Company NameCertex Limited
Company StatusDissolved
Company Number00906549
CategoryPrivate Limited Company
Incorporation Date19 May 1967(56 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameStephen Lingley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressWest View House
Church Street
East Markham
Nottinghamshire
NG22 0SA
Director NameMr Geoffrey Howard Naylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Old Bridge Rise
Ilkley
West Yorkshire
LS29 9HH
Director NameDavid John Priest
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address31 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Director NamePamela Priest
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address31 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Director NameRonald Albert Williams
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleHome Sales Improvement Directo
Correspondence AddressTemplar Cottage Beckfoot Lane
Bingley
West Yorkshire
BD16 1AR
Secretary NamePamela Priest
NationalityBritish
StatusCurrent
Appointed17 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address31 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Director NameMalcolm McNaught
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(28 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleSales Director
Correspondence Address1 The Castle
Colne
Lancashire
BB8 7DX

Location

Registered AddressC/O Pricewaterhousecoopers
9 Bond Street
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£667,680
Cash£310
Current Liabilities£1,114,267

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2003Liquidators statement of receipts and payments (6 pages)
9 June 2003Liquidators statement of receipts and payments (6 pages)
11 December 2002Liquidators statement of receipts and payments (6 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
31 October 2001Liquidators statement of receipts and payments (6 pages)
23 July 2001Registered office changed on 23/07/01 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
10 May 2001Liquidators statement of receipts and payments (6 pages)
23 November 2000Liquidators statement of receipts and payments (6 pages)
23 May 2000Liquidators statement of receipts and payments (6 pages)
5 November 1999Liquidators statement of receipts and payments (6 pages)
18 May 1999Liquidators statement of receipts and payments (6 pages)
21 August 1998Receiver's abstract of receipts and payments (2 pages)
19 August 1998Receiver ceasing to act (1 page)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
18 August 1998Receiver's abstract of receipts and payments (3 pages)
30 April 1998Liquidators statement of receipts and payments (6 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
10 November 1997Liquidators statement of receipts and payments (6 pages)
19 May 1997Liquidators statement of receipts and payments (6 pages)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Statement of Affairs in administrative receivership following report to creditors (16 pages)
11 April 1996Administrative Receiver's report (18 pages)
16 January 1996Registered office changed on 16/01/96 from: snaygill industrial estate keighley road skipton north yorkshire BD23 2OR (1 page)
8 January 1996Appointment of receiver/manager (1 page)
13 November 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995New director appointed (2 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)