Company NameCetelem (UK) Limited
Company StatusDissolved
Company Number03610034
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date5 February 2021 (3 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Neville Eyre Brick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 05 February 2021)
RoleCorporation Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Julian Mark Field
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 05 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Nicholas Andrew Lee Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 05 February 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Keith Alan Schrod
NationalityBritish
StatusClosed
Appointed11 October 2007(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 05 February 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Patrick Alexandre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed12 June 2009(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 05 February 2021)
RoleAdviser Deputy Managing Director
Country of ResidenceBelgium
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Anthony Colwyn-Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(10 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 05 February 2021)
RoleCEO
Country of ResidenceGreece
Correspondence Address1 More London Place
London
SE1 2AF
Director NameArnaud De Villepin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed18 December 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2003)
RoleBanker
Correspondence Address18 Redesdale Street
London
SW3 4BJ
Secretary NameArnaud De Villepin
NationalityFrench
StatusResigned
Appointed18 December 1998(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 1999)
RoleBanker
Correspondence Address40 Rue Des Ursulines
St Germain En Laye
78100
France
Director NameMr Philip David Hanson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Cottage Chantry Lane
Bishopthorpe
York
YO23 2QF
Director NameJean Paul Doumeng
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1999(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2002)
RoleBanker
Correspondence Address31 Rue Godefroy
Puteaux
92800
France
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameJulien Boyer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1999(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address64 Rue Marjolin
4 Eme Etage
92300 Levallois-Perret
France
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed09 March 1999(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameJean-Pierre Mace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2006)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Underhill Park Road
Reigate
Surrey
RH2 9LX
Director NameDavid Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2001)
RoleManager
Correspondence Address14 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed28 November 2000(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed10 October 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMartin James Cutbill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawnsdale
Cuddington
Northwich
Cheshire
CW8 2UT
Director NameGary John Duggan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Correspondence Address6 Latham Way
Spital
Wirral
L63 9NX
Director NameKevin Patrick Flanagan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2002)
RoleBank Manger
Correspondence AddressThe Poplars Lower Park Royd Drive
Kebroyd
Sowerby Bridge
West Yorkshire
HX6 3HR
Director NameRoland Rene Emile Bourgeois
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2004)
RoleGeneral Manager
Correspondence Address3 Avenue De Rochebise
Fondettes
37230
France
Director NameFrancois Julien-Labruyere
Date of BirthDecember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address3 Rue Du Arechal Gllieni 78000
Versailles
France
Director NameMr John Paul Mackin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoltridge Court
Holtridge Lane, Norbury
Whitchurch
Shropshire
SY13 4JA
Wales
Secretary NameFemi Sobo
NationalityBritish
StatusResigned
Appointed16 May 2003(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 2003)
RoleCompany Director
Correspondence Address5 Carr Bridge View
Cookridge
Leeds
LS16 7BR
Director NameMarc Feltesse
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address42 Rue Des Ecoles, 78400
Chatou
France
Director NameFrancois Villeroy De Galhau
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2005)
RoleCompany Director
Correspondence Address25 Rue Du Faubourg Saint Honore
75 008 Paris
Foreign
Secretary NameDenis William Pierre Robson
NationalityBritish
StatusResigned
Appointed14 January 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDitton Lawn
Lovelands Lane
Tadworth
Surrey
KT20 6XJ
Director NameMarc Campi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2004(5 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 2005)
RoleMarketing
Correspondence Address69 Boulevard Se Beausejour
Paris
75016
Foreign
Director NameAnthony Colwyn Thomas
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2007)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address7 Rue De Chazelles
Paris
