Company NameCEKA Limited
DirectorJohn William Lennon
Company StatusDissolved
Company Number02781133
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr John William Lennon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RolePlastering
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartley Grove
Irlam
Manchester
Lancashire
M44 6HL
Secretary NameMrs Sandra Bowers
NationalityBritish
StatusCurrent
Appointed03 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address3 Danby Road
Newton Hyde
Cheshire
SK14 4DL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
21 July 2000O/C liq ipo (12 pages)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Court order allowing vol liquidator to resign (1 page)
25 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
4 October 1999Court order allowing vol liquidator to resign (1 page)
4 October 1999Appointment of a voluntary liquidator (1 page)
4 October 1999O/C liq ipo (3 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1998Appointment of a voluntary liquidator (1 page)
17 June 1998Statement of affairs (8 pages)
18 May 1998Registered office changed on 18/05/98 from: melbourne house grosvenor square stalybridge cheshire SK15 2JN (1 page)
1 February 1998Return made up to 19/01/98; no change of members (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (10 pages)
24 April 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Registered office changed on 19/03/97 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
7 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 February 1996Return made up to 19/01/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)