Company NameCestcon Realisations 2008 Limited
Company StatusActive
Company Number04944406
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Previous NameCestrum Conservatories Limited

Business Activity

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

Directors

Secretary NameMr Stephen John Beckett
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameBarrie Frederick Dyer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressChandon 48 Millway
Old Duston
Northampton
Northamptonshire
NN5 6ES
Director NameMr Stephen John Beckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parsonage Gardens
Marple
Stockport
Cheshire
SK6 7NB
Director NameSally Anne Fielding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes House High Street
Chapeltown
Turton
Bolton
BL7 0NE
Director NameEamon Anthony Kavanagh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Applehaigh Grove
Royston
Barnsley
S71 4ER
Director NameMr Simon James Peck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Laithes Court
Willow Road
Wakefield
Yorkshire
WF2 9TQ
Director NameRyan Paul Green
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2005)
RoleCompany Director
Correspondence Address35 East Busk Lane
Otley
Leeds
West Yorkshire
LS21 1TB
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,692,004
Gross Profit£1,631,838
Net Worth-£1,403,156
Current Liabilities£5,188,396

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due10 November 2016 (overdue)

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Notice of move from Administration to Dissolution on 31 August 2010 (15 pages)
8 September 2010Administrator's progress report to 31 August 2010 (15 pages)
8 September 2010Notice of move from Administration to Dissolution (15 pages)
8 September 2010Notice of move from Administration to Dissolution (15 pages)
8 September 2010Administrator's progress report to 31 August 2010 (15 pages)
8 September 2010Notice of move from Administration to Dissolution on 31 August 2010 (15 pages)
21 May 2010Notice of extension of period of Administration (1 page)
21 May 2010Notice of extension of period of Administration (1 page)
10 May 2010Administrator's progress report to 1 April 2010 (9 pages)
10 May 2010Administrator's progress report to 1 April 2010 (8 pages)
10 May 2010Administrator's progress report to 1 April 2010 (8 pages)
10 May 2010Notice of extension of period of Administration (1 page)
10 May 2010Notice of extension of period of Administration (1 page)
10 May 2010Administrator's progress report to 1 April 2010 (8 pages)
10 May 2010Administrator's progress report to 1 April 2010 (9 pages)
10 May 2010Administrator's progress report to 1 April 2010 (9 pages)
10 May 2010Notice of extension of period of Administration (1 page)
10 May 2010Notice of extension of period of Administration (1 page)
6 February 2010Notice of extension of period of Administration (1 page)
6 February 2010Notice of extension of period of Administration (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010 (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of appointment of replacement/additional administrator (1 page)
7 October 2009Administrator's progress report to 15 September 2009 (8 pages)
7 October 2009Administrator's progress report to 15 September 2009 (8 pages)
5 October 2009Notice of extension of period of Administration (1 page)
5 October 2009Notice of extension of period of Administration (1 page)
9 May 2009Administrator's progress report to 1 April 2009 (13 pages)
9 May 2009Administrator's progress report to 1 April 2009 (13 pages)
9 May 2009Administrator's progress report to 1 April 2009 (13 pages)
17 December 2008Registered office changed on 17/12/2008 from burnden works burnden road bolton BL3 2RB (1 page)
17 December 2008Registered office changed on 17/12/2008 from burnden works burnden road bolton BL3 2RB (1 page)
3 December 2008Statement of affairs with form 2.15B/2.14B (10 pages)
3 December 2008Statement of administrator's proposal (42 pages)
3 December 2008Statement of affairs with form 2.15B/2.14B (10 pages)
3 December 2008Statement of administrator's proposal (42 pages)
22 October 2008Appointment of an administrator (1 page)
22 October 2008Appointment of an administrator (1 page)
8 October 2008Company name changed cestrum conservatories LIMITED\certificate issued on 09/10/08 (2 pages)
8 October 2008Company name changed cestrum conservatories LIMITED\certificate issued on 09/10/08 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 April 2008Full accounts made up to 30 June 2007 (19 pages)
29 April 2008Full accounts made up to 30 June 2007 (19 pages)
22 December 2007Return made up to 27/10/07; full list of members (8 pages)
22 December 2007Return made up to 27/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2007Particulars of mortgage/charge (6 pages)
14 July 2007Particulars of mortgage/charge (6 pages)
29 April 2007Full accounts made up to 30 June 2006 (19 pages)
29 April 2007Full accounts made up to 30 June 2006 (19 pages)
3 January 2007Return made up to 27/10/06; no change of members (8 pages)
3 January 2007Return made up to 27/10/06; no change of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (21 pages)
1 March 2006Particulars of mortgage/charge (21 pages)
14 November 2005Return made up to 27/10/05; no change of members (8 pages)
14 November 2005Return made up to 27/10/05; no change of members (8 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
5 August 2005Full accounts made up to 30 June 2004 (18 pages)
5 August 2005Full accounts made up to 30 June 2004 (18 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
11 January 2005Particulars of mortgage/charge (5 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
31 October 2004Return made up to 27/10/04; full list of members (8 pages)
31 October 2004Return made up to 27/10/04; full list of members (8 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
9 March 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
8 March 2004Resolutions
  • RES13 ‐ Acquisition assets/d&s 27/02/04
(2 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Company name changed lifestyle conservatory systems l td\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed lifestyle conservatory systems l td\certificate issued on 05/03/04 (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
3 March 2004Particulars of mortgage/charge (7 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
27 October 2003Incorporation (12 pages)