Company NameCelsius Commissioning Division Limited
DirectorSean Patrick Scully
Company StatusDissolved
Company Number03160342
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameSean Patrick Scully
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Derwent Road
Urmston
Manchester
M41 8UJ
Secretary NameKaren Dawn Scilly
NationalityBritish
StatusCurrent
Appointed05 August 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address95 Derwent Road
Urmston
Manchester
M41 8UJ
Director NameColin Dredge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew Macgregor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSquirrels Retreat
19 Mountain Ash
Marlow
Buckinghamshire
SL7 3PB
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSean Patrick Scully
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1997)
RoleCompany Director
Correspondence Address95 Derwent Road
Urmston
Manchester
M41 8UJ

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 July 2000Dissolved (1 page)
13 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 1999Registered office changed on 13/04/99 from: sadler house sadler st middleton manchester M24 5UJ (1 page)
9 April 1999Statement of affairs (4 pages)
9 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 April 1999Appointment of a voluntary liquidator (1 page)
15 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
10 September 1998Registered office changed on 10/09/98 from: carrington business park manchester road carrington cheshire M31 4XL (1 page)
13 February 1998Return made up to 15/02/98; full list of members (6 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997Return made up to 15/02/97; full list of members (6 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
12 June 1997Ad 15/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1997Registered office changed on 12/06/97 from: systems house station road high wycombe buckinghamshire HP13 6AD (1 page)
12 June 1997New secretary appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Registered office changed on 26/07/96 from: systems house station road high wycombe buckinghamshire HP13 6AD (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
21 March 1996Secretary resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 February 1996Incorporation (18 pages)