75017
France
Director NameFrancis Joseph Henri Gady
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2007)
RoleBanker
Correspondence Address22 Avenue De Se Bastopol
St Maur
94210
France
Secretary NameTerry Penhey
NationalityBritish
StatusResigned
Appointed22 June 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address33 Purley Vale
Purley
Surrey
CR8 2DU
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
5 November 2020Return of final meeting in a members' voluntary winding up (14 pages)
13 July 2020Liquidators' statement of receipts and payments to 26 May 2020 (11 pages)
29 July 2019Liquidators' statement of receipts and payments to 26 May 2019 (14 pages)
29 July 2018Liquidators' statement of receipts and payments to 26 May 2018 (13 pages)
25 July 2017Liquidators' statement of receipts and payments to 26 May 2017 (12 pages)
25 July 2017Liquidators' statement of receipts and payments to 26 May 2017 (12 pages)
6 September 2016Court order insolvency:C.O. To remove/replace liquidators (20 pages)
6 September 2016Court order insolvency:C.O. To remove/replace liquidators (20 pages)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2016Liquidators statement of receipts and payments to 26 May 2016 (10 pages)
22 July 2016Liquidators' statement of receipts and payments to 26 May 2016 (10 pages)
22 July 2016Liquidators' statement of receipts and payments to 26 May 2016 (10 pages)
6 August 2015Liquidators' statement of receipts and payments to 26 May 2015 (9 pages)
6 August 2015Liquidators' statement of receipts and payments to 26 May 2015 (9 pages)
6 August 2015Liquidators statement of receipts and payments to 26 May 2015 (9 pages)
22 July 2014Liquidators' statement of receipts and payments to 26 May 2014 (9 pages)
22 July 2014Liquidators' statement of receipts and payments to 26 May 2014 (9 pages)
22 July 2014Liquidators statement of receipts and payments to 26 May 2014 (9 pages)
10 July 2013Liquidators statement of receipts and payments to 26 May 2013 (10 pages)
10 July 2013Liquidators' statement of receipts and payments to 26 May 2013 (10 pages)
10 July 2013Liquidators' statement of receipts and payments to 26 May 2013 (10 pages)
4 July 2012Liquidators' statement of receipts and payments to 26 May 2012 (11 pages)
4 July 2012Liquidators statement of receipts and payments to 26 May 2012 (11 pages)
4 July 2012Liquidators' statement of receipts and payments to 26 May 2012 (11 pages)
8 June 2011Registered office address changed from 10 Harewood Avenue London NW1 6AA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 10 Harewood Avenue London NW1 6AA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 10 Harewood Avenue London NW1 6AA on 8 June 2011 (1 page)
7 June 2011Declaration of solvency (3 pages)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Declaration of solvency (3 pages)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
17 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2,639,763.25
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 2,639,763.25
(4 pages)
17 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (17 pages)
17 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (17 pages)
9 September 2010Director's details changed for Mr Patrick Alexandre on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Patrick Alexandre on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Patrick Alexandre on 9 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony Colwyn-Thomas on 1 March 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony Colwyn-Thomas on 1 March 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony Colwyn-Thomas on 1 March 2010 (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
2 July 2010Full accounts made up to 31 December 2009 (24 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Julian Mark Field on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Anthony Colwyn-Thomas on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Julian Mark Field on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Nicholas Andrew Lee Williams on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Julian Mark Field on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Nicholas Andrew Lee Williams on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Mr Anthony Colwyn-Thomas on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Anthony Colwyn-Thomas on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Nicholas Andrew Lee Williams on 2 November 2009 (2 pages)
5 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (7 pages)
2 September 2009Director appointed mr anthony colwyn-thomas (1 page)
2 September 2009Director appointed mr anthony colwyn-thomas (1 page)
14 August 2009Director's change of particulars / patrick alexandre / 03/08/2009 (1 page)
14 August 2009Appointment terminated director neil robinson (1 page)
14 August 2009Appointment terminated director neil robinson (1 page)
14 August 2009Director's change of particulars / patrick alexandre / 03/08/2009 (1 page)
25 June 2009Full accounts made up to 31 December 2008 (25 pages)
25 June 2009Full accounts made up to 31 December 2008 (25 pages)
