CEFET

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCEFET
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02628752
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEFET?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CEFET located?

    Registered Office Address
    c/o ONE EAST MIDLANDS
    Nvac
    7 Mansfield Road
    NG1 3FB Nottingham
    Nottinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEFET?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CEFET?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jul 12, 2012 no member list

    7 pagesAR01

    Registered office address changed from C/O International Community Ctr 61B Mansfield Road Nottingham NG1 3FN England on May 01, 2012

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2011

    17 pagesAA

    Director's details changed for Robert Richard Hanlon on Aug 24, 2011

    2 pagesCH01

    Annual return made up to Jul 12, 2011 no member list

    7 pagesAR01

    Appointment of Mr Laurence Eric Moran as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2010

    17 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Patricia Hunter as a director

    1 pagesTM01

    Annual return made up to Jul 12, 2010 no member list

    7 pagesAR01

    Director's details changed for Philip Edward Lakin on Jul 12, 2010

    2 pagesCH01

    Director's details changed for Robert Richard Hanlon on Jul 12, 2010

    2 pagesCH01

    Registered office address changed from 114 Mansfield Road Nottingham Nottinghamshire NG1 3HL on Apr 21, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Termination of appointment of Andria Birch as a director

    1 pagesTM01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of CEFET?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALZEDO, Caroline
    140 Portland Road
    NG7 4GP Nottingham
    Nottinghamshire
    Secretary
    140 Portland Road
    NG7 4GP Nottingham
    Nottinghamshire
    British91929200001
    BRIGHT, Geraldine
    9 Sandon Street
    NG7 7AL Nottingham
    Nottinghamshire
    Director
    9 Sandon Street
    NG7 7AL Nottingham
    Nottinghamshire
    United KingdomBritishManager Socialwkr124124040001
    HANLON, Robert Richard
    Peak Road
    New Mills
    SK22 4LA High Peak
    106
    Derbyshire
    United Kingdom
    Director
    Peak Road
    New Mills
    SK22 4LA High Peak
    106
    Derbyshire
    United Kingdom
    United KingdomBritishFacilitator134600060002
    HUNTER, Gordon William
    The Forge House
    Main Street
    NG34 9PJ Ewerby
    Lincolnshire
    Director
    The Forge House
    Main Street
    NG34 9PJ Ewerby
    Lincolnshire
    United KingdomBritishCharity89841580001
    LAKIN, Philip Edward
    62 Vernon Road
    NG17 8ED Kirkby In Ashfield
    Nottinghamshire
    Director
    62 Vernon Road
    NG17 8ED Kirkby In Ashfield
    Nottinghamshire
    EnglandBritishFunding Manager83667210001
    MORAN, Laurence Eric
    Portland Road
    NG7 4GP Nottingham
    140
    United Kingdom
    Director
    Portland Road
    NG7 4GP Nottingham
    140
    United Kingdom
    United KingdomBritishRetired17716120001
    GHELANI, Neeta
    94 Southdale Drive
    Carlton
    NG4 1BZ Nottingham
    Nottinghamshire
    Secretary
    94 Southdale Drive
    Carlton
    NG4 1BZ Nottingham
    Nottinghamshire
    BritishVocational Development Officer47474850001
    GRIFFITHS, Carol Lesley
    62 Old Oak Road
    B38 9AJ Birmingham
    West Midlands
    Secretary
    62 Old Oak Road
    B38 9AJ Birmingham
    West Midlands
    British28193250002
    ROBERTS, Janet Mary
    30 Gritstone Road
    DE4 3GB Matlock
    Derbyshire
    Secretary
    30 Gritstone Road
    DE4 3GB Matlock
    Derbyshire
    BritishCompany Director10452400001
    WOOLLEY, Jeremy Richard Talbot
    7 Richmond Road
    West Bridgford
    NG2 5GD Nottingham
    Secretary
    7 Richmond Road
    West Bridgford
    NG2 5GD Nottingham
    British8043930002
    WOOLLEY, Jeremy
    66 Park Road
    Lenton
    NG7 1JG Nottingham
    Nottinghamshire
    Secretary
    66 Park Road
    Lenton
    NG7 1JG Nottingham
    Nottinghamshire
    BritishAdministrator8043930001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, Amos Emmanuel
    61 Huntingdon Road
    Earlsdon
    CV5 6PT Coventry
    West Midlands
    Director
    61 Huntingdon Road
    Earlsdon
    CV5 6PT Coventry
    West Midlands
    United KingdomBritishTraining Coordinator11668560001
    ANTHONY, Stuart Alexis
    25 Dovedale Road
    Bakersfield
    NG3 7GS Nottingham
    Nottinghamshire
