Company NameCellhire Overseas Holdings Limited
Company StatusDissolved
Company Number02828325
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameEntech Specialist Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy James Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 30 November 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
YO30 5PB
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Clifton Park
York
YO30 5PB
Secretary NameMrs Helen Jane Williams
StatusClosed
Appointed15 September 2014(21 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressPark House Clifton Park
York
YO30 5PB
Director NameMr Oliver Francis Dowson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Waterfall Road
London
N11 1BT
Secretary NameMrs Jenny Ann Sampson
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Liverpool Road
London
N1 0QD
Director NameMrs Jenny Ann Sampson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 year, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Liverpool Road
London
N1 0QD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteentecuk.com

Location

Registered AddressPark House
Clifton Park
York
YO30 5PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Cellhire PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryAudited Abridged
Accounts Year End30 April

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (3 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
3 November 2020Audited abridged accounts made up to 30 April 2020 (5 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 October 2019Audited abridged accounts made up to 30 April 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 October 2018Audited abridged accounts made up to 30 April 2018 (6 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 September 2017Audited abridged accounts made up to 30 April 2017 (6 pages)
6 September 2017Audited abridged accounts made up to 30 April 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
7 November 2016Accounts for a small company made up to 30 April 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
4 October 2015Accounts for a small company made up to 30 April 2015 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Register inspection address has been changed from 360-364 City Road London EC1V 2PY England to Park House Clifton Park York YO30 5PB (1 page)
23 July 2015Register inspection address has been changed from 360-364 City Road London EC1V 2PY England to Park House Clifton Park York YO30 5PB (1 page)
14 July 2015Register(s) moved to registered inspection location 360-364 City Road London EC1V 2PY (1 page)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Register(s) moved to registered inspection location 360-364 City Road London EC1V 2PY (1 page)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 December 2014Company name changed entech specialist services LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(2 pages)
19 December 2014Change of name notice (2 pages)
19 December 2014Company name changed entech specialist services LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-10-13
(2 pages)
19 December 2014Change of name notice (2 pages)
1 December 2014Termination of appointment of Oliver Dowson as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Oliver Dowson as a director on 30 November 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 September 2014Termination of appointment of Jenny Ann Sampson as a director on 15 September 2014 (1 page)
15 September 2014Appointment of Mrs Helen Jane Williams as a secretary on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Jenny Ann Sampson as a director on 15 September 2014 (1 page)
15 September 2014Appointment of Mrs Helen Jane Williams as a secretary on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Jenny Ann Sampson as a secretary on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Timothy Rupert Taylor as a director on 15 September 2014 (2 pages)
15 September 2014Termination of appointment of Jenny Ann Sampson as a secretary on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Timothy James Williams as a director on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from , 360-364 City Road, London, EC1V 2PY to Park House Clifton Park York YO30 5PB on 15 September 2014 (1 page)
15 September 2014Registered office address changed from , 360-364 City Road, London, EC1V 2PY to Park House Clifton Park York YO30 5PB on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Timothy Rupert Taylor as a director on 15 September 2014 (2 pages)
15 September 2014Appointment of Mr Timothy James Williams as a director on 15 September 2014 (2 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
23 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
19 June 2012Director's details changed for Oliver Dawson on 1 January 2010 (2 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Oliver Dawson on 1 January 2010 (2 pages)
19 June 2012Director's details changed for Oliver Dawson on 1 January 2010 (2 pages)
19 June 2012Register(s) moved to registered office address (1 page)
19 June 2012Register(s) moved to registered office address (1 page)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Jenny Ann Sampson on 18 June 2010 (2 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Jenny Ann Sampson on 18 June 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 July 2007Return made up to 18/06/07; full list of members (2 pages)
6 July 2007Return made up to 18/06/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 July 2005Return made up to 18/06/05; full list of members (2 pages)
8 July 2005Return made up to 18/06/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 October 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 October 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
7 July 2003Return made up to 18/06/03; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 June 2001Return made up to 18/06/01; full list of members (6 pages)
15 June 2001Return made up to 18/06/01; full list of members (6 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
29 May 2001Full accounts made up to 30 June 2000 (9 pages)
4 July 2000Full accounts made up to 30 June 1999 (10 pages)
4 July 2000Full accounts made up to 30 June 1999 (10 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
26 June 2000Return made up to 18/06/00; full list of members (6 pages)
8 July 1999Full accounts made up to 30 June 1998 (10 pages)
8 July 1999Full accounts made up to 30 June 1998 (10 pages)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
28 June 1999Return made up to 18/06/99; no change of members (4 pages)
16 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Full accounts made up to 30 June 1997 (10 pages)
18 May 1998Full accounts made up to 30 June 1997 (10 pages)
26 June 1997Return made up to 18/06/97; full list of members (6 pages)
26 June 1997Return made up to 18/06/97; full list of members (6 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
1 July 1996Return made up to 18/06/96; no change of members (4 pages)
1 July 1996Return made up to 18/06/96; no change of members (4 pages)
15 May 1996Full accounts made up to 30 June 1995 (8 pages)
15 May 1996Full accounts made up to 30 June 1995 (8 pages)
30 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
18 June 1993Incorporation (10 pages)
18 June 1993Incorporation (10 pages)