Company NameCelcomp Limited
Company StatusDissolved
Company Number03401982
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBryan Rycroft Worsell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 October 2002)
RoleHotelier
Correspondence AddressPalau Del Vent Paraje La Torre S/N
Garriguella
Province Girona
17780
Director NameIrene Elizabeth Worsell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 October 2002)
RoleHotelier
Correspondence AddressPalau Del Vent Paraje La Torre S/N
Garriguella
Province Girona
17780
Secretary NameMatthew Jeffrey Rudd
NationalityBritish
StatusClosed
Appointed08 September 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 October 2002)
RoleCompany Director
Correspondence AddressNansfield
Berwick Upon Tweed
TD15 1TD
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£1,512
Cash£1,813
Current Liabilities£3,325

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
29 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 August 2001Secretary's particulars changed (1 page)
3 August 2001Return made up to 11/07/01; full list of members (5 pages)
15 March 2001Full accounts made up to 30 April 2000 (8 pages)
20 July 2000Return made up to 11/07/00; full list of members (5 pages)
12 January 2000Full accounts made up to 30 April 1999 (6 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 April 1998 (6 pages)
5 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page)
25 March 1998New secretary appointed (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)