Company NameCestrian Group Limited
Company StatusDissolved
Company Number04493546
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesKirkmount Leisure Ltd and Kirkmount Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen James Vaughan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2010)
RoleFootball
Correspondence Address10 Tower Way
Liverpool
Merseyside
L25 6EB
Director NameStella Quinn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonelands Way
Grotton
Oldham
Greater Manchester
OL4 5SU
Secretary NameBryan Pace
NationalityBritish
StatusResigned
Appointed26 March 2003(8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 2007)
RoleSecretary
Correspondence Address14 Peregrine Crescent
Droylsden
Manchester
Lancashire
M43 7TX
Director NameStephen Vaughan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2009)
RoleCompany Director
Correspondence Address10 Tower Way
Woolton Park
Liverpool
Merseyside
L25 6EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressDeva Stadium
Bumpers Lane
Chester
Cheshire
CH1 4LT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2009Appointment terminated director stephen vaughan (1 page)
9 April 2009Director appointed stephen james vaughan (2 pages)
9 April 2009Director appointed stephen james vaughan (2 pages)
9 April 2009Appointment Terminated Director stephen vaughan (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 24/07/08; full list of members (3 pages)
19 February 2009Return made up to 24/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2008Company name changed kirkmount trading LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed kirkmount trading LIMITED\certificate issued on 09/12/08 (2 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 June 2008Return made up to 24/07/06; full list of members (3 pages)
6 June 2008Return made up to 24/07/06; full list of members (3 pages)
6 June 2008Return made up to 24/07/07; full list of members (3 pages)
6 June 2008Return made up to 24/07/07; full list of members (3 pages)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
28 February 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006Registered office changed on 15/08/06 from: cobhan murphy 116 duke street liverpool merseyside L1 5JW (1 page)
15 August 2006Registered office changed on 15/08/06 from: cobhan murphy 116 duke street liverpool merseyside L1 5JW (1 page)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 August 2005Return made up to 24/07/05; full list of members (7 pages)
7 February 2005Return made up to 24/07/04; full list of members (5 pages)
7 February 2005Return made up to 24/07/04; full list of members (5 pages)
3 February 2005Accounts made up to 31 July 2003 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 February 2005Accounts made up to 31 July 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
23 November 2004Company name changed kirkmount leisure LTD\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed kirkmount leisure LTD\certificate issued on 23/11/04 (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004Compulsory strike-off action has been discontinued (1 page)
19 January 2004Return made up to 24/07/03; full list of members (7 pages)
19 January 2004Return made up to 24/07/03; full list of members (7 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Registered office changed on 23/05/03 from: 8 peel close heslington york YO10 5EN (1 page)
23 May 2003Registered office changed on 23/05/03 from: 8 peel close heslington york YO10 5EN (1 page)
23 May 2003New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 August 2002Registered office changed on 23/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
24 July 2002Incorporation (9 pages)
24 July 2002Incorporation (9 pages)