Company NameCeltic Property Holdings (London) Limited
Company StatusDissolved
Company Number01038689
CategoryPrivate Limited Company
Incorporation Date18 January 1972(52 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWalter Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1978(6 years, 7 months after company formation)
Appointment Duration24 years, 2 months (closed 22 October 2002)
RoleChartered Surveyor
Correspondence AddressPendlehurst
Pendlehurst Street
Burnley
Lancashire
BB11 4RL
Secretary NameGillian Gail Lawrence
NationalityBritish
StatusClosed
Appointed19 May 1999(27 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address35 The Moorings
Burnley
Lancashire
BB12 0TP
Director NameMrs Alice Wood
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1980(8 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 May 1999)
RoleRetired
Correspondence Address63 Devonshire Road
Burnley
Lancashire
BB10 1AL
Secretary NameWalter Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressPendlehurst
Pendlehurst Street
Burnley
Lancashire
BB11 4RL

Location

Registered AddressMunslow Messias
Forst Floor
143/149 Great Portland Street
London
W1N 5FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£164,014
Gross Profit£21,415
Net Worth£261,520
Current Liabilities£297,063

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed (2 pages)
10 April 1999Full accounts made up to 30 September 1996 (10 pages)
10 April 1999Full accounts made up to 30 September 1997 (10 pages)
10 April 1999Full accounts made up to 30 September 1995 (10 pages)
22 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Full accounts made up to 30 September 1994 (10 pages)
30 January 1996Full accounts made up to 30 September 1993 (10 pages)
18 August 1995Registered office changed on 18/08/95 from: tennyson house,first floor 159 great portland street london W1N 5FD (1 page)
11 May 1995Return made up to 31/12/94; no change of members (4 pages)