22 June 2009Director appointed mr patrick alexandre (1 page)
22 June 2009Director appointed mr patrick alexandre (1 page)
29 December 2008Return made up to 19/08/08; full list of members (7 pages)
29 December 2008Return made up to 19/08/08; full list of members (7 pages)
11 November 2008Location of register of members (non legible) (1 page)
11 November 2008Location of register of members (non legible) (1 page)
27 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Director's change of particulars / neville brick / 01/01/2008 (1 page)
8 April 2008Director's change of particulars / neville brick / 01/01/2008 (1 page)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
23 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 November 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: leo house railway approach wallington surrey SM6 0XX (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: leo house railway approach wallington surrey SM6 0XX (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
8 November 2007Certificate of reduction of issued capital (1 page)
8 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2007Certificate of reduction of issued capital (1 page)
8 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2007Reduction of iss capital and minute (oc) (3 pages)
7 November 2007Reduction of iss capital and minute (oc) (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 August 2007Return made up to 19/08/07; full list of members (3 pages)
23 August 2007Return made up to 19/08/07; full list of members (3 pages)
7 June 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
13 September 2006Return made up to 19/08/06; full list of members (3 pages)
13 September 2006Return made up to 19/08/06; full list of members (3 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
8 June 2006Full accounts made up to 31 December 2005 (17 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (19 pages)
18 October 2005Full accounts made up to 31 December 2004 (19 pages)
23 August 2005Return made up to 19/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 19/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
5 July 2005Ad 31/05/05-03/06/05 £ si 183058500@1=183058500 £ ic 48000000/231058500 (2 pages)
5 July 2005Ad 31/05/05-03/06/05 £ si 183058500@1=183058500 £ ic 48000000/231058500 (2 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2005Nc inc already adjusted 22/04/05 (2 pages)
29 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 June 2005Nc inc already adjusted 22/04/05 (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
15 October 2004Full accounts made up to 31 December 2003 (24 pages)
15 October 2004Full accounts made up to 31 December 2003 (24 pages)
21 September 2004Return made up to 19/08/04; full list of members (8 pages)
21 September 2004Return made up to 19/08/04; full list of members (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
17 February 2004Company name changed halifax cetelem credit LIMITED\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed halifax cetelem credit LIMITED\certificate issued on 17/02/04 (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: trinity road halifax west yorkshire HX1 2RG (1 page)
23 January 2004Registered office changed on 23/01/04 from: trinity road halifax west yorkshire HX1 2RG (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
11 September 2003Return made up to 19/08/03; full list of members (11 pages)
11 September 2003Return made up to 19/08/03; full list of members (11 pages)
27 July 2003Nc inc already adjusted 30/06/03 (2 pages)
27 July 2003Ad 30/06/03--------- £ si 7000000@1=7000000 £ ic 41000000/48000000 (2 pages)
27 July 2003Ad 30/06/03--------- £ si 7000000@1=7000000 £ ic 41000000/48000000 (2 pages)
27 July 2003Nc inc already adjusted 30/06/03 (2 pages)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2003Ad 30/06/03--------- £ si 7000000@1=7000000 £ ic 34000000/41000000 (2 pages)
27 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2003Ad 30/06/03--------- £ si 7000000@1=7000000 £ ic 34000000/41000000 (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (23 pages)
12 April 2003Full accounts made up to 31 December 2002 (23 pages)
7 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (3 pages)
27 January 2003Ad 18/12/02--------- £ si 7000000@1=7000000 £ ic 27000000/34000000 (2 pages)
27 January 2003Ad 18/12/02--------- £ si 7000000@1=7000000 £ ic 27000000/34000000 (2 pages)
27 January 2003Ad 18/12/02--------- £ si 7000000@1=7000000 £ ic 20000000/27000000 (2 pages)
27 January 2003Ad 18/12/02--------- £ si 7000000@1=7000000 £ ic 20000000/27000000 (2 pages)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2003Nc inc already adjusted 11/04/02 (1 page)
26 January 2003Nc inc already adjusted 11/04/02 (1 page)
30 August 2002Return made up to 19/08/02; full list of members (9 pages)
30 August 2002Return made up to 19/08/02; full list of members (9 pages)
20 August 2002Full accounts made up to 31 December 2001 (21 pages)
20 August 2002Full accounts made up to 31 December 2001 (21 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (3 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
