Company NameCe Management And Services Limited
Company StatusDissolved
Company Number06278223
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameCounty Estate Management (Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr David Albert Blackledge
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stoop
Stanley
Chippenham
Wiltshire
SN15 3RF
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD

Location

Registered AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Clive Rayden
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,900,339
Cash£992
Current Liabilities£1,332

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
19 February 2019Application to strike the company off the register (3 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(2 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(2 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 September 2013Termination of appointment of Paul Rayden as a director (1 page)
26 September 2013Termination of appointment of David Blackledge as a director (1 page)
26 September 2013Termination of appointment of Paul Rayden as a director (1 page)
26 September 2013Termination of appointment of David Blackledge as a director (1 page)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Clive Rayden on 13 June 2010 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Clive Rayden on 13 June 2010 (2 pages)
7 June 2010Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Wiltshire Drive Trowbridge Wiltshire BA14 0TT on 7 June 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 January 2010Director's details changed for Paul Rayden on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Paul Rayden on 11 January 2010 (2 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
31 July 2009Return made up to 13/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Return made up to 13/06/08; full list of members (4 pages)
11 August 2008Return made up to 13/06/08; full list of members (4 pages)
8 August 2008Director's change of particulars / clive rayden / 01/07/2008 (1 page)
8 August 2008Ad 13/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 August 2008Director's change of particulars / clive rayden / 01/07/2008 (1 page)
8 August 2008Ad 13/06/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 April 2008Memorandum and Articles of Association (10 pages)
18 April 2008Memorandum and Articles of Association (10 pages)
10 April 2008Company name changed county estate management (services) LIMITED\certificate issued on 15/04/08 (3 pages)
10 April 2008Company name changed county estate management (services) LIMITED\certificate issued on 15/04/08 (3 pages)
13 June 2007Incorporation (17 pages)
13 June 2007Incorporation (17 pages)