Company NameCelsius Limited
Company StatusDissolved
Company Number02382134
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date18 August 2011 (12 years, 8 months ago)
Previous NameCelcius Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Beaumont
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1990(11 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Secretary NameMr Paul Beaumont
NationalityBritish
StatusClosed
Appointed31 March 1998(8 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Director NameMr Richard Luke Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 18 August 2011)
RoleLaboratory Supplies
Country of ResidenceEngland
Correspondence Address49 Aughton Lane
Aston
Sheffield
South Yorkshire
S26 2AN
Director NameMr Colin Ernest Thomas Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(11 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 08 February 2005)
RoleCompany Director
Correspondence Address9 Chesterholm
Bancroft
Milton Keynes
Buckinghamshire
MK13 0PG
Director NameMr John Robert McKenna
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address34 Sundown Road
Handsworth
Sheffield
South Yorkshire
S13 8UE
Director NameMr Richard Poole
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(11 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address38 Broomfield Grove
Rotherham
South Yorkshire
S60 2SY
Secretary NameMrs Patricia Beaumont
NationalityBritish
StatusResigned
Appointed30 April 1990(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address106 Wickersley Road
Rotherham
South Yorkshire
S60 3PR
Secretary NamePhilip Leslie Barker
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Foxwood Drive
Intake
Sheffield
South Yorkshire
S12 2FL
Director NameSteven Cole
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2005)
RoleSales Engineer
Correspondence AddressThe Nook
Back Lane
Little Addington
Northamptonshire
NN14 4AX

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£30,439
Cash£775
Current Liabilities£1,017,887

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2011Final Gazette dissolved following liquidation (1 page)
18 May 2011Liquidators statement of receipts and payments to 13 May 2011 (5 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Liquidators' statement of receipts and payments to 13 May 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
4 November 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
4 November 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
1 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
1 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
1 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
3 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
24 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
26 September 2005Administrator's progress report (7 pages)
26 September 2005Administrator's progress report (7 pages)
2 August 2005Statement of affairs (20 pages)
2 August 2005Statement of affairs (20 pages)
2 June 2005Result of meeting of creditors (18 pages)
2 June 2005Result of meeting of creditors (18 pages)
9 May 2005Statement of administrator's proposal (18 pages)
9 May 2005Statement of administrator's proposal (18 pages)
14 March 2005Registered office changed on 14/03/05 from: northfield road rotherham S60 1RR (1 page)
14 March 2005Registered office changed on 14/03/05 from: northfield road rotherham S60 1RR (1 page)
11 March 2005Appointment of an administrator (1 page)
11 March 2005Appointment of an administrator (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
18 February 2005Particulars of mortgage/charge (6 pages)
18 February 2005Particulars of mortgage/charge (6 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (11 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (11 pages)
15 June 2004Return made up to 30/04/04; full list of members (8 pages)
15 June 2004Return made up to 30/04/04; full list of members (8 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 May 2003Return made up to 30/04/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (10 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (10 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (10 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (10 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
18 May 2001Return made up to 09/05/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (9 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (9 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (10 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (10 pages)
14 June 2000Return made up to 09/05/00; full list of members (6 pages)
14 June 2000Return made up to 09/05/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
19 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
19 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
22 May 1999Return made up to 09/05/99; full list of members (7 pages)
22 May 1999Return made up to 09/05/99; full list of members (7 pages)
1 June 1998Return made up to 09/05/98; no change of members (5 pages)
1 June 1998Return made up to 09/05/98; no change of members (5 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 May 1997Return made up to 09/05/97; no change of members (5 pages)
28 May 1997Return made up to 09/05/97; no change of members (5 pages)
9 May 1996Return made up to 09/05/96; full list of members (7 pages)
9 May 1996Return made up to 09/05/96; full list of members (7 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
4 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 May 1995Return made up to 09/05/95; no change of members (5 pages)
26 May 1995Return made up to 09/05/95; no change of members (6 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 September 1989Particulars of mortgage/charge (3 pages)
25 September 1989Particulars of mortgage/charge (3 pages)
10 May 1989Incorporation (11 pages)
10 May 1989Incorporation (11 pages)