Company NameCellutions UK Limited
Company StatusDissolved
Company Number04555003
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlan Keith Penny
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orford Avenue
Disley
Cheshire
SK12 2BH
Secretary NameKeith Howard Penny
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleSecretary
Correspondence Address11 Orford Avenue
Disley
Cheshire
SK12 2BH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGrove House 227-233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,945
Cash£18,021
Current Liabilities£19,438

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2007Return made up to 07/10/07; full list of members (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 11 orford avenue disley stockport cheshire SK12 2BH (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Return made up to 07/10/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Return made up to 07/10/05; full list of members (2 pages)
3 February 2005Registered office changed on 03/02/05 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
12 November 2004Return made up to 07/10/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Registered office changed on 09/03/04 from: cara technology house crossall street macclesfield cheshire SK11 6QF (1 page)
4 November 2003Return made up to 07/10/03; full list of members (6 pages)
5 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 229 nether street london N3 1NT (1 page)
27 October 2002Ad 07/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 October 2002Incorporation (12 pages)