Company NameCeltic Profiles Limited
Company StatusDissolved
Company Number00604897
CategoryPrivate Limited Company
Incorporation Date21 May 1958(65 years, 11 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed31 July 2002(44 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 13 March 2007)
RoleAssistant Company
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed01 October 2001(43 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 13 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Michael Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(32 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressThe Grove
Eaglesbush
Neath
West Glamorgan
SA11 2AN
Wales
Director NameMr Alan Thomas Protheroe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(32 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2002)
RoleSecretary
Correspondence Address655 Gower Road
Upper Killay
Swansea
West Glamorgan
SA2 7HE
Wales
Secretary NameMr Alan Thomas Protheroe
NationalityBritish
StatusResigned
Appointed16 April 1991(32 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address655 Gower Road
Upper Killay
Swansea
West Glamorgan
SA2 7HE
Wales
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(35 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2002)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales

Location

Registered AddressC/O Corus Uk Limited
30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 20/06/06; full list of members (5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
6 July 2005Return made up to 20/06/05; full list of members (5 pages)
28 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
19 July 2004Return made up to 20/06/04; full list of members (5 pages)
14 January 2004Accounts for a dormant company made up to 28 December 2002 (5 pages)
8 July 2003Return made up to 20/06/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
5 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: llandybie ammanford carmarthenshire SA18 3JG (1 page)
5 August 2002New secretary appointed (1 page)
27 July 2002Full accounts made up to 29 December 2001 (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
1 November 2001Full accounts made up to 30 December 2000 (6 pages)
22 October 2001New director appointed (4 pages)
15 October 2001Director resigned (1 page)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
15 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 February 2001Full accounts made up to 1 April 2000 (6 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
14 December 1999Full accounts made up to 3 April 1999 (9 pages)
25 August 1999Return made up to 20/08/99; full list of members (6 pages)
3 February 1999Full accounts made up to 28 March 1998 (8 pages)
8 September 1998Return made up to 04/09/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
18 September 1997Return made up to 16/09/97; full list of members (6 pages)
24 September 1996Return made up to 16/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
(6 pages)
16 September 1996Full accounts made up to 31 March 1996 (6 pages)
9 November 1995Return made up to 31/10/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (6 pages)
18 May 1995Return made up to 23/03/95; full list of members (6 pages)