Company NameCeltic Express Freight Limited
Company StatusDissolved
Company Number03525193
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePatrick Joseph Byrne
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed20 March 1998(1 week, 2 days after company formation)
Appointment Duration6 years, 10 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address73 Hughes Drive
Crewe
CW2 7UA
Director NameGrainne Catherine Barnett
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleConsultant
Correspondence Address20 Waltersland Road
Stillorgan
County Dublin
Irish
Secretary NameGrainne Catherine Barnett
NationalityIrish
StatusClosed
Appointed01 January 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2005)
RoleConsultant
Correspondence Address20 Waltersland Road
Stillorgan
County Dublin
Irish
Director NameGary O'Riordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address2 Woodberry Way
Chingford
London
E4 7DX
Secretary NameGary O'Riordan
NationalityIrish
StatusResigned
Appointed20 March 1998(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address2 Woodberry Way
Chingford
London
E4 7DX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£46,197
Cash£7,733
Current Liabilities£53,930

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 November 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 April 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
30 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 11/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 July 1999Return made up to 11/03/99; full list of members (6 pages)
5 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
24 March 1998Registered office changed on 24/03/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Ad 20/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
11 March 1998Incorporation (18 pages)