Company NameCeregen Limited
Company StatusDissolved
Company Number03244554
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameDouble Thickness Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Mark Birtles
NationalityBritish
StatusClosed
Appointed12 December 1996(3 months, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuel Offices
The Innovation Centre
217 Portobello
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
12 September 2008Return made up to 02/09/08; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 September 2007Return made up to 02/09/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 September 2006Return made up to 02/09/06; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 October 2005Return made up to 02/09/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 September 2004Return made up to 02/09/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 October 2003Return made up to 02/09/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
26 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(6 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 July 2000 (10 pages)
15 September 2000Return made up to 02/09/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (11 pages)
20 September 1999Return made up to 02/09/99; no change of members (5 pages)
20 April 1999Full accounts made up to 31 July 1998 (9 pages)
8 April 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
29 October 1998Return made up to 02/09/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 July 1997 (9 pages)
12 January 1998Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
7 November 1997Return made up to 02/09/97; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 12 york place leeds LS1 2DS (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1997£ nc 1000/10000 12/12/96 (1 page)
8 January 1997Company name changed double thickness LIMITED\certificate issued on 09/01/97 (2 pages)
2 September 1996Incorporation (10 pages)