About

Registered Number: 04123168
Date of Incorporation: 12/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Trawsnant, Cross Inn, Llandysul, Dyfed, SA44 6LX,

 

Ceidev Ltd was setup in 2000, it has a status of "Dissolved". The current directors of this company are listed as Davies, Jennifer Joy, Stoodley, Jannine, Dr, Bourne, Richard Arthur Charles, Boyle, Brian Leworthy, Cooper, Mariana Cordelia, Cox, Nikki, Evans, John Bernard, Griffiths, Alun Gwynfor Davies, Mowbray, Richard Thomas, Cllr, Stones, Bethan, Sweeney, Edward Blackburn, Thomas, Richard Lynn, Dr, Thompson, Mary Elizabeth, Tomkins, Leslie Alan, Williams, John Boyd Owen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jennifer Joy 15 December 2006 - 1
BOURNE, Richard Arthur Charles 29 August 2002 01 October 2004 1
BOYLE, Brian Leworthy 15 December 2000 09 July 2002 1
COOPER, Mariana Cordelia 05 March 2003 23 August 2005 1
COX, Nikki 01 October 2004 14 April 2005 1
EVANS, John Bernard 29 April 2004 15 January 2007 1
GRIFFITHS, Alun Gwynfor Davies 17 October 2001 25 April 2002 1
MOWBRAY, Richard Thomas, Cllr 11 February 2004 07 December 2004 1
STONES, Bethan 19 September 2002 28 April 2004 1
SWEENEY, Edward Blackburn 05 March 2003 11 February 2004 1
THOMAS, Richard Lynn, Dr 12 December 2000 16 November 2005 1
THOMPSON, Mary Elizabeth 15 December 2000 31 January 2003 1
TOMKINS, Leslie Alan 13 August 2007 30 September 2013 1
WILLIAMS, John Boyd Owen 05 December 2001 07 May 2003 1
Secretary Name Appointed Resigned Total Appointments
STOODLEY, Jannine, Dr 12 December 2000 31 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 January 2013
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 28 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 13 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 22 October 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
287 - Change in situation or address of Registered Office 31 August 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.