Glasgow
G51 2SE
Scotland
Director Name | Mr Patrick Arthur Salmon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrock Document Processing Services Lamberhead In Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA |
Director Name | Mr John Frederick Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 January 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Secretary Name | Ms Cliona Deegan |
---|---|
Status | Closed |
Appointed | 16 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 January 2017) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Director Name | Mr Andrew Mark Bull Anderson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP |
Secretary Name | Mrs Joanna Louise Russell |
---|---|
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP |
Director Name | Philip John Hubbard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP |
Director Name | Mr Seamus Antoin Clancy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin 4 Ireland |
Director Name | Mr Keith Donald Poole |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Vicky O'Grady |
---|---|
Status | Resigned |
Appointed | 16 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr Keith Poole |
---|---|
Status | Resigned |
Appointed | 27 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Secretary Name | Ms Mary Flaherty |
---|---|
Status | Resigned |
Appointed | 24 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 November 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr David Whyte |
---|---|
Status | Resigned |
Appointed | 19 November 2014(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | 325 Govan Road Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrock Document Processing Services Lamberhead In Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA |
Director Name | Mr Steven Wrigley-Howe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redrock Document Processing Services Lamberhead In Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA |
Website | celaton.com |
---|
Registered Address | Redrock Document Processing Services Lamberhead Industrial Estate Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
1 at £1 | Celaton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,189,762 |
Gross Profit | £384,422 |
Net Worth | £23,786 |
Current Liabilities | £290,582 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 2014 | Delivered on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Satisfaction of charge 081742930001 in full (1 page) |
25 April 2016 | Satisfaction of charge 081742930001 in full (1 page) |
11 March 2016 | Memorandum and Articles of Association (16 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Memorandum and Articles of Association (16 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages) |
26 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (17 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (17 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
1 December 2015 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
27 November 2015 | Auditor's resignation (2 pages) |
27 November 2015 | Auditor's resignation (2 pages) |
3 September 2015 | Registered office address changed from , C/O Mcclure Naismith Llp, 4th Floor, 47 King William Street, London, EC4R 9AF to Redrock Document Processing Services Lamberhead Industrial Estate Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from , C/O Mcclure Naismith Llp, 4th Floor, 47 King William Street, London, EC4R 9AF to Redrock Document Processing Services Lamberhead Industrial Estate Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA on 3 September 2015 (1 page) |
10 August 2015 | Director's details changed for Mr. Stephen Wrigley-Howe on 16 July 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr. Stephen Wrigley-Howe on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 19 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 19 November 2014 (1 page) |
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 May 2014 | Registration of charge 081742930001 (5 pages) |
13 May 2014 | Registration of charge 081742930001 (5 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
13 March 2014 | Termination of appointment of Seamus Clancy as a director (1 page) |
13 March 2014 | Termination of appointment of Seamus Clancy as a director (1 page) |
31 December 2013 | Auditor's resignation (1 page) |
31 December 2013 | Auditor's resignation (1 page) |
20 December 2013 | Appointment of Mr Keith Poole as a director (2 pages) |
20 December 2013 | Appointment of Vicky O'grady as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Seamus Clancy as a director (2 pages) |
20 December 2013 | Appointment of Mr Keith Poole as a director (2 pages) |
20 December 2013 | Appointment of Mr David Malcolm Whyte as a director (2 pages) |
20 December 2013 | Appointment of Vicky O'grady as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Seamus Clancy as a director (2 pages) |
20 December 2013 | Appointment of Mr David Malcolm Whyte as a director (2 pages) |
17 December 2013 | Termination of appointment of Joanna Russell as a secretary (1 page) |
17 December 2013 | Registered office address changed from Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Philip Hubbard as a director (1 page) |
17 December 2013 | Termination of appointment of Philip Hubbard as a director (1 page) |
17 December 2013 | Termination of appointment of Joanna Russell as a secretary (1 page) |
17 December 2013 | Termination of appointment of Andrew Anderson as a director (1 page) |
17 December 2013 | Registered office address changed from , Noble House Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from , Noble House Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Andrew Anderson as a director (1 page) |
25 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
25 September 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for Mrs Joanna Louise Russell on 25 January 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mrs Joanna Louise Russell on 25 January 2013 (2 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 January 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
23 January 2013 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
17 January 2013 | Appointment of Philip John Hubbard as a director (2 pages) |
17 January 2013 | Appointment of Philip John Hubbard as a director (2 pages) |
9 August 2012 | Incorporation (44 pages) |
9 August 2012 | Incorporation (44 pages) |