Company NameCellmode Limited
Company StatusDissolved
Company Number03494632
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlastair Maria Rennie Aziria
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 07 August 2001)
RoleUniversity Lecturer
Correspondence AddressGran De Gracia 235 4 1a
Barcelona
Catalonia
08012
Secretary NameCarlos Puig De Travy
NationalitySpanish
StatusClosed
Appointed27 April 1999(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 07 August 2001)
RoleCompany Director
Correspondence AddressCalle Buigas 31-33-5o
Barcelona
Capaluna
08017
Secretary NameSandra Simo
NationalitySpanish
StatusResigned
Appointed02 March 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 June 1998)
RolePublic Relations
Correspondence AddressC/Guitard 56 58 Atc 2o
Barcelona
08014
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address195 Bramhall Lane
Stockport
Cheshire
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£506
Current Liabilities£506

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Full accounts made up to 31 January 2001 (11 pages)
2 March 2001Application for striking-off (1 page)
1 June 2000Full accounts made up to 31 January 2000 (12 pages)
4 May 2000Return made up to 19/01/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 January 1999 (11 pages)
18 May 1999Return made up to 19/01/99; full list of members (6 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
19 January 1998Incorporation (10 pages)