Company NameCelerity Consultants Limited
Company StatusDissolved
Company Number04386355
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJames Axtell
NationalityBritish
StatusClosed
Appointed01 September 2002(6 months after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address11 Atlas Wynd
Yarm
Stockton On Tees
Cleveland
TS15 9AD
Director NameRobert Axtell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 year after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2008)
RoleCompany Director
Correspondence Address12 Burntoft
Wynyard
Cleveland
TS22 5SX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address38 Dukesway
Teesside Ind Estate
Thornaby
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Net Worth£167,933
Cash£36,017
Current Liabilities£202,274

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
23 August 2006Accounts for a small company made up to 30 April 2005 (7 pages)
9 March 2006Return made up to 04/03/06; full list of members (4 pages)
26 April 2005Registered office changed on 26/04/05 from: 38 dukesway, teesside ind estate thornaby stockton on tees cleveland TS17 9LT (1 page)
20 April 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
10 March 2004Return made up to 04/03/04; full list of members (9 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 August 2003New director appointed (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 December 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
7 October 2002New secretary appointed (2 pages)
1 October 2002Ad 02/04/02--------- £ si [email protected] £ ic 10/10 (2 pages)
25 September 2002Statement of rights attached to allotted shares (1 page)
25 September 2002Resolutions
  • RES13 ‐ New shares issued 01/04/02
(1 page)
24 September 2002S-div 01/04/02 (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
4 March 2002Incorporation (10 pages)