Company NameCellar Press Limited
Company StatusDissolved
Company Number04793039
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Brenda Aitken
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address3 Fixby View
Brighouse
West Yorkshire
HD6 3QS
Director NamePeter Jonathan Townsend
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RolePrinter
Correspondence Address2a Crowtrees Lane
Brighouse
West Yorkshire
HD6 3NE
Secretary NameMr Adrian David Broadbent
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£365
Cash£332
Current Liabilities£2,843

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 25 August 2010 (1 page)
25 August 2010Termination of appointment of Adrian Broadbent as a secretary (1 page)
25 August 2010Termination of appointment of Adrian Broadbent as a secretary (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 August 2009Return made up to 09/06/09; full list of members (3 pages)
6 August 2009Return made up to 09/06/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 2A crowtrees lane brighouse west yorkshire HD6 3NE (1 page)
5 August 2009Registered office changed on 05/08/2009 from 2A crowtrees lane brighouse west yorkshire HD6 3NE (1 page)
21 May 2009Appointment terminated director peter townsend (1 page)
21 May 2009Appointment Terminated Director peter townsend (1 page)
21 May 2009Director appointed mrs brenda aitken (1 page)
21 May 2009Director appointed mrs brenda aitken (1 page)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 September 2008Return made up to 09/06/08; full list of members (3 pages)
11 September 2008Return made up to 09/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 09/06/07; full list of members (2 pages)
16 January 2008Return made up to 09/06/07; full list of members (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 scholey road rastrick brighouse west yorkshire HD6 3EW (1 page)
5 November 2007Registered office changed on 05/11/07 from: 2 scholey road rastrick brighouse west yorkshire HD6 3EW (1 page)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 December 2006Return made up to 09/06/06; full list of members (2 pages)
6 December 2006Return made up to 09/06/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 August 2005Return made up to 09/06/05; full list of members (2 pages)
2 August 2005Return made up to 09/06/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 October 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
27 October 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 July 2004Return made up to 09/06/04; full list of members (6 pages)
1 July 2004Return made up to 09/06/04; full list of members (6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
23 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 June 2003Registered office changed on 17/06/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (15 pages)
9 June 2003Incorporation (15 pages)