Company NameCelebration Displays Limited
Company StatusDissolved
Company Number03762192
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Elizabeth Shan Stephenson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 month after company formation)
Appointment Duration16 years, 9 months (closed 27 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Meadowcroft
Radcliffe
Manchester
Lancashire
M26 4JP
Director NameMr Peter James Stephenson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Meadowcroft
Radcliffe
Manchester
Lancashire
M26 4JP
Secretary NameMrs Elizabeth Shan Stephenson
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Meadowcroft
Radcliffe
Manchester
Lancashire
M26 4JP
Secretary NameMr Peter James Stephenson
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2006)
RoleCompany Director
Correspondence Address73 Meadowcroft
Radcliffe
Manchester
Lancashire
M26 4JP
Secretary NameStephen Wilcock
NationalityBritish
StatusResigned
Appointed18 January 2006(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2013)
RoleCompany Director
Correspondence Address31 Radstock Close
Bolton
Lancashire
BL1 7PF

Contact

Websitewww.celebrationdisplays.co.uk

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Mrs Elizabeth Shan Stephenson
70.00%
Ordinary
30 at £1Maurice Bent
30.00%
Ordinary

Financials

Year2014
Net Worth-£92,995
Cash£3,071
Current Liabilities£120,870

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Completion of winding up (1 page)
27 November 2015Completion of winding up (1 page)
1 August 2014Order of court to wind up (3 pages)
1 August 2014Order of court to wind up (3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
16 May 2014Compulsory strike-off action has been suspended (1 page)
16 May 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 July 2013Termination of appointment of Stephen Wilcock as a secretary on 6 May 2013 (1 page)
22 July 2013Termination of appointment of Stephen Wilcock as a secretary on 6 May 2013 (1 page)
22 July 2013Termination of appointment of Stephen Wilcock as a secretary on 6 May 2013 (1 page)
9 May 2013Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for Mrs Elizabeth Shan Stephenson on 26 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Elizabeth Shan Stephenson on 26 April 2010 (2 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
30 March 2009Registered office changed on 30/03/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
23 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
29 April 2008Return made up to 26/04/08; full list of members (3 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
27 April 2007Return made up to 26/04/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Registered office changed on 09/03/07 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Registered office changed on 09/03/07 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Return made up to 26/04/06; full list of members (2 pages)
7 March 2007Ad 07/03/07--------- £ si 88@1=88 £ ic 12/100 (1 page)
7 March 2007Ad 07/03/07--------- £ si 88@1=88 £ ic 12/100 (1 page)
7 March 2007Return made up to 26/04/06; full list of members (2 pages)
7 March 2007Secretary resigned (1 page)
10 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 February 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 February 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 May 2005New secretary appointed (1 page)
27 May 2005New secretary appointed (1 page)
26 May 2005Return made up to 26/04/05; full list of members (2 pages)
26 May 2005Return made up to 26/04/05; full list of members (2 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 26/04/04; full list of members (6 pages)
12 May 2004Return made up to 26/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 April 2003Return made up to 26/04/03; full list of members (6 pages)
30 April 2003Return made up to 26/04/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 June 2002Return made up to 26/04/02; full list of members (6 pages)
5 June 2002Return made up to 26/04/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: thomson morley jackson & co 64-72 spring gardens manchester lancashire M2 2BQ (1 page)
10 May 2001Registered office changed on 10/05/01 from: thomson morley jackson & co 64-72 spring gardens manchester lancashire M2 2BQ (1 page)
16 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
5 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(6 pages)
24 June 1999New director appointed (1 page)
24 June 1999New director appointed (1 page)
11 June 1999New secretary appointed (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed (1 page)
11 June 1999Director resigned (1 page)
26 April 1999Incorporation (18 pages)
26 April 1999Incorporation (18 pages)