Company NameControlled Explosives Group Limited
Company StatusDissolved
Company Number02276222
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Coulson Forster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(13 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 03 November 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU
Director NameMr Darren James Palin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(13 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 03 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch House
40 Stocksmore Road Midgley
Wakefield
WF4 4JQ
Secretary NameMr Lee Geoffrey Harrison
NationalityBritish
StatusClosed
Appointed01 May 2003(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Director NameMr Lee Geoffrey Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 03 November 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Finney Drive
Wilmslow
SK9 2ES
Director NameCharles Moran
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2001)
RoleDemolition Engineer
Correspondence AddressShaw Farm
New Road Langfield
Todmorden
Lancashire
OL14 6HP
Secretary NameMrs Sarah Keighley
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence Address5 Ashfield Crescent
Bingley
West Yorkshire
BD16 1DU
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address58 Compton Road
Leeds
LS9 6DG
Director NameMichael Anthony Patefield
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1998)
RoleContracts Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Secretary NameMichael Anthony Patefield
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1998)
RoleContracts Director
Correspondence Address14 Dales Way
Eldwick
Bingley
West Yorkshire
BD16 3DU
Secretary NameJohn Richard Parr
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 1998)
RoleCompany Director
Correspondence Address9 Claremont Crescent
Leeds
West Yorkshire
LS6 2BL
Secretary NameMr Talib Hussain
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Mayville Road
Heaingley
Leeds
West Yorkshire
LS6 1NF
Secretary NameCraig Worley
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address1 Ashfield Crescent
Stanningley
Pudsey
West Yorkshire
LS28 6AQ
Secretary NameMr Michael Charles Whitehead
NationalityBritish
StatusResigned
Appointed29 January 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Blackhill Lane
Knutsford
Cheshire
WA16 9DD
Secretary NameStephen Coulson Forster
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKays Hill Farm
Chilton
Ferry Hill
County Durham
DL17 0JU

Location

Registered AddressSilkwood House
Fryers Way
Ossett
Wakefield West Yorkshire
WF5 9AD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
11 February 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 30/09/08; full list of members (4 pages)
5 January 2009Return made up to 30/09/07; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 May 2007Return made up to 30/09/06; full list of members (2 pages)
14 August 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 March 2005New director appointed (1 page)
25 January 2005Registered office changed on 25/01/05 from: the royds whitechapel road cleckheaton, bradford west yorkshire BD19 6HQ (1 page)
14 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (1 page)
22 April 2003Secretary resigned (1 page)
15 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
13 December 2001Auditor's resignation (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
1 December 2000Return made up to 30/09/00; full list of members (6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
10 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
19 January 2000Return made up to 30/09/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 December 1998Return made up to 30/09/98; no change of members (5 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
28 November 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 March 1997Registered office changed on 25/03/97 from: charlesworth house grangefield indus. Estate pudsey leeds LS28 6SD (1 page)
24 October 1996Return made up to 30/09/96; no change of members (4 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 April 1989Wd 20/03/89 ad 11/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1988Incorporation (16 pages)