Clifton Park
York
Yorkshire
YO30 5PB
Secretary Name | Mrs Helen Jane Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2002(12 years after company formation) |
Appointment Duration | 20 years, 7 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Secretary Name | Mrs Helen Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 26 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring House Farm New Road Escrick York Yorkshire YO4 6EY |
Director Name | David Gilbertson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2003) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Park House Clifton Park York Yorkshire YO30 5PB |
Director Name | Paul Edward Rebeiro |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Secretary Name | Paul Edward Rebeiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Director Name | Paul Michael Rouse |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2005) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent Lodge Main Street Sutton Upon Derwent York North Yorkshire YO4 5BN |
Director Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Knayton Thirsk North Yorkshire YO7 4AS |
Website | cellhire.co.uk |
---|---|
Telephone | 01904 610610 |
Telephone region | York |
Registered Address | Park House Clifton Park York Yorkshire YO30 5PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Cellhire PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 June 2004 | Delivered on: 16 June 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 February 2003 | Delivered on: 24 February 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2022 | Change of details for Cellhire Plc as a person with significant control on 22 June 2022 (2 pages) |
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2022 | Application to strike the company off the register (3 pages) |
3 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
1 October 2021 | Satisfaction of charge 1 in full (1 page) |
1 October 2021 | Satisfaction of charge 2 in full (1 page) |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
25 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Termination of appointment of David Gilbertson as a director (1 page) |
12 February 2010 | Termination of appointment of David Gilbertson as a director (1 page) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for David Gilbertson on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Gilbertson on 6 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Gilbertson on 6 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
9 October 2009 | Director's details changed for Timothy James Williams on 6 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Helen Jane Williams on 6 October 2009 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
12 June 2009 | Appointment terminated director kevin dyson (1 page) |
12 June 2009 | Appointment terminated director kevin dyson (1 page) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (8 pages) |
3 December 2004 | Full accounts made up to 30 April 2004 (8 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members
|
7 February 2004 | Return made up to 26/01/04; full list of members
|
2 October 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
27 February 2003 | Return made up to 26/01/03; full list of members (8 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
1 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
5 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
3 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
17 December 1998 | Company name changed T.J.W. LIMITED\certificate issued on 18/12/98 (2 pages) |
17 December 1998 | Company name changed T.J.W. LIMITED\certificate issued on 18/12/98 (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
3 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 May 1997 | Return made up to 26/01/97; full list of members (6 pages) |
12 May 1997 | Return made up to 26/01/97; full list of members (6 pages) |
28 February 1996 | Return made up to 26/01/96; no change of members
|
28 February 1996 | Return made up to 26/01/96; no change of members
|
11 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |