Company NameCeltic Developments Ltd
Company StatusDissolved
Company Number06105240
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date4 February 2009 (15 years, 2 months ago)

Directors

Director NameMr David Keegan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIreland Irish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 India House
73 Whitworth Street
Manchester
M1 6LG
Secretary NameMr's Natalie Dawn Rutter
NationalityBritish
StatusClosed
Appointed25 April 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 04 February 2009)
RoleDesigner
Correspondence Address35 Green Lane
Middleton
Manchester
M24 2NF
Director NameRobert Micheal White
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleJoiner
Correspondence Address15 Mollets Wood
Denton
Manchester
M34 3TW
Secretary NameJohn Stewart White
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Mollets Wood
Denton
Manchester
M34 3TW

Location

Registered AddressC/O Mistry Associates Ltd
51 Oldham Road
Ashton Under Lyne
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

4 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 3A wynnstay grove fallowfield manchester M14 6XG (1 page)
15 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2007Statement of affairs (5 pages)
15 October 2007Appointment of a voluntary liquidator (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
14 February 2007Incorporation (14 pages)