Company NameCetus Electronics And Control Systems Ltd
Company StatusDissolved
Company Number06459226
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Jason Comer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Willows
Partington
Manchester
Lancashire
M31 4EJ
Secretary NameJacqueline Ann Comer
NationalityBritish
StatusClosed
Appointed03 January 2008(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (closed 24 December 2013)
RoleCivil Servant
Correspondence Address10 The Willows
Partington
Manchester
Lancashire
M31 4EJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Jason Comer
100.00%
Ordinary

Financials

Year2014
Net Worth£16,826
Cash£5,467
Current Liabilities£405

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved following liquidation (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved following liquidation (1 page)
24 September 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
24 September 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
16 July 2013Liquidators' statement of receipts and payments to 2 June 2013 (8 pages)
16 July 2013Liquidators statement of receipts and payments to 2 June 2013 (8 pages)
16 July 2013Liquidators statement of receipts and payments to 2 June 2013 (8 pages)
16 July 2013Liquidators' statement of receipts and payments to 2 June 2013 (8 pages)
30 July 2012Liquidators' statement of receipts and payments to 2 June 2012 (7 pages)
30 July 2012Liquidators' statement of receipts and payments to 2 June 2012 (7 pages)
30 July 2012Liquidators statement of receipts and payments to 2 June 2012 (7 pages)
30 July 2012Liquidators statement of receipts and payments to 2 June 2012 (7 pages)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 13 June 2011 (2 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Statement of affairs with form 4.19 (7 pages)
13 June 2011Statement of affairs with form 4.19 (7 pages)
13 June 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 13 June 2011 (2 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-03
(1 page)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(4 pages)
3 February 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 1
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 February 2009Return made up to 21/12/08; full list of members (3 pages)
2 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Director resigned (1 page)
21 December 2007Incorporation (9 pages)
21 December 2007Incorporation (9 pages)