Company NameCetec Projects Limited
Company StatusDissolved
Company Number04489836
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameSpeed 9248 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadsworth 4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Director NameMr David Charles Kendall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2004)
RoleEngineer
Correspondence AddressLaurel Cottage Loosehanger
Redlynch
Salisbury
Wiltshire
SP5 2PS
Secretary NameGary Richard Smith
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence Address2 Cressy House
London
SW13 0HZ
Director NameAnthony Marchant
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2004)
RoleEngineer
Correspondence AddressRoundelay House
Chawleigh
Chulmleigh
Devon
EX18 7HT
Secretary NameMr David Charles Kendall
NationalityBritish
StatusResigned
Appointed07 March 2003(7 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2004)
RoleEngineer
Correspondence AddressLaurel Cottage Loosehanger
Redlynch
Salisbury
Wiltshire
SP5 2PS
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address125 Selby Road
West Bridgford
Nottinghamshire
NG2 7BB
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2009)
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
StatusResigned
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 07 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Termination of appointment of Andrew Howard as a director (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 October 2009Termination of appointment of Neil Robins as a director (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
4 August 2009Director appointed mr andrew howard (1 page)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
8 May 2009Appointment Terminated Director robert hartley (1 page)
8 May 2009Appointment terminated director robert hartley (1 page)
8 May 2009Appointment Terminated Secretary denis connery (1 page)
8 May 2009Appointment terminated secretary denis connery (1 page)
23 December 2008Full accounts made up to 30 June 2008 (12 pages)
23 December 2008Full accounts made up to 30 June 2008 (12 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
28 November 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director denis connery (1 page)
12 November 2008Appointment Terminated Director denis connery (1 page)
7 August 2008Return made up to 23/06/08; full list of members (3 pages)
7 August 2008Return made up to 23/06/08; full list of members (3 pages)
8 January 2008Full accounts made up to 30 June 2007 (12 pages)
8 January 2008Full accounts made up to 30 June 2007 (12 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
21 September 2007Return made up to 23/06/07; full list of members (2 pages)
21 September 2007Return made up to 23/06/07; full list of members (2 pages)
7 January 2007Full accounts made up to 30 June 2006 (14 pages)
7 January 2007Full accounts made up to 30 June 2006 (14 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
26 July 2006Return made up to 23/06/06; full list of members (2 pages)
26 July 2006Return made up to 23/06/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
11 April 2006Full accounts made up to 30 June 2005 (11 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
28 June 2005Return made up to 23/06/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
3 May 2005Full accounts made up to 30 June 2004 (12 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page)
29 January 2004Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 November 2003Accounts made up to 31 March 2003 (2 pages)
31 July 2003Return made up to 18/07/03; full list of members (7 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Return made up to 18/07/03; full list of members (7 pages)
20 May 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 May 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page)
16 April 2003Registered office changed on 16/04/03 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page)
16 April 2003Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (3 pages)
22 August 2002New director appointed (3 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Memorandum and Articles of Association (16 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Memorandum and Articles of Association (16 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
31 July 2002Company name changed speed 9248 LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed speed 9248 LIMITED\certificate issued on 31/07/02 (2 pages)
18 July 2002Incorporation (18 pages)
18 July 2002Incorporation (18 pages)