Company NameCellier Engineering (G B) Limited
DirectorsMax Abitbol and Fabrice Dejoux
Company StatusDissolved
Company Number00949189
CategoryPrivate Limited Company
Incorporation Date4 March 1969(55 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMax Abitbol
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2000(31 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RolePresident
Correspondence Address1 Avenue Du President Wilson
Paris
75116
Foreign
Director NameFabrice Dejoux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2000(31 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleGenerla Manager
Correspondence Address22 Avenue De Thumery
Boissyse Le Roi
77310
France
Secretary NameFabrice Dejoux
NationalityFrench
StatusCurrent
Appointed17 July 2000(31 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleGeneral Manager
Correspondence Address22 Avenue De Thumery
Boissyse Le Roi
77310
France
Director NameRobert Beaune
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleCompany Director
Correspondence Address44 Rue De La Barallaz
74940 Annecy-Le-Vieux
Foreign
Director NameMichel Favre
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1992(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleCompany Director
Correspondence Address22 Boulevard Perin
73100 Aix-Les Bains
Foreign
Secretary NameJean Carraz
NationalityBritish
StatusResigned
Appointed26 April 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address2 Brandon Avenue
Northenden
Manchester
Lancashire
M22 4BF
Director NameAlain Manuel Battisti
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address9 Bis Villa Saint-Mande
Paris
75012
France
Director NameKeith Tibbitts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressHamstill Cottage
Cooley
Dursley
Gloscestershire
GL11 5EH
Wales
Director NameMarc Lamort De Gail
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1994(25 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 1995)
RoleCompany Director
Correspondence Address17 6d Neau Sejoui
Paris
75016
Foreign
Director NameAlan Lebre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1995(26 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 1999)
RoleManaging Director
Correspondence Address271 Chanceliere De Bois Muriers
Cidex 55
Bernin
38190
France
Director NameBernard Terrat
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1995(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2000)
RoleChairman
Correspondence AddressSt Ange
Etoile/Rhone
26800
France
Secretary NameAlain Lebre
NationalityBritish
StatusResigned
Appointed05 August 1998(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressCellier Groupe
700 Boulevard Jean Herbet Bp 603
Aix Les Bains 73106 France
Foreign

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£103,942
Cash£428
Current Liabilities£6,051

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2004Dissolved (1 page)
13 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Registered office changed on 11/10/02 from: camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
1 October 2002Declaration of solvency (5 pages)
18 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
15 November 2001Amended full accounts made up to 31 December 2000 (10 pages)
5 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 July 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 July 2001Full accounts made up to 31 December 1999 (15 pages)
3 July 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
24 August 2000Return made up to 26/04/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
13 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
29 April 1998Return made up to 26/04/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 May 1997Return made up to 26/04/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 December 1995 (18 pages)
16 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Auditor's resignation (1 page)
12 October 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
29 June 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1995Full accounts made up to 31 December 1994 (15 pages)