Company NameCedeta Research Limited
Company StatusDissolved
Company Number02451293
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Tony Matthews
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration10 years, 3 months (closed 02 April 2002)
RoleBiomedical Consultant
Correspondence Address16 Brookleigh Road
Withington
Manchester
Lancashire
M20 4NZ
Director NameRaymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(10 years, 2 months after company formation)
Appointment Duration2 years (closed 02 April 2002)
RoleAccountant
Correspondence Address17 Broadgate
Huddersfield
West Yorkshire
HD5 8HR
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 February 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 02 April 2002)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameMr Michael John Hampshire
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 1992)
RoleProfessor
Correspondence Address3 Brook Field
Mirfield
West Yorkshire
WF14 8HL
Secretary NameSharron Margaret Arnold
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address2 Hunters Green
Ramsbottom
Bury
Lancashire
BL0 9TH
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameNigel Anthony Eldred
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1998)
RoleCompany Director
Correspondence AddressThe Crossways
44 Macclesfield Road
Wilmslow
Cheshire
SK9 2AJ
Director NameRoy Whitehead
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2001)
RoleUniversity Lecturer
Correspondence Address4 Lobden Crescent
Whitworth
Rochdale
Lancashire
OL12 8PU

Location

Registered AddressThe Britannia Suite St Jamess
Buildings 79 Oxford Street
Manchester
Lancashire
M1 6FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,495
Cash£7,201
Current Liabilities£2,097

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
10 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
23 February 2001Return made up to 11/12/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 July 2000Return made up to 11/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
16 May 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
29 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 August 1999Return made up to 11/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/08/99
(5 pages)
16 February 1999Director resigned (1 page)
2 December 1998New director appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 August 1998Director resigned (1 page)
15 April 1998Return made up to 11/12/97; full list of members (11 pages)
11 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
24 March 1997New director appointed (3 pages)
2 February 1997Return made up to 11/12/96; no change of members (6 pages)
10 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 December 1995Return made up to 11/12/95; no change of members (6 pages)
29 August 1995Director resigned (2 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)