Company NameCestrian Insurance Consultants Limited
Company StatusDissolved
Company Number02856566
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Manuel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleRetired
Correspondence Address19 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameNeville Thomas Messenger
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address11a Wilton Road
Salford
Manchester
M6 8FR
Secretary NameNeville Thomas Messenger
NationalityBritish
StatusClosed
Appointed15 June 1995(1 year, 8 months after company formation)
Appointment Duration12 years (closed 10 July 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11a Wilton Road
Salford
Manchester
M6 8FR
Director NameMrs Janice Elizabeth Messenger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 10 July 2007)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11a Wilton Road
Salford
Lancashire
M6 8FR
Director NameMrs Janice Elizabeth Messenger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11a Wilton Road
Salford
Lancashire
M6 8FR
Secretary NameMrs Janice Elizabeth Messenger
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11a Wilton Road
Salford
Lancashire
M6 8FR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address142 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,287
Cash£6,349
Current Liabilities£20,990

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 September 2006Return made up to 23/09/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 October 2005Return made up to 23/09/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 November 2004Return made up to 23/09/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 October 2003Return made up to 23/09/03; full list of members (7 pages)
16 April 2003Ad 25/03/03--------- £ si 2000@1=2000 £ ic 4000/6000 (2 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 October 2002Return made up to 23/09/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 September 2001Return made up to 23/09/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
28 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New director appointed (2 pages)
7 December 1999Full accounts made up to 28 February 1999 (10 pages)
7 October 1999Return made up to 23/09/99; no change of members (4 pages)
5 January 1999Full accounts made up to 28 February 1998 (10 pages)
14 October 1998Return made up to 23/09/98; full list of members (6 pages)
30 December 1997Full accounts made up to 28 February 1997 (9 pages)
9 October 1997Return made up to 23/09/97; no change of members (4 pages)
3 October 1996Return made up to 23/09/96; no change of members (4 pages)
3 October 1996Full accounts made up to 29 February 1996 (10 pages)
3 October 1996Accounting reference date shortened from 30/09/96 to 29/02/96 (1 page)
4 September 1996Registered office changed on 04/09/96 from: st james building 79 oxford street manchester M1 6HT (1 page)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1995Return made up to 23/09/95; full list of members (6 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
21 April 1995Ad 30/09/94--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)