Company NameCeasium Consulting Limited
Company StatusDissolved
Company Number03195304
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGraham Jon Dewar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(1 day after company formation)
Appointment Duration3 years, 6 months (closed 23 November 1999)
RoleAccountant
Correspondence Address2 Beech Road
Hale
Cheshire
WA15 9HX
Secretary NameLisa Louise Ryder
NationalityBritish
StatusClosed
Appointed08 May 1996(1 day after company formation)
Appointment Duration3 years, 6 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address2 Beech Road
Hale
Cheshire
WA15 9HX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
5 May 1998Return made up to 07/05/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 August 1997Registered office changed on 26/08/97 from: 3RD floor steam packet house 76 cross street manchester M2 4JG (1 page)
30 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 May 1997Registered office changed on 16/05/97 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 March 1997Accounting reference date extended from 31/05 to 31/08 (1 page)
10 September 1996Ad 02/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
7 May 1996Incorporation (10 pages)