Company NameCelestion Textiles Limited
Company StatusDissolved
Company Number00231517
CategoryPrivate Limited Company
Incorporation Date27 June 1928(95 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesAndrew Baron Limited and Columbus Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Joseph McWilliams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(66 years, 7 months after company formation)
Appointment Duration21 years (closed 16 February 2016)
RoleChartered Accountant
Correspondence AddressScotland Head House
Winlaton
Blaydon
Tyne And Wear
NE21 6PL
Secretary NameSusan Mary Dring
NationalityBritish
StatusClosed
Appointed23 January 1995(66 years, 7 months after company formation)
Appointment Duration21 years (closed 16 February 2016)
RoleSecretary
Correspondence Address1 Ferens Close
The Sands
Durham
Co Durham
DH1 1JX
Director NameBrian Wesley Chesworth
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ripley Road
Heage
Belper
Derbyshire
DE56 2HU
Director NameMr Peter Francis Child
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Secretary NameMr Peter Francis Child
NationalityBritish
StatusResigned
Appointed04 June 1991(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT

Location

Registered Address130 Mount St
London
W1Y 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
31 July 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
25 December 2014Compulsory strike-off action has been suspended (1 page)
25 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Restoration by order of the court (3 pages)
16 May 2013Restoration by order of the court (3 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Restoration by order of the court (3 pages)
23 July 2010Restoration by order of the court (3 pages)
9 May 1995Final Gazette dissolved via compulsory strike-off (1 page)
9 May 1995Final Gazette dissolved via compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)