Company NameCetec Analytical Services Limited
Company StatusDissolved
Company Number03559437
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 May 2004)
RoleCompany Director
Correspondence Address125 Selby Road
West Bridgford
Nottinghamshire
NG2 7BB
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 May 2004)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusClosed
Appointed16 January 2004(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 11 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameDr Mark Ian Hutchinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 The Brackens
Locks Heath
Southampton
Hampshire
SO31 6TU
Director NameMr David Charles Kendall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleTechnical Director
Correspondence AddressLaurel Cottage Loosehanger
Redlynch
Salisbury
Wiltshire
SP5 2PS
Director NameAnthony Marchant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleConsulting Engineer
Correspondence AddressRoundelay House
Chawleigh
Chulmleigh
Devon
EX18 7HT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameDr Mark Ian Hutchinson
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 The Brackens
Locks Heath
Southampton
Hampshire
SO31 6TU

Location

Registered AddressArndale Court
Headingley
Leeds
West Yorkshire
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,769
Cash£23,115
Current Liabilities£45,088

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
31 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 January 2004Conve 16/01/04 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2003Voluntary strike-off action has been suspended (1 page)
14 July 2003Application for striking-off (1 page)
5 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002S-div 29/04/02 (1 page)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Resolutions
  • RES13 ‐ Subdivision 30/04/02
(1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001Registered office changed on 22/06/01 from: windover house st ann street salisbury wiltshire SP1 2DR (1 page)
22 May 2001Return made up to 07/05/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2000Return made up to 07/05/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Director's particulars changed (1 page)
16 May 1999Return made up to 07/05/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page)
30 June 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
30 June 1998Ad 07/05/98--------- £ si 89@1=89 £ ic 1/90 (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Registered office changed on 20/05/98 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
7 May 1998Incorporation (18 pages)