Company NameCestria Distribution Limited
Company StatusDissolved
Company Number05598508
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlan Mines
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleDistributon Manager
Correspondence Address24 Cotswold Avenue
Chester Le Street
County Durham
DH2 3BW
Director NameChristopher Lawrence Mines
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Fordham Drive
Sacriston
Durham
County Durham
DH7 6XD
Director NameKevin Michael Mines
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Secretary NameKevin Michael Mines
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Lumley Terrace
Chester Le Street
County Durham
DH3 3NQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressLeonard Curtis
Rotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at 1Alan Mines
33.33%
Ordinary
1 at 1Christopher Lawrence Mines
33.33%
Ordinary
1 at 1Kevin Mines
33.33%
Ordinary

Financials

Year2014
Net Worth-£156,746
Cash£44,029
Current Liabilities£815,817

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2013Liquidators' statement of receipts and payments to 19 November 2012 (7 pages)
4 March 2013Liquidators statement of receipts and payments to 19 November 2012 (7 pages)
4 March 2013Liquidators' statement of receipts and payments to 19 November 2012 (7 pages)
4 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
6 September 2012Liquidators' statement of receipts and payments to 14 July 2012 (5 pages)
6 September 2012Liquidators statement of receipts and payments to 14 July 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 14 January 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 14 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 14 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 14 July 2010 (5 pages)
31 July 2009Statement of affairs with form 4.19 (11 pages)
31 July 2009Statement of affairs with form 4.19 (11 pages)
27 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2009Appointment of a voluntary liquidator (1 page)
27 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
(1 page)
27 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 1 penshaw way portobello ind estate birtley durham DH3 2RZ (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 1 penshaw way portobello ind estate birtley durham DH3 2RZ (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 20/10/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 24 cotswold avenue chester le street durham DH2 3BW (1 page)
27 January 2009Return made up to 20/10/08; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 24 cotswold avenue chester le street durham DH2 3BW (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
27 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
10 April 2008Return made up to 20/10/07; full list of members (4 pages)
10 April 2008Return made up to 20/10/07; full list of members (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
22 November 2006Return made up to 20/10/06; full list of members (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Ad 20/10/05-20/10/05 £ si 2@1=2 £ ic 1/3 (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 November 2005Registered office changed on 29/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Ad 20/10/05-20/10/05 £ si 2@1=2 £ ic 1/3 (2 pages)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)