Company NameW.E. Ceilings Limited
Company StatusDissolved
Company Number02306291
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 5 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameAlan Martin Ryan
NationalityBritish
StatusClosed
Appointed01 August 1994(5 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameMr Dennis John Long
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 1992)
RoleContracts Manager
Correspondence Address23 Havercroft Rise
South Hiendley
Barnsley
South Yorkshire
S72 9BH
Director NameMr Andrew Richard North
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1992)
RoleAccountant
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Secretary NameMr Andrew Richard North
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1993)
RoleCompany Director
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Secretary NameMr Robert Alan Beattie
NationalityBritish
StatusResigned
Appointed05 May 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleSecretary
Correspondence Address88 Forest Avenue
Harrogate
North Yorkshire
HG2 7JP

Location

Registered AddressC/O Rogerson Group Limited
Croft House
Gildersome
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£33,198
Current Liabilities£33,198

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 November 1998Return made up to 31/10/98; no change of members (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 December 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(7 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 November 1996Return made up to 31/10/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(5 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)