Company NameCerta (UK) Limited
Company StatusDissolved
Company Number03393662
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameTerence George Coghlin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleInsurance
Correspondence AddressOckley Manor
Keymer
Surrey
BN6 8NX
Director NamePeter Donnellan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleInsurance Manager
Correspondence AddressThe Abbey
Wix
Manningtree
Essex
CO11 2SH
Director NameDr Norman Ellis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleInsurance
Correspondence AddressYeomans The Street
Great Chart
Ashford
Kent
TN23 3AT
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFeather Green Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NameStephen Michael Sykes
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Leeward Court
Asher Way
London
E1W 2JY
Director NameMr Peter James Rackley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2005)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address15 Roundwood Grove
Hutton Mount
Brentwood
Essex
CM13 2NE
Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year after company formation)
Appointment Duration8 years (resigned 10 July 2006)
RoleCompany Director
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Director NameMr John Lawrence Marion
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 1998(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2005)
RolePresident
Country of ResidenceBermuda
Correspondence AddressJustique
6 Green Bay Road
Hamilton Parish
Fl O4
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 year after company formation)
Appointment Duration8 years (resigned 10 July 2006)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameMark Heintzman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 2004(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address12 Fritholme Gardens
Paget
Pg04
Bermuda
Secretary NameDeborah Lee Page
NationalityBermudian
StatusResigned
Appointed04 June 2004(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 March 2005)
RoleCorporate Secretary
Correspondence Address1 Church Lane
St George
Ge 05
Bermuda
Secretary NameHamish Murray Prentice
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,262,960
Net Worth-£504,991
Cash£1,210,008
Current Liabilities£3,190,283

Accounts

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

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2006Liquidators statement of receipts and payments (5 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
28 April 2006Liquidators statement of receipts and payments (5 pages)
6 May 2005Appointment of a voluntary liquidator (1 page)
27 April 2005Statement of affairs (5 pages)
27 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: international house 26 creechurch lane london EC3A 5BA (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(288) ‐ Secretary resigned
(9 pages)
24 November 2004Full accounts made up to 31 December 2003 (18 pages)
25 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
6 August 2003Full accounts made up to 31 December 2002 (19 pages)
22 July 2003Return made up to 23/06/03; full list of members (9 pages)
3 June 2003Auditor's resignation (1 page)
21 July 2002Full accounts made up to 31 December 2001 (17 pages)
19 July 2001Return made up to 23/06/01; full list of members (8 pages)
1 May 2001Full accounts made up to 31 December 2000 (16 pages)
15 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Return made up to 23/06/00; full list of members (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
23 July 1999Return made up to 23/06/99; change of members (8 pages)
13 May 1999Accounting reference date shortened from 07/07/99 to 31/12/98 (1 page)
13 March 1999Accounting reference date shortened from 22/12/98 to 07/07/98 (1 page)
13 March 1999Full accounts made up to 7 July 1998 (15 pages)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
17 December 1998Return made up to 23/06/98; full list of members (9 pages)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
27 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (4 pages)
23 July 1998Director resigned (1 page)
21 July 1998Ad 07/07/98--------- £ si 1399998@1=1399998 £ ic 2/1400000 (2 pages)
21 July 1998£ nc 2/1400000 07/07/98 (1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: international house 26 creechurch lane, london EC3A 5BA (1 page)
23 June 1997Incorporation (12 pages)