Company NameCestria Systems Limited
DirectorsPenny Marie Rouse and Michael Neasham
Company StatusLiquidation
Company Number05045784
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Previous NameCestria Studwelding Limited

Directors

Director NamePenny Marie Rouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleAdministrator
Correspondence Address14 West Street
Grange Villa
Chester-Le-Street
Co Durham
DH2 3LW
Director NameMichael Neasham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RolePartner
Correspondence Address14 West Street
Grange Villa
Chester Le Street
County Durham
DH2 3LW
Secretary NamePenny Marie Rouse
NationalityBritish
StatusCurrent
Appointed04 August 2004(5 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Correspondence Address14 West Street
Grange Villa
Chester-Le-Street
Co Durham
DH2 3LW
Secretary NameDavid Martin
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Tweed Close
Terkinsville
Chester-Le-Street
Co Durham
DH2 1AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPinetree Centre Unit 25
Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Next Accounts Due16 December 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due2 March 2017 (overdue)

Filing History

12 May 2005Order of court to wind up (1 page)
12 May 2005Order of court to wind up (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Company name changed cestria studwelding LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed cestria studwelding LIMITED\certificate issued on 27/04/04 (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 1 st james' gate newcastle upon tyne tyne & wear NE1 4AD (1 page)
16 April 2004Registered office changed on 16/04/04 from: 1 st james' gate newcastle upon tyne tyne & wear NE1 4AD (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)