Company NameRoltech Celsius Limited
Company StatusDissolved
Company Number05272445
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameRoltech Celcius Limited

Business Activity

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

Directors

Director NameHoward Frederick Austin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(1 month after company formation)
Appointment Duration11 years, 11 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address51 Edwards Way
Alsager
Stoke On Trent
ST7 2YB
Director NameSteven Baldwin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(1 month after company formation)
Appointment Duration11 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address516 Werrington Road
Bucknall
Stoke On Trent
Staffordshire
ST2 9DN
Director NameMr Anthony Beardmore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2004(1 month after company formation)
Appointment Duration11 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Barlaston Road
Cocknage
Stoke On Trent
ST3 4AG
Secretary NameMr Anthony Beardmore
NationalityBritish
StatusClosed
Appointed29 November 2004(1 month after company formation)
Appointment Duration11 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Barlaston Road
Cocknage
Stoke On Trent
ST3 4AG
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMichael Marshall
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address266 Hurdsfield Road
Macclesfield
Cheshire
SK10 2PN

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1Mr Colin Mark Hutchinson
50.00%
Ordinary A
10 at £1Mr Anthony Beardmore
16.67%
Ordinary B
10 at £1Mr Howard Frederick Austin
16.67%
Ordinary B
10 at £1Mr Steven Baldwin
16.67%
Ordinary B

Financials

Year2014
Net Worth£547
Cash£2,350
Current Liabilities£7,500

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

14 July 2015Delivered on: 15 July 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Registration of charge 052724450001, created on 14 July 2015 (54 pages)
15 July 2015Registration of charge 052724450001, created on 14 July 2015 (54 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60
(7 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60
(7 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 60
(7 pages)
9 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2008Return made up to 28/10/08; full list of members (4 pages)
23 December 2008Return made up to 28/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 28/10/07; full list of members (4 pages)
29 October 2007Return made up to 28/10/07; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 March 2007Return made up to 28/10/06; full list of members (4 pages)
19 March 2007Return made up to 28/10/06; full list of members (4 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 November 2005Return made up to 28/10/05; full list of members (3 pages)
17 November 2005Return made up to 28/10/05; full list of members (3 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New director appointed (2 pages)
6 January 2005Company name changed roltech celcius LIMITED\certificate issued on 06/01/05 (2 pages)
6 January 2005Company name changed roltech celcius LIMITED\certificate issued on 06/01/05 (2 pages)
28 October 2004Incorporation (21 pages)
28 October 2004Incorporation (21 pages)