Company NameCelos Limited
Company StatusDissolved
Company Number03530030
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen William Welham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2005)
RoleEngineer
Correspondence Address23 Ladysmith Avenue
Brightlingsea
Colchester
Essex
CO7 0JD
Secretary NameKathleen Joyce Thurston
NationalityBritish
StatusClosed
Appointed03 September 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address11 Coolkeeran Road
Armoy
Ballymoney
County Antrim
BT53 8XL
Northern Ireland
Director NameVeronica Ann Duncalf
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2003)
RoleAccounts Clerk
Correspondence Address18 Wellington Street
Brightlingsea
Colchester
Essex
CO7 0DB
Secretary NameChristopher David Duncalf
NationalityBritish
StatusResigned
Appointed27 March 1998(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address18 Wellington Street
Brightlingsea
Colchester
Essex
CO7 0DB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressThorrington Cross
Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth£3,668
Cash£1,088
Current Liabilities£2,001

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
27 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003New secretary appointed (1 page)
26 September 2003Secretary resigned (1 page)
22 September 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
13 May 2003Return made up to 18/03/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 May 2002Return made up to 18/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2002Registered office changed on 10/01/02 from: 18 wellington street brightlingsea colchester essex CO7 0DB (1 page)
4 May 2001Return made up to 18/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 May 2000Return made up to 18/03/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 18/03/99; full list of members (6 pages)
31 March 1998Director resigned (1 page)
31 March 1998Secretary resigned (1 page)
18 March 1998Incorporation (16 pages)