CELTIC RETAIL LIMITED

Register to unlock more data on OkredoRegister

CELTIC RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02726234

Incorporation date

24/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

1-3 Nelson Street, Southend On Sea, Essex SS1 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1992)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon05/10/2015
Application to strike the company off the register
dot icon16/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/06/2012
Termination of appointment of Daniel Tranfield as a secretary
dot icon27/06/2012
Termination of appointment of Huw Stiley as a director
dot icon14/06/2012
Appointment of Mr Paul Simon Althasen as a director
dot icon14/06/2012
Appointment of Mrs Sharon Gordon as a secretary
dot icon14/06/2012
Appointment of Mr Mark Henry Gordon as a director
dot icon13/06/2012
Registered office address changed from Unit 1 Denvale Trade Park Galdames Place Ocean Way Cardiff CF24 5AA on 2012-06-14
dot icon04/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/04/2010
Annual return made up to 2009-06-26 with full list of shareholders
dot icon09/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon26/06/2007
Return made up to 25/06/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon17/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/07/2006
Return made up to 25/06/06; full list of members
dot icon14/08/2005
Return made up to 25/06/05; full list of members
dot icon07/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/12/2003
Ad 12/12/03--------- £ si 125487@1=125487 £ ic 9600/135087
dot icon28/06/2003
Return made up to 25/06/03; full list of members
dot icon21/08/2002
Director's particulars changed
dot icon28/07/2002
Full accounts made up to 2001-09-30
dot icon28/07/2002
Full accounts made up to 2000-09-30
dot icon15/07/2002
Return made up to 25/06/02; full list of members
dot icon29/04/2002
Full accounts made up to 2000-03-31
dot icon07/08/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon25/07/2001
Return made up to 25/06/01; full list of members
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Registered office changed on 13/06/01 from: chervil house 28 stafford road wallington surrey SM6 9AA
dot icon27/07/2000
Certificate of change of name
dot icon12/07/2000
Return made up to 25/06/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon22/08/1999
Return made up to 25/06/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-03-31
dot icon23/08/1998
Return made up to 25/06/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
Particulars of mortgage/charge
dot icon02/10/1997
Return made up to 25/06/97; no change of members
dot icon06/05/1997
Registered office changed on 07/05/97 from: fern house 34 stafford road wallington surrey SM6 9BH
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 25/06/96; full list of members
dot icon15/07/1996
New director appointed
dot icon28/03/1996
Registered office changed on 29/03/96 from: regent house 62 charles street cardiff CF1 1EG
dot icon27/02/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
Ad 30/06/95--------- £ si 8600@1=8600 £ ic 9600/18200
dot icon20/02/1996
Resolutions
dot icon20/02/1996
£ nc 100900/199900 30/06/95
dot icon20/02/1996
Ad 30/06/94--------- £ si 998@1
dot icon20/02/1996
Resolutions
dot icon20/02/1996
£ nc 100000/100900 30/06/94
dot icon23/01/1996
Ad 30/06/95--------- £ si 8600@1=8600 £ ic 1000/9600
dot icon23/01/1996
Resolutions
dot icon23/01/1996
£ nc 1000/100000 30/06/95
dot icon23/01/1996
Resolutions
dot icon23/01/1996
£ nc 100/1000 30/06/94
dot icon28/06/1995
Return made up to 25/06/95; no change of members
dot icon30/03/1995
Full accounts made up to 1994-06-30
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Secretary resigned;new secretary appointed
dot icon30/03/1995
Return made up to 25/06/94; full list of members
dot icon21/03/1995
Registered office changed on 22/03/95 from: 327 cowbridge road east canton cardiff CF5 1JD
dot icon21/03/1995
Accounts for a dormant company made up to 1993-06-30
dot icon21/03/1995
Resolutions
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 icon20/01/1994
Particulars of mortgage/charge
dot icon29/07/1992
Registered office changed on 30/07/92 from: 2 penydarren road merthyr tydfil mid-glamorgan CF47 9AH
dot icon29/07/1992
Secretary resigned;new secretary appointed
dot icon28/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Resolutions
dot icon24/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Althasen, Paul Simon
Director
12/06/2012 - Present
45
Stiley, Huw David
Director
25/06/1992 - 12/06/2012
13
Gordon, Sharon
Secretary
12/06/2012 - Present
-
Stiley, Huw David
Secretary
01/07/1992 - 01/09/1994
-
Walker, Graham Anthony
Secretary
01/09/1994 - 31/03/2007
4

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 CELTIC RETAIL LIMITED

CELTIC RETAIL LIMITED is an(a) Dissolved company incorporated on 24/06/1992 with the registered office located at 1-3 Nelson Street, Southend On Sea, Essex SS1 1EG. There are currently 3 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 CELTIC RETAIL LIMITED?

toggle

CELTIC RETAIL LIMITED is currently Dissolved. It was registered on 24/06/1992 and dissolved on 01/02/2016.

Where is CELTIC RETAIL LIMITED located?

toggle

CELTIC RETAIL LIMITED is registered at 1-3 Nelson Street, Southend On Sea, Essex SS1 1EG.

What does CELTIC RETAIL LIMITED do?

toggle

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

What is the latest filing for CELTIC RETAIL LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.