BCE CELLULAR EXTRUSIONS LIMITED

Register to unlock more data on OkredoRegister

BCE CELLULAR EXTRUSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02181116

Incorporation date

19/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Snape Road, Macclesfield, Cheshire SK10 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon05/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2010
First Gazette notice for voluntary strike-off
dot icon10/03/2010
Application to strike the company off the register
dot icon15/07/2009
Accounts made up to 2008-10-31
dot icon05/07/2009
Appointment Terminated Director sam kennedy
dot icon05/07/2009
Appointment Terminated Secretary sam kennedy
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
dot icon15/02/2009
Return made up to 03/01/09; full list of members
dot icon31/08/2008
Accounts made up to 2007-10-31
dot icon17/06/2008
Appointment Terminated Director and Secretary daren wallis
dot icon10/06/2008
Director and secretary appointed sam kennedy
dot icon16/03/2008
Appointment Terminated Director and Secretary gordon weir
dot icon26/02/2008
Director and secretary appointed daren wallis
dot icon18/02/2008
Return made up to 03/01/08; full list of members
dot icon29/05/2007
Director resigned
dot icon10/04/2007
Accounts made up to 2006-10-31
dot icon19/02/2007
Return made up to 03/01/07; full list of members
dot icon11/01/2007
Secretary resigned;director resigned
dot icon07/12/2006
New secretary appointed;new director appointed
dot icon03/09/2006
Accounts made up to 2005-10-31
dot icon26/07/2006
Return made up to 03/01/06; full list of members
dot icon26/07/2006
Secretary's particulars changed
dot icon14/02/2006
Registered office changed on 15/02/06 from: queens avenue macclesfield cheshire SK10 2BN
dot icon28/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/10/2005
Registered office changed on 24/10/05 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon28/09/2005
Registered office changed on 29/09/05 from: waverley edgerton road huddersfield west yorkshire HD3 3AR
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Secretary resigned;director resigned
dot icon27/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 03/01/05; full list of members
dot icon02/11/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New director appointed
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Resolutions
dot icon17/01/2004
Return made up to 03/01/04; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 03/01/03; full list of members
dot icon19/09/2002
Accounts made up to 2001-12-31
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon09/04/2002
Return made up to 03/01/02; full list of members
dot icon09/04/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 03/01/01; full list of members
dot icon01/05/2001
Director's particulars changed
dot icon09/04/2001
Director resigned
dot icon05/02/2001
Director resigned
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon20/03/2000
Director resigned
dot icon12/01/2000
Return made up to 03/01/00; full list of members
dot icon04/01/2000
Full accounts made up to 1998-12-31
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Registered office changed on 24/09/99 from: crown house evreux way rugby warwickshire CV21 2DT
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New secretary appointed
dot icon23/09/1999
New director appointed
dot icon23/09/1999
New director appointed
dot icon06/09/1999
Auditor's resignation
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon11/08/1999
Registered office changed on 12/08/99 from: watch house lane doncaster DN5 9LR
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Director resigned
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon06/04/1999
New secretary appointed
dot icon06/04/1999
Secretary resigned
dot icon14/02/1999
Return made up to 03/01/99; no change of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Auditor's resignation
dot icon27/07/1998
Auditor's resignation
dot icon26/04/1998
New director appointed
dot icon05/02/1998
Return made up to 03/01/98; full list of members
dot icon03/08/1997
Director resigned
dot icon15/06/1997
Director resigned
dot icon15/06/1997
New director appointed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon31/01/1997
Director resigned
dot icon25/01/1997
Return made up to 03/01/97; no change of members
dot icon29/06/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Return made up to 03/01/96; no change of members
dot icon08/01/1996
New director appointed
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon27/01/1995
Declaration of satisfaction of mortgage/charge
dot icon07/01/1995
Return made up to 03/01/95; full list of members
dot icon02/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
New director appointed
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon11/03/1994
Return made up to 03/01/94; no change of members
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Return made up to 03/01/93; no change of members
dot icon24/06/1992
Full accounts made up to 1991-12-31
dot icon30/05/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon26/02/1992
Return made up to 03/01/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon05/01/1992
Registered office changed on 06/01/92 from: carlton house carlton road worksop notts S81 7QF
dot icon22/09/1991
Certificate of change of name
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
New secretary appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Secretary resigned;new director appointed
dot icon13/06/1991
Auditor's resignation
dot icon29/04/1991
Return made up to 03/01/91; full list of members
dot icon03/04/1991
Director resigned
dot icon09/01/1991
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 02/08/90; full list of members
dot icon05/04/1990
Director resigned
dot icon04/03/1990
Full accounts made up to 1989-09-30
dot icon28/02/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon19/02/1990
Return made up to 03/01/90; full list of members
dot icon20/09/1989
Director resigned;new director appointed
dot icon21/08/1989
Resolutions
dot icon18/07/1989
Certificate of change of name
dot icon04/06/1989
Certificate of change of name
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1989
Registered office changed on 24/05/89 from: 12 exmoor avenue shippingdale industrial estate scunthorpe south humberside DN15 8NJ
dot icon16/05/1989
Conve
dot icon10/05/1989
Return made up to 21/04/89; full list of members
dot icon25/10/1988
Memorandum and Articles of Association
dot icon19/10/1988
Secretary resigned
dot icon19/10/1988
New director appointed
dot icon19/10/1988
Registered office changed on 20/10/88 from: 10 ironmonger lane london EC2V 8EY
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Wd 10/10/88 ad 06/10/88--------- premium £ si 405000@1=405000 £ ic 70000/475000
dot icon19/10/1988
Nc inc already adjusted
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Resolutions
dot icon19/10/1988
Accounting reference date extended from 19/04 to 30/09
dot icon11/09/1988
New secretary appointed
dot icon19/07/1988
Particulars of mortgage/charge
dot icon27/06/1988
Accounts made up to 1988-04-19
dot icon21/06/1988
Wd 17/05/88 ad 20/04/88--------- £ si 69998@1=69998 £ ic 2/70000
dot icon21/06/1988
Nc inc already adjusted
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon20/06/1988
Accounting reference date extended from 19/04 to 30/09
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1988
Resolutions
dot icon28/04/1988
Accounting reference date shortened from 31/03 to 19/04
dot icon27/03/1988
Registered office changed on 28/03/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon27/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1988
Resolutions
dot icon11/02/1988
Certificate of change of name
dot icon19/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
13/09/2005 - Present
108
Byron, Robin
Director
18/04/1995 - 28/02/2001
8
Weir, Gordon
Director
22/11/2006 - 21/02/2008
40
Copper, Melvin Graham
Director
01/04/1998 - 30/04/1999
31
Neilson, Paul Drummond
Director
31/08/1999 - 02/01/2002
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCE CELLULAR EXTRUSIONS LIMITED

BCE CELLULAR EXTRUSIONS LIMITED is an(a) Dissolved company incorporated on 19/10/1987 with the registered office located at Snape Road, Macclesfield, Cheshire SK10 2NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCE CELLULAR EXTRUSIONS LIMITED?

toggle

BCE CELLULAR EXTRUSIONS LIMITED is currently Dissolved. It was registered on 19/10/1987 and dissolved on 05/07/2010.

Where is BCE CELLULAR EXTRUSIONS LIMITED located?

toggle

BCE CELLULAR EXTRUSIONS LIMITED is registered at Snape Road, Macclesfield, Cheshire SK10 2NZ.

What does BCE CELLULAR EXTRUSIONS LIMITED do?

toggle

BCE CELLULAR EXTRUSIONS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for BCE CELLULAR EXTRUSIONS LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via voluntary strike-off.