Company NameC.E.I.S. (U.K.) Limited
Company StatusDissolved
Company Number03337890
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Secretary NameGareth Ian Jones
NationalityBritish
StatusClosed
Appointed31 October 2003(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address1 County Drive
The Shires
St Helens
WA10 3SS
Director NameStephen Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressBrockhurst Hall
Brockhurst Way
Northwich
Cheshire
CW9 8AP
Director NameMr William Vernon Loucks
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed27 April 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherton End
Howley Rise
Frodsham
WA6 6DN
Director NameMichael John Cowley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address243 Hoyles Avenue
Cottam
Preston
Lancashire
PR4 0LD
Director NameNorman Rothwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Cross Gates
Widnes
Cheshire
WA8 3EA
Director NameMr Stephen John Sefton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Hazelwood Grove
Halewood
Liverpool
Merseyside
L26 7XF
Director NameMr Stephen Tobin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Mickleton Drive
Ainsdale
Southport
Merseyside
PR8 2QX
Director NameMr David Edward Young
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address260a Orrel Road
Orrel
Wigan
WN5 8QZ
Secretary NameMr Stephen Tobin
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Mickleton Drive
Ainsdale
Southport
Merseyside
PR8 2QX
Director NameMr Stephen Ray Gendler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Adam Avenue
Great Sutton
South Wirral
Cheshire
CH66 4LA
Wales
Secretary NameMr Stephen Ray Gendler
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Adam Avenue
Great Sutton
South Wirral
Cheshire
CH66 4LA
Wales
Director NameBrian Geoffrey Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2003)
RoleCompany Director
Correspondence Address15 Lorraine Road
Timperley
Cheshire
WA15 7NA
Secretary NameMr Gerard Robert Gurney
NationalityBritish
StatusResigned
Appointed16 January 2003(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tintern Road
Cheadle Hulme
Cheshire
SK8 7QF
Director NameNorman Rothwell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address4 Cross Gates
Widnes
Cheshire
WA8 3EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst And Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,820,120
Gross Profit£176,459
Net Worth£559,918
Cash£2,360
Current Liabilities£2,218,627

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2007Receiver ceasing to act (1 page)
7 November 2007Receiver's abstract of receipts and payments (2 pages)
7 February 2007Receiver's abstract of receipts and payments (2 pages)
13 March 2006Administrative Receiver's report (44 pages)
10 January 2006Registered office changed on 10/01/06 from: cross house portland centre sutton road st helens merseyside WA9 3DR (1 page)
23 December 2005Appointment of receiver/manager (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
29 December 2004Full accounts made up to 31 December 2003 (13 pages)
14 December 2004Auditor's resignation (1 page)
22 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
19 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 April 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
28 October 2002Accounts for a medium company made up to 31 December 2001 (11 pages)
1 June 2002Auditor's resignation (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 2002Declaration of assistance for shares acquisition (9 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Particulars of mortgage/charge (9 pages)
29 March 2002Return made up to 21/03/02; full list of members (8 pages)
28 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
27 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Return made up to 21/03/00; full list of members (8 pages)
27 October 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
25 June 1999Return made up to 21/03/99; full list of members (8 pages)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 April 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
14 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 January 1998Particulars of mortgage/charge (3 pages)
27 March 1997Secretary resigned (1 page)
21 March 1997Incorporation (16 pages)