About

Registered Number: 03662116
Date of Incorporation: 05/11/1998 (25 years and 5 months ago)
Company Status: Active
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: The Old Court House, Clark Street, Morecambe, Lancashire, LA4 5HR,

 

Celtech Estates Ltd was registered on 05 November 1998, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Gary Scott 20 March 2013 07 June 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
AC92 - N/A 26 July 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 20 June 2016
AD01 - Change of registered office address 31 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 04 November 2015
AUD - Auditor's letter of resignation 16 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 January 2014
MR04 - N/A 17 October 2013
MR04 - N/A 11 May 2013
MR04 - N/A 11 May 2013
AA - Annual Accounts 10 May 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 10 November 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 20 October 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 26 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 06 November 2006
AAMD - Amended Accounts 13 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363s - Annual Return 16 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 10 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
225 - Change of Accounting Reference Date 09 February 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 05 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 24 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
363s - Annual Return 07 December 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
225 - Change of Accounting Reference Date 26 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
NEWINC - New incorporation documents 05 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2010 Fully Satisfied

N/A

Legal charge 26 March 2010 Fully Satisfied

N/A

Guarantee & debenture 25 March 2010 Fully Satisfied

N/A

Legal charge 06 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.