Company NameCelton Limited
Company StatusDissolved
Company Number03393011
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameJacqueline Ann Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressClos De Bas
Rue Du Vallette
Sark
Channel Islands
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NamePearse Trust Corporate Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address3rd Floor 12 Grosvenor Place
London
SW1X 7HH
Secretary NamePearse Trust Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address3rd Floor 12 Grosvenor Place
London
SW1X 7HH

Location

Registered Address4th Floor
12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£263
Current Liabilities£400

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
5 July 2001Return made up to 26/06/01; full list of members (6 pages)
8 June 2001Application for striking-off (1 page)
7 July 2000Return made up to 26/06/00; full list of members (6 pages)
30 December 1999Full accounts made up to 30 June 1998 (10 pages)
2 August 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
(5 pages)
25 June 1998Return made up to 26/06/98; full list of members (6 pages)
5 August 1997Memorandum and Articles of Association (10 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997New director appointed (3 pages)
26 June 1997Incorporation (15 pages)