Company NameCewtec Limited
Company StatusDissolved
Company Number02488785
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1990(34 years, 1 month ago)
Dissolution Date2 September 2008 (15 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Dorothy Elizabeth Brining
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 02 September 2008)
RoleManaging Director
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales
Director NameMr Paul Francis Durham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 02 September 2008)
RoleChief Executive Of Local Authority
Correspondence Address39 Adder Hill
Chester
Cheshire
CH3 5RA
Wales
Director NameMr Alan John Moody
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration16 years, 5 months (closed 02 September 2008)
RoleChief Executive
Correspondence Address31 Granby Crescent
Spital
Wirral
Merseyside
CH63 9NY
Wales
Secretary NameMr Stephen Connor
NationalityBritish
StatusClosed
Appointed01 June 1995(5 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 02 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameMr Michael David Rickard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1996(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 02 September 2008)
RoleManaging Director
Correspondence Address42 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RT
Wales
Director NameMr Robert John Mottram
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Round House
Croft Drive
Caldy
Merseyside
CH48 2JN
Wales
Director NameNeil James Fitton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 02 September 2008)
RoleCounty Councillor
Correspondence Address15 The Beeches
Plas Newton Lane
Chester
Cheshire
CH2 1PE
Wales
Director NameMr Stephen Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 02 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameStephen Ewbank
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 02 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElgin 2 Kingsway
Gayton Wirral
Merseyside
CH60 3SW
Wales
Director NameMr Robert Charles Hodson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 02 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Fairways
Frodsham
Warrington
Cheshire
WA6 7RU
Director NameMr John Philip Conlan
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 26 April 1995)
RoleManaging Director
Correspondence AddressGinger Cottage Swanwick Green
Norbury
Whitchurch
Salop
SY13 4HL
Wales
Director NameMr Edward Gilbertson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 1992)
RoleTrade Union Officer Aeu
Correspondence Address10 The Pastures
Wirral
Merseyside
L48 9XT
Director NameMr Johannes Cornelis Dominicus Boot
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleDirector & General Manager Shell (Uk) Ltd
Correspondence AddressWixall Moss
Plough Lane Chrisleton
Chester
Cheshire
CH3 7PT
Wales
Director NameMr Robert Atwell Harcourt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Whitefriars
Sevenoaks
Kent
TN13 1QG
Director NameGeoffrey Thomas Arnold
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 September 1995)
RoleChairman
Correspondence AddressApplegarth
Well Lane Gayton
Wirral
Merseyside
L60 8NQ
Secretary NameMr George Byron Ross
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressTresco 15 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMr Brian Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 March 2001)
RoleArea Official/Training Organiser
Correspondence Address233 Overpool Road
Great Sutton
South Wirral
Merseyside
L66 2JF
Director NameVoirrey Elizabeth Branthwaite
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 1996)
RolePartner
Correspondence Address18 Hilary Drive
Upton
Wirral
Merseyside
CH49 6LD
Wales
Director NameMr Christopher Joseph Fisher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 1997)
RoleChief Executive Voluntary Sector
Correspondence Address15 Grosvenor Road
Hoylake
Wirral
Merseyside
L47 3BS
Director NameChristopher John Gillies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 1998)
RoleGeneral Manager
Correspondence AddressPenthouse Uffington House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameDavid Faulkner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1999)
RoleManaging Director
Correspondence AddressChronicle House Common Hall Street
Chester
Cheshire
CH1 2BJ
Wales
Director NameMr John Stuart Hinde
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaylands Latchford Road
Gayton
Wirral
Merseyside
CH60 3RN
Wales
Director NameMr Anthony Ronald Langan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 November 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBradfield House
Bradfield Combust
Bury St. Edmunds
Suffolk
IP30 0LR
Director NameSimon Andrew Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Lodge
Stretton
Malpas
Cheshire
SY14 7JE
Wales
Director NamePhilip Moss Atherton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1997)
RoleHotelier
Correspondence AddressCurzon House Wrexham Road
Chester
Cheshire
CH4 9DL
Wales
Director NameNeil Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2001)
RoleManaging Director
Correspondence Address7 Briedden Way
Little Sutton
South Wirral
L66 4YN
Director NameMr David Owen Pickering
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Director NameJean Linda Benfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Silverbeech Road
Wallasey
Merseyside
CH44 9BT
Wales
Director NameCllr Phillip Leslie Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2001)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address9 Hillfield Drive
Pensby
Wirral
Merseyside
CH61 5UH
Wales
Director NameRoland Blackburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1998)
RoleManaging Director
Correspondence AddressRose Cottage
Hill Lane
Broxton
Chester
CH3 9HT
Wales
Director NameMr Colin Cheesman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1999)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Radnor Drive
Westminster Park
Chester
Cheshire
CH4 7PS
Wales
Director NameMr Arthur James Ellis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown
104 Brookhurst Road
Wirral
Merseyside
CH63 0ET
Wales
Director NamePeter Leslie Macready
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curwell Close
The Cedars Spital
Bebington Wirral
Merseyside
L63 9FQ
Director NameMark Alexander Lyell Fuller
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2001)
RoleHotel Manager
Correspondence AddressClematis Cottage
Bretton Lane
Bretton
Flintshire
CH4 0DW
Wales
Director NameAmanda Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2001)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
44 Stancliffe Avenue Marford
Wrexham
Clwyd
LL12 8LW
Wales

Location

Registered AddressEgerton House
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£542,000
Cash£1,160,000
Current Liabilities£4,967,000

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
23 August 2007Liquidators statement of receipts and payments (5 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2002Declaration of solvency (4 pages)
26 March 2002Annual return made up to 18/03/02 (6 pages)
29 November 2001Full accounts made up to 25 March 2001 (19 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
4 April 2001Annual return made up to 28/03/01 (8 pages)
4 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 26 March 2000 (22 pages)
27 June 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Director resigned
(7 pages)
21 September 1999Director resigned (1 page)
10 August 1999Full accounts made up to 28 March 1999 (20 pages)
15 July 1999New director appointed (2 pages)
25 June 1999Annual return made up to 31/03/99 (8 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
4 August 1998Full accounts made up to 29 March 1998 (20 pages)
2 July 1998Annual return made up to 31/03/98 (8 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
31 July 1997Full accounts made up to 30 March 1997 (18 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Annual return made up to 31/03/97 (8 pages)
3 January 1997New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
13 September 1996Director's particulars changed (1 page)
14 August 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
4 July 1996Director's particulars changed (1 page)
17 June 1996Annual return made up to 31/03/96 (8 pages)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (1 page)
6 December 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 26 March 1995 (15 pages)
2 August 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)