Company NameCelette (Industrial Housings) Limited
Company StatusDissolved
Company Number03742385
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameExpertmanager Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAndrew John Mansell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month after company formation)
Appointment Duration8 years, 9 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address37 Thorndene Way
Bradford
West Yorkshire
BD4 0SW
Director NameMr Paul Andrew Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month after company formation)
Appointment Duration8 years, 9 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kirkwood Drive
Huddersfield
West Yorkshire
HD3 3WJ
Director NameDavid Alan Tomlinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(1 month after company formation)
Appointment Duration8 years, 9 months (closed 05 February 2008)
RoleCompany Director
Correspondence AddressVine Court
Pump Alley, Bolton Percy
York
North Yorkshire
YO23 7AE
Director NameJames Thorby
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration1 day (resigned 01 May 1999)
RoleSolicitor
Correspondence Address15 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Director NameKinnary Vyas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration1 day (resigned 01 May 1999)
RoleSolicitor
Correspondence Address68 Main Street
Menston
Ilkley
West Yorkshire
LS29 6LF
Secretary NameJames Thorby
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration1 day (resigned 01 May 1999)
RoleSolicitor
Correspondence Address15 Woodlands Avenue
Harrogate
North Yorkshire
HG2 7SJ
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NamePaul Kay Below
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NameMr Michael Edward Hartley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NamePaul Kay Below
NationalityBritish
StatusResigned
Appointed31 October 2000(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address13 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressErnst & Young Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 September

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2007Receiver's abstract of receipts and payments (2 pages)
24 April 2007Receiver ceasing to act (1 page)
24 April 2007Receiver ceasing to act (1 page)
28 March 2007Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver's abstract of receipts and payments (2 pages)
25 April 2005Receiver's abstract of receipts and payments (2 pages)
26 April 2004Receiver's abstract of receipts and payments (2 pages)
23 April 2003Receiver's abstract of receipts and payments (1 page)
2 May 2002Receiver's abstract of receipts and payments (2 pages)
9 April 2002Receiver ceasing to act (1 page)
9 April 2002Receiver ceasing to act (1 page)
17 May 2001Stat of affairs with f 3.10 (8 pages)
17 May 2001Administrative Receiver's report (11 pages)
2 May 2001Director resigned (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
15 March 2001Appointment of receiver/manager (1 page)
14 March 2001Registered office changed on 14/03/01 from: stone street cleckheaton west yorkshire BD19 5DS (1 page)
8 March 2001Appointment of receiver/manager (1 page)
21 November 2000Accounting reference date extended from 30/04/00 to 28/09/00 (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Particulars of mortgage/charge (11 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
7 September 2000Secretary resigned;director resigned (1 page)
13 July 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
11 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
24 November 1999Registered office changed on 24/11/99 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
12 August 1999Company name changed expertmanager LIMITED\certificate issued on 11/08/99 (2 pages)
26 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: 12 york place leeds LS1 2DS (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
29 March 1999Incorporation (15 pages)