Company NameCe (Realisations) Limited
Company StatusDissolved
Company Number03218554
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameCliff Evans Limited

Business Activity

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

Directors

Director NameMr Paul Anthony Spetch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(6 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (closed 07 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRivelin Common Lane
Warthill
York
YO19 5XL
Director NameChristopher Skarratt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 07 December 2004)
RoleSenior Manager
Correspondence Address14 Plas Cerrig Close
Whittington
Oswestry
Salop
SY11 4PJ
Wales
Director NameRichard Barry Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 07 December 2004)
RoleSenior Contracts Manager
Correspondence Address11 Derby Road
Wrexham
Clwyd
LL13 8EA
Wales
Secretary NameMr Paul Anthony Spetch
NationalityBritish
StatusClosed
Appointed31 December 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivelin Common Lane
Warthill
York
YO19 5XL
Director NameJohn Clifford Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressKnockin Hall
Knockin
Oswestry
Shropshire
SY10 8HQ
Wales
Director NameMr William Roy Evans
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmynd Station Road
Whittington
Oswestry
Shropshire
SY11 4BD
Wales
Secretary NameMr William Roy Evans
NationalityBritish
StatusResigned
Appointed31 October 1996(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmynd Station Road
Whittington
Oswestry
Shropshire
SY11 4BD
Wales
Director NameChristopher William Pender Champion
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressCharnwood House St Johns Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DD
Secretary NameIan Ashley Richardson
NationalityBritish
StatusResigned
Appointed23 January 1997(6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 1997)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Director NameRobert Charles Elwin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleSenior Manager
Correspondence Address5 Cannon Way
Higher Kinnerton
Chester
Cheshire
CH4 9PG
Wales
Director NameGarfield Jones
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
7 Broomhall Close
Oswestry
Shropshire
SY10 7HF
Wales
Secretary NameAndrew Richard Kirby
NationalityBritish
StatusResigned
Appointed11 June 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleFinancial Controller
Correspondence AddressThe Forge
Harley
Shrewsbury
Shropshire
SY5 6LP
Wales
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
16 April 2004Receiver's abstract of receipts and payments (2 pages)
16 April 2004Receiver ceasing to act (1 page)
10 October 2003Receiver's abstract of receipts and payments (2 pages)
8 October 2002Receiver's abstract of receipts and payments (2 pages)
3 October 2001Receiver's abstract of receipts and payments (2 pages)
21 February 2001Company name changed cliff evans LIMITED\certificate issued on 21/02/01 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: park hall whittington road oswestry shropshire SY11 4AD (1 page)
3 October 2000Appointment of receiver/manager (2 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 March 1998 (18 pages)
22 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
12 October 1998Auditor's resignation (1 page)
3 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 31 March 1997 (19 pages)
13 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
25 July 1997Return made up to 28/06/97; full list of members (6 pages)
10 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Ad 23/01/97--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
20 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 1997£ nc 1000/1000000 24/01/97 (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Auditor's resignation (1 page)
13 February 1997Declaration of assistance for shares acquisition (9 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
28 January 1997Particulars of mortgage/charge (10 pages)
29 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
27 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Registered office changed on 25/11/96 from: fountain precinct balm green sheffield S1 1RZ (1 page)
25 November 1996Secretary resigned;director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
8 October 1996Company name changed broomco (1135) LIMITED\certificate issued on 08/10/96 (2 pages)
28 June 1996Incorporation (18 pages)