Company NameCellar Logistics Ltd
Company StatusDissolved
Company Number05874383
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Gary John Abernethy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Rayleigh Drive
Woodlands Park Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
Secretary NameRhonda Abernethy
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address123 Rayleigh Drive
Woodlands Park
Newcastle Upon Tyne
Tyne & Wear
NE13 6AJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address123 Rayleigh Drive
Woodlands Park Estate
Wideopen Newcastle Upon Tyne
NE13 6AJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

1 at £1Gary John Abernethy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,850
Cash£624
Current Liabilities£559

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
(4 pages)
22 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 1
(4 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
23 July 2010Director's details changed for Gary John Abernethy on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Gary John Abernethy on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Gary John Abernethy on 1 October 2009 (2 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
18 July 2009Return made up to 12/07/09; full list of members (3 pages)
18 July 2009Return made up to 12/07/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
2 December 2008Total exemption full accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
27 February 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
31 July 2007Return made up to 12/07/07; full list of members (2 pages)
31 July 2007Return made up to 12/07/07; full list of members (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 July 2006Incorporation (13 pages)
12 July 2006Incorporation (13 pages)