CELTECH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CELTECH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02897683

Incorporation date

13/02/1994

Size

-

Contacts

Registered address

Registered address

Heysham Business Park, Middleton Road, Heysham LA3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1994)
dot icon13/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/03/2015
First Gazette notice for voluntary strike-off
dot icon17/03/2015
Application to strike the company off the register
dot icon21/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Satisfaction of charge 6 in full
dot icon10/05/2013
Satisfaction of charge 8 in full
dot icon21/03/2013
Termination of appointment of Jonathan Shaw as a secretary
dot icon21/03/2013
Appointment of Mr Gary Scott Walker as a secretary
dot icon10/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/10/2012
Miscellaneous
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/12/2009
Appointment of Stephen Mulcahy as a director
dot icon01/12/2009
Appointment of Fabio Boschi as a director
dot icon25/11/2009
Termination of appointment of Carlo Ferrero as a director
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Statement by directors
dot icon28/04/2009
Miscellaneous
dot icon28/04/2009
Solvency statement dated 17/04/09
dot icon28/04/2009
Resolutions
dot icon21/04/2009
Appointment terminated director maurizio cei
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed carlo ferrero
dot icon23/04/2008
Appointment terminated director christopher sear
dot icon28/02/2008
Return made up to 14/02/08; full list of members
dot icon26/02/2008
Director's change of particulars / antonio veronesi / 01/01/2008
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon29/09/2007
Director resigned
dot icon29/09/2007
Director resigned
dot icon31/05/2007
Director's particulars changed
dot icon25/02/2007
Return made up to 14/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/10/2006
Full accounts made up to 2004-12-31
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
New director appointed
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/10/2005
New director appointed
dot icon17/05/2005
Full accounts made up to 2003-12-31
dot icon12/05/2005
Director resigned
dot icon20/03/2005
Return made up to 14/02/05; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Return made up to 14/02/04; full list of members
dot icon08/02/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon03/12/2003
New director appointed
dot icon17/11/2003
Director resigned
dot icon09/11/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon04/09/2003
Full accounts made up to 2002-06-30
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
New secretary appointed
dot icon10/06/2003
Return made up to 14/02/03; full list of members
dot icon03/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon09/01/2003
New secretary appointed
dot icon01/11/2002
Full accounts made up to 2001-06-30
dot icon28/08/2002
Ad 02/08/02--------- £ si 9065640@1=9065640 £ ic 2000000/11065640
dot icon28/08/2002
Nc inc already adjusted 02/08/02
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon27/08/2002
Director resigned
dot icon11/06/2002
Return made up to 14/02/02; full list of members
dot icon03/05/2001
Return made up to 14/02/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
Secretary resigned;director resigned
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon07/07/2000
Particulars of mortgage/charge
dot icon13/03/2000
Return made up to 14/02/00; full list of members
dot icon13/03/2000
Director resigned
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon22/02/1999
Return made up to 14/02/99; no change of members
dot icon28/10/1998
New director appointed
dot icon01/10/1998
Full accounts made up to 1998-06-30
dot icon09/09/1998
Particulars of mortgage/charge
dot icon16/08/1998
Auditor's resignation
dot icon26/02/1998
Return made up to 14/02/98; full list of members
dot icon22/02/1998
Accounts for a small company made up to 1997-06-30
dot icon17/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon18/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Return made up to 14/02/97; no change of members
dot icon14/11/1996
Full accounts made up to 1996-06-30
dot icon30/06/1996
Particulars of mortgage/charge
dot icon21/02/1996
Return made up to 14/02/96; no change of members
dot icon17/10/1995
Full accounts made up to 1995-06-30
dot icon05/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Director resigned;new director appointed
dot icon20/02/1995
Return made up to 14/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon19/12/1994
Resolutions
dot icon15/08/1994
New director appointed
dot icon07/08/1994
New secretary appointed;new director appointed
dot icon07/08/1994
Accounting reference date notified as 30/06
dot icon24/02/1994
Secretary resigned;director resigned
dot icon24/02/1994
Registered office changed on 25/02/94 from: 17 city business centre lower road london SE16 1AA
dot icon13/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandle, Martin John
Director
30/06/1994 - 31/01/1995
30
JPCORS LIMITED
Nominee Secretary
13/02/1994 - 13/02/1994
5391
JPCORD LIMITED
Nominee Director
13/02/1994 - 13/02/1994
5355
Priest, Martin Roy
Director
31/01/1995 - 15/10/1997
102
Mulcahy, Stephen Francis
Director
13/10/2009 - Present
17

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 CELTECH INTERNATIONAL LIMITED

CELTECH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/02/1994 with the registered office located at Heysham Business Park, Middleton Road, Heysham LA3 3PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTECH INTERNATIONAL LIMITED?

toggle

CELTECH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/02/1994 and dissolved on 13/07/2015.

Where is CELTECH INTERNATIONAL LIMITED located?

toggle

CELTECH INTERNATIONAL LIMITED is registered at Heysham Business Park, Middleton Road, Heysham LA3 3PP.

What does CELTECH INTERNATIONAL LIMITED do?

toggle

CELTECH INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CELTECH INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/07/2015: Final Gazette dissolved via voluntary strike-off.