Company NameCestria Architects Ltd
Company StatusDissolved
Company Number06381592
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Antony Peter Ratcliff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(2 days after company formation)
Appointment Duration6 years, 3 months (closed 31 December 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Spath Lane
Handforth Wilmslow
Stockport
Cheshire
SK9 3QN
Secretary NameMr Antony Peter Ratcliff
NationalityBritish
StatusClosed
Appointed27 September 2007(2 days after company formation)
Appointment Duration6 years, 3 months (closed 31 December 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Spath Lane
Handforth Wilmslow
Stockport
Cheshire
SK9 3QN
Director NameHarold Baxter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2009)
RoleArchitect
Correspondence AddressApartment 8 64 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Spath Lane
Handforth
Wilmslow
Cheshire
SK9 3QN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 26 April 2013 (1 page)
26 April 2013Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 26 April 2013 (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 65
(4 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 65
(4 pages)
25 May 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
25 May 2010Annual return made up to 25 September 2009 with a full list of shareholders (10 pages)
6 February 2009Appointment terminated director harold baxter (1 page)
6 February 2009Appointment Terminated Director harold baxter (1 page)
15 December 2008Return made up to 25/09/08; full list of members (4 pages)
15 December 2008Return made up to 25/09/08; full list of members (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 October 2008Registered office changed on 31/10/2008 from c/o: hallidays LIMITED bramhall house 14 ack lane eastbramhall bramhall, stockport SK7 2BY (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o: hallidays LIMITED bramhall house 14 ack lane eastbramhall bramhall, stockport SK7 2BY (1 page)
16 October 2007Ad 27/09/07--------- £ si 65@1=65 £ ic 1/66 (2 pages)
16 October 2007Ad 27/09/07--------- £ si 65@1=65 £ ic 1/66 (2 pages)
16 October 2007New secretary appointed;new director appointed (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (1 page)
16 October 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
25 September 2007Incorporation (9 pages)
25 September 2007Incorporation (9 pages)