Company NameCelebrity Greetings Limited
Company StatusDissolved
Company Number07826372
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Arthur Russell
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWye House Water Street
Bakewell
DE45 1EW
Director NameMr Brian Fullerton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 22 September 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence Address13 Downs Drive Downs Drive
Timperley
Altrincham
Cheshire
WA14 5QT

Location

Registered Address13 Downs Drive Downs Drive
Timperley
Altrincham
Cheshire
WA14 5QT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

90 at £1Brian Fullerton
90.00%
Ordinary
10 at £1Graham Russell
10.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2020Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (2 pages)
27 September 2017Application to strike the company off the register (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 May 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Registered office address changed from C/O C/O Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to 13 Downs Drive Downs Drive Timperley Altrincham Cheshire WA14 5QT on 8 July 2016 (1 page)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Registered office address changed from C/O C/O Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to 13 Downs Drive Downs Drive Timperley Altrincham Cheshire WA14 5QT on 8 July 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
17 March 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 March 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Registered office address changed from C/O Peter Graham & Co Wye House, Water Street Bakewell DE45 1EW England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Peter Graham & Co Wye House, Water Street Bakewell DE45 1EW England on 13 February 2013 (1 page)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(4 pages)
21 January 2013Director's details changed for Mr Brian Fullerton on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Graham Arthur Russell on 1 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 January 2013Director's details changed for Mr Graham Arthur Russell on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Brian Fullerton on 1 December 2012 (2 pages)
21 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 100
(3 pages)
21 January 2013Director's details changed for Mr Graham Arthur Russell on 1 December 2012 (2 pages)
21 January 2013Director's details changed for Mr Brian Fullerton on 1 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 January 2013Appointment of Mr Brian Fullerton as a director (2 pages)
21 January 2013Appointment of Mr Brian Fullerton as a director (2 pages)
27 October 2011Incorporation (24 pages)
27 October 2011Incorporation (24 pages)