    Director
    25 Dovedale Road
    Bakersfield
    NG3 7GS Nottingham
    Nottinghamshire
    BritishDirector76492700002
    BAIN, Jeanne
    61 Willingham Road
    DN21 5ET Gainsborough
    Lincolnshire
    Director
    61 Willingham Road
    DN21 5ET Gainsborough
    Lincolnshire
    United KingdomBritishCommunity Development Worker86002820001
    BIRCH, Andria Dawn
    66 Meadow Road
    Netherfield
    NG4 2FR Nottingham
    Director
    66 Meadow Road
    Netherfield
    NG4 2FR Nottingham
    EnglandBritishTeacher99417010002
    BRIGHT, Pete
    4 Duke Street
    Basford
    NG7 7JN Nottingham
    Nottinghamshire
    Director
    4 Duke Street
    Basford
    NG7 7JN Nottingham
    Nottinghamshire
    BritishFunding Worker52879880002
    BROWN, Murphy Lee
    46 College Street
    NN8 3HF Wellingborough
    Northamptonshire
    Director
    46 College Street
    NN8 3HF Wellingborough
    Northamptonshire
    United KingdomBritishManager80519440001
    CARTWRIGHT, Elizabeth Ann
    18 Anne Potter Close
    Ockbrook
    DE72 3TS Derby
    Derbyshire
    Director
    18 Anne Potter Close
    Ockbrook
    DE72 3TS Derby
    Derbyshire
    BritishChief Executive63045220001
    CARVELL, Jeffrey Alan
    93 Belvoir Drive
    LE2 8PB Leicester
    Director
    93 Belvoir Drive
    LE2 8PB Leicester
    BritishProject Manager61957240001
    CONTRE, Jacqueline
    87 Grosvenor Road
    Handsworth
    B20 3NG Birmingham
    Director
    87 Grosvenor Road
    Handsworth
    B20 3NG Birmingham
    BritishAdministrator33886140001
    DUSSART, Anne
    40 Trevor Road
    Beeston
    NG9 1GR Nottingham
    Nottinghamshire
    Director
    40 Trevor Road
    Beeston
    NG9 1GR Nottingham
    Nottinghamshire
    BelgianFundraising Facilitator70163940001
    EVANS, Yvonne May
    Ringer Villa Equestrian Centre
    Ringer Lane Clowne
    S43 4BX Chesterfield
    Derbyshire
    Director
    Ringer Villa Equestrian Centre
    Ringer Lane Clowne
    S43 4BX Chesterfield
    Derbyshire
    United KingdomBritishManager42485760001
    FLINTHAM, Ronald Roy
    25 Camwood Crescent
    LN6 0PH Lincoln
    Lincolnshire
    Director
    25 Camwood Crescent
    LN6 0PH Lincoln
    Lincolnshire
    United KingdomBritishUnemployed113693460001
    FLYNN, June
    38 Querneby Road
    Mapperley
    NG3 5HY Nottingham
    Director
    38 Querneby Road
    Mapperley
    NG3 5HY Nottingham
    BritishProject Manager81785070002
    GARFIED, Carole Walker
    145 Manthorpe Road
    NG31 8DH Grantham
    Lincolnshire
    Director
    145 Manthorpe Road
    NG31 8DH Grantham
    Lincolnshire
    BritishVol Sector Co-Ordinator53937700001
    GHELANI, Neeta
    94 Southdale Drive
    Carlton
    NG4 1BZ Nottingham
    Nottinghamshire
    Director
    94 Southdale Drive
    Carlton
    NG4 1BZ Nottingham
    Nottinghamshire
    BritishVocational Officer47474850001
    GREAVES, Bernard Lee
    25 Walton Street
    LE3 0DX Leicester
    Director
    25 Walton Street
    LE3 0DX Leicester
    EnglandBritishNhs Pct Chair41082000001
    GREAVES, Bernard Lee
    25 Walton Street
    LE3 0DX Leicester
    Director
    25 Walton Street
    LE3 0DX Leicester
    EnglandBritishNhs Trust Chair41082000001
    GRIFFITHS, Carol Lesley
    62 Old Oak Road
    B38 9AJ Birmingham
    West Midlands
    Director
    62 Old Oak Road
    B38 9AJ Birmingham
    West Midlands
    EnglandBritishDirector28193250002
    HALDANE, Carol Ann
    29 Station Road
    Kings Heath
    B14 7SS Birmingham
    West Midlands
    Director
    29 Station Road
    Kings Heath
    B14 7SS Birmingham
    West Midlands
    BritishTraining Centre Manager45890060001
    HOLMES, Patricia
    2 Maud Road
    B70 7SS West Bromwich
    West Midlands
    Director
    2 Maud Road
    B70 7SS West Bromwich
    West Midlands
    BritishAdministrator47474830001
    HOLMES, Steven Ian
    Eshcol House 23 Mansfield Road
    South Normanton
    DE55 2ER Alfreton
    Derbyshire
    Director
    Eshcol House 23 Mansfield Road
    South Normanton
    DE55 2ER Alfreton
    Derbyshire
    EnglandBritishChairman Of Charity20465610001
    HUNTER, Patricia
    48 Patterdale Road
    Woodthorpe
    NG5 4LQ Nottingham
    Director
    48 Patterdale Road
    Woodthorpe
    NG5 4LQ Nottingham
    United KingdomBritishManager92690550001
    HUSSAIN, Musharraf, Dr.
    10 Shepard Drive, Aspley
    NG8 3NA Nottingham
    Director
    10 Shepard Drive, Aspley
    NG8 3NA Nottingham
    EnglandBritishTeacher97062870001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0