Company NameCelmac Group Limited
Company StatusDissolved
Company Number02737426
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Richard Charles Neale Parr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 27 October 1992)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressForest View
19 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Director NameMr Andrew Timothy Greenwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 04 August 2008)
RoleTechnical Director
Correspondence Address27 The Boulevard
Lytham St Annes
Lancashire
FY8 1EH
Director NameMr David Coveney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White Cottage
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameMr David William Armstrong
NationalityBritish
StatusResigned
Appointed19 October 1992(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Director NamePaul Gerrard Slater
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 months, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 04 August 2008)
RoleLogistics Director
Correspondence Address44 Mansfield Avenue
Denton
Manchester
Lancashire
M34 3WR
Director NameRobert Bruce Corbett Perry
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1996)
RoleSales & Marketing Director
Correspondence AddressRutlands Harecastle Court
Newcastle Road
Stoke On Trent
Staffordshire
ST7 1UR
Director NameMr Hugh Joseph O Byrne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1993(5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressBallygreen
Aughrim
Arklow
Co Wicklow
Ireland
Director NameGeoffrey William Dervin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 18 July 1997)
RoleFinance Director
Correspondence Address14 St Georges Square
Chadderton
Oldham
Lancashire
OL9 9NX
Director NameMr David John Allday
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1997)
RoleChartered Accountant
Correspondence AddressGreen House Dale Road South
Darley Dale
Matlock
Derbyshire
DE4 3BP
Secretary NameGeoffrey William Dervin
NationalityBritish
StatusResigned
Appointed15 March 1993(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1997)
RoleFinance Director
Correspondence Address14 St Georges Square
Chadderton
Oldham
Lancashire
OL9 9NX
Director NameNigel Paul Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1995)
RoleManufacturing Director
Correspondence Address6 Hollowhead Avenue
Wilpshire
Blackburn
Lancashire
BB1 9LD
Director NamePhilip Hodgson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1997)
RoleManufacturing Director
Correspondence Address4 Beechwood Avenue
Accrington
Lancashire
BB5 2PL
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 May 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1997(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameMr Robert Edward Schofield Balcam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLemming House
Woodsome Park Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JW
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
4 September 2008Appointment terminated director robert balcam (1 page)
4 September 2008Appointment terminated director andrew greenwood (1 page)
4 September 2008Appointment terminated director paul slater (1 page)
4 September 2008Return made up to 05/08/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 February 2007Return made up to 05/08/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Return made up to 05/08/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
1 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2004Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 August 2003Return made up to 05/08/03; full list of members (8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2001Return made up to 05/08/01; full list of members (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
5 September 2000Return made up to 05/08/00; no change of members (8 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
8 May 2000Return made up to 05/08/99; no change of members (8 pages)
26 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
12 May 1999Full accounts made up to 30 June 1998 (23 pages)
7 September 1998Return made up to 05/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1998Auditor's resignation (1 page)
19 March 1998Accounting reference date extended from 30/06/97 to 30/06/98 (1 page)
9 October 1997Return made up to 05/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997New director appointed (2 pages)
24 June 1997Full group accounts made up to 31 December 1996 (23 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: saxon street denton manchester M34 3AB (1 page)
13 May 1997Director resigned (1 page)
29 April 1997Nc inc already adjusted 17/05/95 (1 page)
28 April 1997Memorandum and Articles of Association (21 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1997Nc inc already adjusted 18/04/97 (1 page)
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 December 1996£ ic 672920/217920 08/11/96 £ sr 455000@1=455000 (1 page)
3 December 1996£ nc 2047000/2246480 17/05/95 (1 page)
22 October 1996Full group accounts made up to 31 December 1995 (24 pages)
4 September 1996Return made up to 05/08/96; full list of members (10 pages)
10 June 1996£ ic 1127920/672920 31/05/96 £ sr 455000@1=455000 (1 page)
31 May 1996£ ic 1132460/1127920 03/05/96 £ sr 4540@1=4540 (1 page)
2 May 1996£ ic 1137000/1132460 03/04/96 £ sr 4540@1=4540 (1 page)
2 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
24 January 1996£ ic 1947000/1137000 29/12/95 £ sr 810000@1=810000 (1 page)
1 November 1995Full group accounts made up to 31 December 1994 (23 pages)
25 August 1995Return made up to 05/08/95; full list of members (9 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
24 May 1995Memorandum and Articles of Association (50 pages)
24 May 1995£ nc 2047000/2246488 17/05/95 (1 page)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of mortgage charge released/ceased (2 pages)
27 April 1995Director resigned (2 pages)
5 June 1994Full group accounts made up to 31 December 1993 (24 pages)
13 November 1992Company name changed chalkmere LIMITED\certificate issued on 16/11/92 (7 pages)
5 August 1992Incorporation (13 pages)