Company NameCelltrax Limited
Company StatusDissolved
Company Number04292348
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 7 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 Marcel Madden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 28 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bernica Grove
Ingleby Barwick
Stockton On Tees
TS17 0FR
Secretary NameLyndsay Anne Madden
NationalityBritish
StatusClosed
Appointed02 October 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address7 Bernica Grove
Ingleby Barwick
Stockton On Tees
TS17 0FR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (3 pages)
3 May 2012Application to strike the company off the register (3 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
22 December 2010Secretary's details changed for Lyndsay Anne Anderson on 12 June 2010 (3 pages)
22 December 2010Secretary's details changed for Lyndsay Anne Anderson on 12 June 2010 (3 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 November 2008Return made up to 24/09/08; no change of members (6 pages)
28 November 2008Return made up to 24/09/08; no change of members (6 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 November 2007Return made up to 24/09/07; no change of members (6 pages)
26 November 2007Return made up to 24/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 October 2006Return made up to 24/09/06; full list of members (6 pages)
30 October 2006Return made up to 24/09/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Return made up to 24/09/05; full list of members (6 pages)
13 October 2005Return made up to 24/09/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 September 2004Return made up to 24/09/04; full list of members (6 pages)
22 September 2004Return made up to 24/09/04; full list of members (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 November 2003Return made up to 24/09/03; full list of members (6 pages)
27 November 2003Return made up to 24/09/03; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 November 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2002Return made up to 24/09/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
5 October 2001Registered office changed on 05/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
24 September 2001Incorporation (18 pages)