Company NameCervello Limited
Company StatusDissolved
Company Number05641669
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date23 July 2010 (13 years, 9 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 NameMr Lindsay Hamilton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 months after company formation)
Appointment Duration4 years (closed 23 July 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Road
Edinburgh
Midlothian
EH6 4LD
Scotland
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 2010)
RoleActuary
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameMr Keith George Hutton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKhyber Cottage
Mugdock
Glasgow
Lanarkshire
G62 8EN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 January 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 July 2010)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameEwan Fairweather
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Brookwater Drive
Shipley
Bradford
West Yorkshire
BD18 1PY
Director NameDr Dan Oliver
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish Uk
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Miller Way
Great Cambourne
Cambridgeshire
CB3 6FJ
Secretary NameEwan Fairweather
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Brookwater Drive
Shipley
Bradford
West Yorkshire
BD18 1PY

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£320,339
Cash£27,628
Current Liabilities£289,547

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Appointment of a voluntary liquidator (1 page)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-03
(1 page)
27 March 2009Registered office changed on 27/03/2009 from regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
27 March 2009Registered office changed on 27/03/2009 from regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH (1 page)
15 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
23 January 2008Return made up to 01/12/07; full list of members (3 pages)
23 January 2008Return made up to 01/12/07; full list of members (3 pages)
23 December 2007New director appointed (4 pages)
23 December 2007New director appointed (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (1 page)
24 August 2007New director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: adambrae house, 6 miller way great cambounre cambridge cambridgeshire CB3 6FJ (1 page)
14 April 2007Registered office changed on 14/04/07 from: adambrae house, 6 miller way great cambounre cambridge cambridgeshire CB3 6FJ (1 page)
6 February 2007Return made up to 01/12/06; full list of members (7 pages)
6 February 2007Return made up to 01/12/06; full list of members (7 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Secretary resigned;director resigned (1 page)
1 December 2005Incorporation (18 pages)
1 December 2005Incorporation (18 pages)