Company NameCerberus Enterprises Limited
Company StatusDissolved
Company Number04790217
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date18 November 2010 (13 years, 5 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 NameSimon Chapman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Auckland Way
Hartburn
Stockton On Tees
Cleveland
TS18 5JU
Secretary NameSimon Chapman
NationalityBritish
StatusClosed
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Auckland Way
Hartburn
Stockton On Tees
Cleveland
TS18 5JU
Director NameCraig Chapman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2010)
RolePlumber
Correspondence Address26 Ravensworth Grove
Stockton On Tees
Cleveland
TS18 5PP
Director NameMr Paul Chapman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2010)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenfields Way
Hartburn
Stockton On Tees
Cleveland
TS18 5QD
Director NamePeter Benjamin Thomas Watton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Broughfield Close
Stockton
Teesside
TS17 5AT
Director NameMichael John Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2005(2 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 January 2006)
RoleElectrician
Correspondence Address40 Tunstall Road
Hartburn
Stockton On Tees
Cleveland
TS18 5LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£127,865
Cash£4,469
Current Liabilities£233,740

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Return of final meeting of creditors (2 pages)
18 August 2010Notice of final account prior to dissolution (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 26 langthorne grove hartburn stockton on tees TS18 5PL (1 page)
23 April 2009Registered office changed on 23/04/2009 from 26 langthorne grove hartburn stockton on tees TS18 5PL (1 page)
22 April 2009Appointment of a liquidator (1 page)
22 April 2009Appointment of a liquidator (1 page)
17 January 2009Order of court to wind up (1 page)
17 January 2009Order of court to wind up (1 page)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
30 June 2006Registered office changed on 30/06/06 from: 133 auckland way hartburn stockton on tees TS18 5JU (1 page)
30 June 2006Registered office changed on 30/06/06 from: 133 auckland way hartburn stockton on tees TS18 5JU (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Ad 25/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 February 2006Ad 25/01/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
11 August 2005Return made up to 06/06/05; full list of members (7 pages)
11 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2005Accounts made up to 30 June 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 July 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
30 July 2004Return made up to 06/06/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
1 April 2004Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2004Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 133 aukland way hartsbourn stockton on tees TS18 5JU (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 133 aukland way hartsbourn stockton on tees TS18 5JU (1 page)
17 March 2004New secretary appointed (2 pages)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)