15 January 2002Ad 31/12/01--------- £ si 2000000@1=2000000 £ ic 16000000/18000000 (2 pages)
15 January 2002Ad 31/12/01--------- £ si 2000000@1=2000000 £ ic 18000000/20000000 (2 pages)
15 January 2002Ad 31/12/01--------- £ si 2000000@1=2000000 £ ic 18000000/20000000 (2 pages)
15 January 2002Ad 31/12/01--------- £ si 2000000@1=2000000 £ ic 16000000/18000000 (2 pages)
7 November 2001Ad 10/10/01--------- £ si 2000000@1=2000000 £ ic 14000000/16000000 (2 pages)
7 November 2001Ad 10/10/01--------- £ si 2000000@1=2000000 £ ic 12000000/14000000 (2 pages)
7 November 2001Ad 10/10/01--------- £ si 2000000@1=2000000 £ ic 14000000/16000000 (2 pages)
7 November 2001Ad 10/10/01--------- £ si 2000000@1=2000000 £ ic 12000000/14000000 (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
10 August 2001Return made up to 05/08/01; full list of members (8 pages)
10 August 2001Return made up to 05/08/01; full list of members (8 pages)
30 July 2001Ad 02/07/01--------- £ si 1500000@1=1500000 £ ic 9000000/10500000 (2 pages)
30 July 2001Ad 02/07/01--------- £ si 1500000@1=1500000 £ ic 10500000/12000000 (2 pages)
30 July 2001Ad 02/07/01--------- £ si 1500000@1=1500000 £ ic 9000000/10500000 (2 pages)
30 July 2001Ad 02/07/01--------- £ si 1500000@1=1500000 £ ic 10500000/12000000 (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (19 pages)
29 June 2001Full accounts made up to 31 December 2000 (19 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
8 January 2001Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 7500000/9000000 (2 pages)
8 January 2001Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 7500000/9000000 (2 pages)
8 January 2001Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 6000000/7500000 (2 pages)
8 January 2001Ad 20/12/00--------- £ si 1500000@1=1500000 £ ic 6000000/7500000 (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000New director appointed (3 pages)
5 September 2000Return made up to 05/08/00; full list of members (9 pages)
5 September 2000Return made up to 05/08/00; full list of members (9 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
2 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 June 2000Ad 26/05/00--------- £ si 1500000@1=1500000 £ ic 4500000/6000000 (2 pages)
2 June 2000£ nc 9990900/24990900 22/05/00 (2 pages)
2 June 2000Ad 26/05/00--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages)
2 June 2000Memorandum and Articles of Association (15 pages)
2 June 2000Ad 26/05/00--------- £ si 1500000@1=1500000 £ ic 4500000/6000000 (2 pages)
2 June 2000£ nc 9990900/24990900 22/05/00 (2 pages)
2 June 2000Ad 26/05/00--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages)
2 June 2000Memorandum and Articles of Association (15 pages)
17 May 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (19 pages)
22 March 2000Full accounts made up to 31 December 1999 (19 pages)
16 August 1999Return made up to 05/08/99; full list of members (9 pages)
16 August 1999Return made up to 05/08/99; full list of members (9 pages)
8 June 1999Company name changed halifax cetelem finances LIMITED\certificate issued on 09/06/99 (2 pages)
8 June 1999Company name changed halifax cetelem finances LIMITED\certificate issued on 09/06/99 (2 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Director's particulars changed (1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/99
(1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/99
(1 page)
31 March 1999New director appointed (4 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (4 pages)
31 March 1999New director appointed (2 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
29 March 1999New director appointed (2 pages)
29 March 1999£ nc 5000000/9990900 09/03/99 (1 page)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: 52 sutton court road sutton surrey SM1 4SL (1 page)
29 March 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
29 March 1999£ nc 5000000/9990900 09/03/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: 52 sutton court road sutton surrey SM1 4SL (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Ad 09/03/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
29 March 1999Ad 09/03/99--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Ad 09/03/99--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
29 March 1999Ad 09/03/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages)
29 March 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
24 March 1999Company name changed harry dawn LIMITED\certificate issued on 24/03/99 (2 pages)
24 March 1999Company name changed harry dawn LIMITED\certificate issued on 24/03/99 (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 9 cheapside london EC2V 6AD (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 9 cheapside london EC2V 6AD (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
18 December 1998Company name changed alnery no. 1792 LIMITED\certificate issued on 18/12/98 (2 pages)
18 December 1998Company name changed alnery no. 1792 LIMITED\certificate issued on 18/12/98 (2 pages)
5 August 1998Incorporation (17 pages)
5 August 1998Incorporation (17 pages)