Company NameCetec Consultancy Limited
Company StatusDissolved
Company Number02229584
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameJohn William Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressArgeles Old Lyndhurst Road
Cadnam
Hampshire
SO40 2NL
Director NameAnthony Marchant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 January 2004)
RoleConsulting Engineer
Correspondence AddressRoundelay House
Chawleigh
Chulmleigh
Devon
EX18 7HT
Secretary NameJohn William Walker
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgeles Old Lyndhurst Road
Cadnam
Hampshire
SO40 2NL
Director NameMr David Charles Kendall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 January 2004)
RoleManaging Director
Correspondence AddressLaurel Cottage Loosehanger
Redlynch
Salisbury
Wiltshire
SP5 2PS
Secretary NameMr David Charles Kendall
NationalityBritish
StatusResigned
Appointed31 July 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 January 2004)
RoleTechnical Director
Correspondence AddressLaurel Cottage Loosehanger
Redlynch
Salisbury
Wiltshire
SP5 2PS
Director NameMichael Rodney Pollard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2004)
RoleNaval Architect
Correspondence Address31 Cedar Crescent
North Baddesley
Southampton
Hampshire
SO52 9FU
Director NameDr Mark Ian Hutchinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 2004)
RoleEngineer
Correspondence Address4 The Brackens
Locks Heath
Southampton
Hampshire
SO31 6TU
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed16 January 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(20 years, 8 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(21 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of Paul Hamer as a director (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 100
(5 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages)
24 May 2010Appointment of Mr Paul Chrsitopher Hamer as a director (2 pages)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
31 July 2009Director appointed mr andrew howard (1 page)
31 July 2009Return made up to 24/07/09; full list of members (4 pages)
31 July 2009Return made up to 24/07/09; full list of members (4 pages)
31 July 2009Director appointed mr andrew howard (1 page)
29 April 2009Appointment Terminated Director robert hartley (1 page)
29 April 2009Appointment terminated director robert hartley (1 page)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment Terminated Director and Secretary denis connery (1 page)
12 November 2008Appointment terminated director and secretary denis connery (1 page)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 August 2008Return made up to 24/07/08; full list of members (4 pages)
7 February 2008Accounts made up to 30 June 2007 (3 pages)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
23 August 2007Return made up to 24/07/07; full list of members (3 pages)
23 August 2007Return made up to 24/07/07; full list of members (3 pages)
7 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
7 January 2007Accounts made up to 30 June 2006 (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
26 July 2006Return made up to 24/07/06; full list of members (3 pages)
26 July 2006Return made up to 24/07/06; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 September 2005Return made up to 24/07/05; full list of members (3 pages)
14 September 2005Return made up to 24/07/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
27 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2004Return made up to 24/07/04; full list of members (9 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
31 January 2004Nc inc already adjusted 22/04/02 (2 pages)
31 January 2004Nc inc already adjusted 22/04/02 (2 pages)
31 January 2004Conve 16/01/04 (2 pages)
31 January 2004Conve 16/01/04 (2 pages)
31 January 2004S-div 16/01/04 (2 pages)
31 January 2004S-div 16/01/04 (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Director resigned (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003£ nc 200/250 22/04/03 (1 page)
19 December 2003£ nc 100/200 22/04/02 (1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003£ nc 100/200 22/04/02 (1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003£ nc 200/250 22/04/03 (1 page)
8 August 2003Return made up to 24/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Return made up to 24/07/03; change of members (7 pages)
8 August 2003New director appointed (2 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2003Ad 28/04/03--------- £ si 9@1=9 £ si [email protected]=1 £ ic 90/100 (2 pages)
20 May 2003Ad 28/04/03--------- £ si 9@1=9 £ si [email protected]=1 £ ic 90/100 (2 pages)
27 August 2002Return made up to 24/07/02; full list of members (7 pages)
27 August 2002Return made up to 24/07/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 24/07/01; full list of members (7 pages)
22 June 2001Registered office changed on 22/06/01 from: windover house st ann street salisbury wiltshire SP1 2DR (1 page)
22 June 2001Registered office changed on 22/06/01 from: windover house st ann street salisbury wiltshire SP1 2DR (1 page)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 24/07/00; full list of members (7 pages)
9 August 2000Return made up to 24/07/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
2 August 1999Return made up to 24/07/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 24/07/98; full list of members (6 pages)
28 July 1998Return made up to 24/07/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Return made up to 24/07/97; no change of members (4 pages)
5 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Return made up to 24/07/96; no change of members (4 pages)
30 July 1996Return made up to 24/07/96; no change of members (4 pages)
29 December 1995Company name changed associated and marine technology LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed associated and marine technology LIMITED\certificate issued on 01/01/96 (2 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 July 1995Return made up to 24/07/95; full list of members (6 pages)
31 July 1995Return made up to 24/07/95; full list of members (6 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
20 November 1991Accounts for a small company made up to 31 March 1991 (5 pages)
24 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
24 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
7 March 1990Full accounts made up to 31 March 1989 (9 pages)
7 March 1990Full accounts made up to 31 March 1989 (9 pages)