Company NameCeros Project Services Limited
Company StatusDissolved
Company Number04218302
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameJeffrey George Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(1 week, 2 days after company formation)
Appointment Duration9 years (closed 25 May 2010)
RoleCompany Director
Correspondence Address12 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Secretary NameBarbara Hall
NationalityBritish
StatusClosed
Appointed25 May 2001(1 week, 2 days after company formation)
Appointment Duration9 years (closed 25 May 2010)
RoleSecretary
Correspondence Address12 Gwydrin Road
Liverpool
L18 3HA
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
8 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
8 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
26 May 2008Return made up to 16/05/08; full list of members (3 pages)
26 May 2008Return made up to 16/05/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
6 June 2007Return made up to 16/05/07; no change of members (6 pages)
6 June 2007Return made up to 16/05/07; no change of members (6 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
14 October 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
16 May 2005Return made up to 16/05/05; full list of members (6 pages)
16 May 2005Return made up to 16/05/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
2 June 2003Return made up to 16/05/03; full list of members (6 pages)
2 June 2003Return made up to 16/05/03; full list of members (6 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
21 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
31 May 2002Return made up to 16/05/02; full list of members (6 pages)
31 May 2002Return made up to 16/05/02; full list of members (6 pages)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
15 June 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Registered office changed on 01/06/01 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page)
16 May 2001Incorporation (20 pages)
16 May 2001Incorporation (20 pages)