Company NameCeltswift Limited
Company StatusDissolved
Company Number02507215
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameWolfgang Peveling
Date of BirthApril 1926 (Born 98 years ago)
NationalityGerman
StatusClosed
Appointed31 May 1992(2 years after company formation)
Appointment Duration10 years, 4 months (closed 08 October 2002)
RoleArchitect
Correspondence AddressRabenkopfstr 2 Apt 256
Freiburg 79102
Germany
Foreign
Director NameMr Guy Van De Gent
Date of BirthNovember 1928 (Born 95 years ago)
NationalityDutch
StatusClosed
Appointed31 May 1992(2 years after company formation)
Appointment Duration10 years, 4 months (closed 08 October 2002)
RoleMancinery Dealer
Correspondence Address1 Rue Mercier
Kopstal L 8186
Luxembourg
Foreign
Secretary NameMr Marc Maurice Louis Gustaf Van De Gent
NationalityBritish
StatusClosed
Appointed31 May 1992(2 years after company formation)
Appointment Duration10 years, 4 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address24 Tronk Straat
Meise 1860
Foreign

Location

Registered Address6 Church Street
Heckmondwike
West Yorkshire
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£754
Current Liabilities£191,360

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
1 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 June 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
10 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
20 November 1998Registered office changed on 20/11/98 from: 54/56 market place heckmondwike west yorkshire WF16 0HX (2 pages)
23 July 1998Return made up to 31/05/98; no change of members (4 pages)
10 February 1998Compulsory strike-off action has been discontinued (1 page)
9 February 1998Accounts for a dormant company made up to 31 May 1996 (5 pages)
9 February 1998Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
7 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)