Company NameCEH (Realisations) Limited
Company StatusDissolved
Company Number03274009
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameCliff Evans Holdings 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(2 months, 2 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 NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressCorner Cottage Moss Lane
Over Tabley
Knutsford
Cheshire
WA16 0RH
Secretary NameMr Paul Anthony Spetch
NationalityBritish
StatusClosed
Appointed31 December 1999(3 years, 1 month 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 NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMatthew Edward Pearson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 1997)
RoleSolicitor
Correspondence Address30 Hanover Square
Leeds
West Yorkshire
LS3 1AW
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed13 November 1996(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameChristopher William Pender Champion
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(2 months, 2 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(2 months, 2 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
Secretary NameAndrew Richard Kirby
NationalityBritish
StatusResigned
Appointed11 June 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleFinancial Controller
Correspondence AddressThe Forge
Harley
Shrewsbury
Shropshire
SY5 6LP
Wales

Location

Registered AddressGrant 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)
19 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)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
3 October 2001Receiver's abstract of receipts and payments (4 pages)
21 February 2001Company name changed cliff evans holdings LIMITED\certificate issued on 21/02/01 (8 pages)
9 October 2000Registered office changed on 09/10/00 from: park hall whittington road oswestry shropshire SY11 4AD (1 page)
26 September 2000Registered office changed on 26/09/00 from: park hall whittington road oswestry shropshire salop SY11 4AD (1 page)
15 September 2000Appointment of receiver/manager (2 pages)
16 April 2000Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 1035612/2035612 (2 pages)
16 April 2000Memorandum and Articles of Association (39 pages)
16 April 2000Conso conve 31/03/00 (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Nc inc already adjusted 31/03/00 (5 pages)
16 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 February 2000Full group accounts made up to 31 March 1999 (23 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
10 December 1999Return made up to 05/11/99; full list of members (12 pages)
14 June 1999Full group accounts made up to 31 March 1998 (25 pages)
12 January 1999Return made up to 05/11/98; change of members (6 pages)
12 October 1998Auditor's resignation (1 page)
6 May 1998Full group accounts made up to 31 March 1997 (22 pages)
13 March 1998Director resigned (1 page)
11 December 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 August 1997Particulars of mortgage/charge (4 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
6 August 1997£ nc 928809/1063067 29/07/97 (1 page)
6 August 1997Ad 29/07/97--------- £ si 16580@1=16580 £ si [email protected]=66710 £ ic 952322/1035612 (2 pages)
6 August 1997Ad 29/07/97--------- £ si 17255@1=17255 £ si [email protected]=6372 £ ic 928695/952322 (2 pages)
16 April 1997Memorandum and Articles of Association (42 pages)
16 April 1997Nc inc already adjusted 23/01/97 (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 April 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
4 April 1997Company name changed springacres LIMITED\certificate issued on 04/04/97 (2 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Ad 23/01/97--------- £ si [email protected]=696740 £ ic 231955/928695 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 4TH floor cloth hall court infirmary street leeds w yorkshire LS1 2JB (1 page)
12 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Ad 23/01/97--------- £ si 217388@1=217388 £ si [email protected]=14565 £ ic 2/231955 (4 pages)
12 February 1997£ nc 100/940135 23/01/97 (1 page)
28 January 1997Particulars of mortgage/charge (10 pages)
21 November 1996Director resigned (1 page)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Incorporation (16 pages)