissolved
Company Number03469509
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameCelt Cars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePeter James Todman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Secretary NamePatricia Winifred Todman
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Peter James Todman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,457
Cash£7,752
Current Liabilities£6,635

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 December 2011Director's details changed for Peter James Todman on 21 December 2011 (2 pages)
30 December 2011Director's details changed for Peter James Todman on 21 December 2011 (2 pages)
30 December 2011Secretary's details changed for Patricia Winifred Todman on 21 December 2011 (1 page)
30 December 2011Secretary's details changed for Patricia Winifred Todman on 21 December 2011 (1 page)
10 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 1
(4 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Director's details changed for Peter James Todman on 20 November 2009 (2 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Peter James Todman on 20 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 21/11/07; full list of members (2 pages)
27 November 2007Return made up to 21/11/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 21/11/06; full list of members (2 pages)
6 December 2006Return made up to 21/11/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 21/11/05; full list of members (2 pages)
15 December 2005Return made up to 21/11/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 21/11/04; full list of members (6 pages)
15 December 2004Return made up to 21/11/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Return made up to 21/11/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Return made up to 21/11/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 December 2002Return made up to 21/11/02; full list of members (6 pages)
5 December 2002Return made up to 21/11/02; full list of members (6 pages)
13 February 2002Company name changed celt cars LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed celt cars LIMITED\certificate issued on 13/02/02 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 December 2001Return made up to 21/11/01; full list of members (6 pages)
5 December 2001Return made up to 21/11/01; full list of members (6 pages)
10 December 2000Return made up to 21/11/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Return made up to 21/11/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 January 2000Return made up to 21/11/99; full list of members (6 pages)
14 January 2000Return made up to 21/11/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1998Return made up to 21/11/98; full list of members (6 pages)
17 November 1998Return made up to 21/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 152 city road london EC1V 2NX (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
18 December 1997Registered office changed on 18/12/97 from: 152 city road london EC1V 2NX (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
18 December 1997New secretary appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
21 November 1997Incorporation (10 pages)