CER (UK) LIMITED

Register to unlock more data on OkredoRegister

CER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03616269

Incorporation date

16/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1998)
dot icon04/04/2016
Final Gazette dissolved following liquidation
dot icon04/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/01/2015
Appointment of a voluntary liquidator
dot icon15/01/2015
Statement of affairs
dot icon08/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon08/01/2015
Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 2015-01-09
dot icon07/01/2015
Liquidators' statement of receipts and payments to 2014-11-01
dot icon29/12/2014
Insolvency court order
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-11-01
dot icon01/01/2014
Insolvency filing
dot icon23/12/2013
Statement of affairs
dot icon23/12/2013
Appointment of a voluntary liquidator
dot icon18/12/2013
Insolvency court order
dot icon18/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2013
Liquidators' statement of receipts and payments to 2012-11-01
dot icon15/05/2012
Registered office address changed from No 1 St Swithins Street Worcester WR1 2PY on 2012-05-16
dot icon22/02/2012
Registered office address changed from 54B Westway Caterham Surrey CR3 5TP on 2012-02-23
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-11-01
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Statement of affairs
dot icon11/11/2010
Appointment of a voluntary liquidator
dot icon11/11/2010
Statement of affairs with form 4.19
dot icon15/04/2010
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2010-04-16
dot icon17/03/2010
Director's details changed for Irene Doris Saundercock on 2010-03-11
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/08/2009
Return made up to 17/08/09; full list of members
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 17/08/08; full list of members
dot icon12/12/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon24/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/09/2007
Return made up to 17/08/07; no change of members
dot icon03/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/09/2006
Return made up to 17/08/06; full list of members
dot icon25/09/2005
Return made up to 17/08/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon31/08/2004
Return made up to 17/08/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/09/2003
Return made up to 17/08/03; full list of members
dot icon06/01/2003
Registered office changed on 07/01/03 from: amy johnson house 15 cherry orchard road croydon CR9 6BJ
dot icon12/09/2002
Return made up to 17/08/02; full list of members
dot icon15/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/02/2002
Ad 30/01/02--------- £ si [email protected]=100 £ ic 2/102
dot icon11/02/2002
Resolutions
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/09/2001
Return made up to 17/08/01; full list of members
dot icon10/01/2001
Certificate of change of name
dot icon20/12/2000
Accounts for a small company made up to 2000-01-31
dot icon28/09/2000
Return made up to 17/08/00; full list of members
dot icon05/09/1999
Ad 02/08/99--------- £ si 2@1
dot icon05/09/1999
Return made up to 17/08/99; full list of members
dot icon08/08/1999
Accounting reference date extended from 31/08/99 to 31/01/00
dot icon01/02/1999
Particulars of mortgage/charge
dot icon05/10/1998
Registered office changed on 06/10/98 from: 6 bedford park croydon surrey CR0 2AP
dot icon30/09/1998
Particulars of mortgage/charge
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon20/08/1998
New director appointed
dot icon16/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/08/1998 - 16/08/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/08/1998 - 16/08/1998
67500
Whalley, Roderick Ian Ross
Secretary
16/08/1998 - Present
-
Saundercock, Irene Doris
Director
16/08/1998 - Present
5
Whalley, Roderick Ian Ross
Director
16/08/1998 - Present
5

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 CER (UK) LIMITED

CER (UK) LIMITED is an(a) Dissolved company incorporated on 16/08/1998 with the registered office located at C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ. 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 CER (UK) LIMITED?

toggle

CER (UK) LIMITED is currently Dissolved. It was registered on 16/08/1998 and dissolved on 04/04/2016.

Where is CER (UK) LIMITED located?

toggle

CER (UK) LIMITED is registered at C/O SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham B3 2BJ.

What does CER (UK) LIMITED do?

toggle

CER (UK) LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CER (UK) LIMITED?

toggle

The latest filing was on 04/04/2016: Final Gazette dissolved following liquidation.