Company NameCeltic Securities Limited
Company StatusDissolved
Company Number03925604
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePhilip John O'Neill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleBusinessman
Correspondence Address11 Cristamar
Puerto Banus
Marbella 29600
Spain
Secretary NameDiana Susan Sims
NationalityBritish
StatusClosed
Appointed20 January 2001(11 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address76 Kingshill Avenue
Worcester Park
Surrey
KT4 8DF
Director NameBarry Coyle
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleBusinessman
Correspondence Address5 Rathmichael Haven,Ferndale Road
Rathmichael
Count Dublin
Irish
Secretary NamePhilip O'Neill
NationalityIrish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleBusinessman
Correspondence Address7 Southborough Close
Surbiton
Surrey
KT6 6PU
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressSuite 14 Fitzroy House
Lynwood Drive
Worcester Park
Surrey
KT4 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Turnover£396,616
Gross Profit£75,476
Net Worth-£10,481
Current Liabilities£169,062

Accounts

Latest Accounts28 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 February 2006Return made up to 27/01/06; full list of members (6 pages)
24 February 2006Registered office changed on 24/02/06 from: grafton house 28-32 grafton road new malden surrey KT3 3AA (1 page)
14 March 2005Total exemption full accounts made up to 28 August 2004 (11 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
(6 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
15 July 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
15 July 2004Accounting reference date extended from 28/02/04 to 28/08/04 (1 page)
24 February 2004Director's particulars changed (1 page)
12 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
21 February 2003Secretary's particulars changed (1 page)
27 May 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
8 April 2002Return made up to 15/02/02; full list of members (6 pages)
19 December 2001Director resigned (1 page)
26 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001New secretary appointed (2 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
20 March 2000New secretary appointed;new director appointed (3 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)