Company NameCEL Technology Limited
Company StatusDissolved
Company Number06796391
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Alan Kennedy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Mohammed Ramzan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Way
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Secretary NameMr Mohammed Ramzan
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Olympic Park
Woolston Grange Avenue
Warrington
Cheshire
WA2 0YL
Director NameMr Kristian James Bunting
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 08 February 2011)
RoleIct
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe Gardens
Stainton
Middlesbrough
Cleveland
TS8 9TD

Location

Registered AddressUnit 2 Olympic Way
Birchwood
Warrington
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

100 at 1Collective Enterprises LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Director's details changed for Paul Alan Kennedy on 1 June 2010 (3 pages)
8 June 2010Secretary's details changed for Mohammed Ramzan on 1 June 2010 (3 pages)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
27 January 2010Director's details changed for Mr Kristian James Bunting on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
27 January 2010Director's details changed for Mr Kristian James Bunting on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Kristian James Bunting on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 October 2009Registered office address changed from Bleaklow House Howard Town Mill Glossop Derbyshire SK13 8HT on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Bleaklow House Howard Town Mill Glossop Derbyshire SK13 8HT on 16 October 2009 (1 page)
17 September 2009Director appointed mr kristian james bunting (1 page)
17 September 2009Director appointed mr kristian james bunting (1 page)
20 January 2009Incorporation (15 pages)
20 January 2009Incorporation (15 pages)