CEFET
Overview
Company Name | CEFET |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02628752 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CEFET?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CEFET?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 no member list | 7 pages | AR01 | ||||||||||
Registered office address changed from C/O International Community Ctr 61B Mansfield Road Nottingham NG1 3FN England on May 01, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Director's details changed for Robert Richard Hanlon on Aug 24, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 12, 2011 no member list | 7 pages | AR01 | ||||||||||
Appointment of Mr Laurence Eric Moran as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Patricia Hunter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2010 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Philip Edward Lakin on Jul 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Richard Hanlon on Jul 12, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 114 Mansfield Road Nottingham Nottinghamshire NG1 3HL on Apr 21, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Termination of appointment of Andria Birch as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CEFET?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SALZEDO, Caroline | Secretary | 140 Portland Road NG7 4GP Nottingham Nottinghamshire | British | 91929200001 | ||||||
BRIGHT, Geraldine | Director | 9 Sandon Street NG7 7AL Nottingham Nottinghamshire | United Kingdom | British | Manager Socialwkr | 124124040001 | ||||
HANLON, Robert Richard | Director | Peak Road New Mills SK22 4LA High Peak 106 Derbyshire United Kingdom | United Kingdom | British | Facilitator | 134600060002 | ||||
HUNTER, Gordon William | Director | The Forge House Main Street NG34 9PJ Ewerby Lincolnshire | United Kingdom | British | Charity | 89841580001 | ||||
LAKIN, Philip Edward | Director | 62 Vernon Road NG17 8ED Kirkby In Ashfield Nottinghamshire | England | British | Funding Manager | 83667210001 | ||||
MORAN, Laurence Eric | Director | Portland Road NG7 4GP Nottingham 140 United Kingdom | United Kingdom | British | Retired | 17716120001 | ||||
GHELANI, Neeta | Secretary | 94 Southdale Drive Carlton NG4 1BZ Nottingham Nottinghamshire | British | Vocational Development Officer | 47474850001 | |||||
GRIFFITHS, Carol Lesley | Secretary | 62 Old Oak Road B38 9AJ Birmingham West Midlands | British | 28193250002 | ||||||
ROBERTS, Janet Mary | Secretary | 30 Gritstone Road DE4 3GB Matlock Derbyshire | British | Company Director | 10452400001 | |||||
WOOLLEY, Jeremy Richard Talbot | Secretary | 7 Richmond Road West Bridgford NG2 5GD Nottingham | British | 8043930002 | ||||||
WOOLLEY, Jeremy | Secretary | 66 Park Road Lenton NG7 1JG Nottingham Nottinghamshire | British | Administrator | 8043930001 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ANDERSON, Amos Emmanuel | Director | 61 Huntingdon Road Earlsdon CV5 6PT Coventry West Midlands | United Kingdom | British | Training Coordinator | 11668560001 | ||||
ANTHONY, Stuart Alexis | Director | 25 Dovedale Road Bakersfield NG3 7GS Nottingham Nottinghamshire | British | Director | 76492700002 | |||||
BAIN, Jeanne | Director | 61 Willingham Road DN21 5ET Gainsborough Lincolnshire | United Kingdom | British | Community Development Worker | 86002820001 | ||||
BIRCH, Andria Dawn | Director | 66 Meadow Road Netherfield NG4 2FR Nottingham | England | British | Teacher | 99417010002 | ||||
BRIGHT, Pete | Director | 4 Duke Street Basford NG7 7JN Nottingham Nottinghamshire | British | Funding Worker | 52879880002 | |||||
BROWN, Murphy Lee | Director | 46 College Street NN8 3HF Wellingborough Northamptonshire | United Kingdom | British | Manager | 80519440001 | ||||
CARTWRIGHT, Elizabeth Ann | Director | 18 Anne Potter Close Ockbrook DE72 3TS Derby Derbyshire | British | Chief Executive | 63045220001 | |||||
CARVELL, Jeffrey Alan | Director | 93 Belvoir Drive LE2 8PB Leicester | British | Project Manager | 61957240001 | |||||
CONTRE, Jacqueline | Director | 87 Grosvenor Road Handsworth B20 3NG Birmingham | British | Administrator | 33886140001 | |||||
DUSSART, Anne | Director | 40 Trevor Road Beeston NG9 1GR Nottingham Nottinghamshire | Belgian | Fundraising Facilitator | 70163940001 | |||||
EVANS, Yvonne May | Director | Ringer Villa Equestrian Centre Ringer Lane Clowne S43 4BX Chesterfield Derbyshire | United Kingdom | British | Manager | 42485760001 | ||||
FLINTHAM, Ronald Roy | Director | 25 Camwood Crescent LN6 0PH Lincoln Lincolnshire | United Kingdom | British | Unemployed | 113693460001 | ||||
FLYNN, June | Director | 38 Querneby Road Mapperley NG3 5HY Nottingham | British | Project Manager | 81785070002 | |||||
GARFIED, Carole Walker | Director | 145 Manthorpe Road NG31 8DH Grantham Lincolnshire | British | Vol Sector Co-Ordinator | 53937700001 | |||||
GHELANI, Neeta | Director | 94 Southdale Drive Carlton NG4 1BZ Nottingham Nottinghamshire | British | Vocational Officer | 47474850001 | |||||
GREAVES, Bernard Lee | Director | 25 Walton Street LE3 0DX Leicester | England | British | Nhs Pct Chair | 41082000001 | ||||
GREAVES, Bernard Lee | Director | 25 Walton Street LE3 0DX Leicester | England | British | Nhs Trust Chair | 41082000001 | ||||
GRIFFITHS, Carol Lesley | Director | 62 Old Oak Road B38 9AJ Birmingham West Midlands | England | British | Director | 28193250002 | ||||
HALDANE, Carol Ann | Director | 29 Station Road Kings Heath B14 7SS Birmingham West Midlands | British | Training Centre Manager | 45890060001 | |||||
HOLMES, Patricia | Director | 2 Maud Road B70 7SS West Bromwich West Midlands | British | Administrator | 47474830001 | |||||
HOLMES, Steven Ian | Director | Eshcol House 23 Mansfield Road South Normanton DE55 2ER Alfreton Derbyshire | England | British | Chairman Of Charity | 20465610001 | ||||
HUNTER, Patricia | Director | 48 Patterdale Road Woodthorpe NG5 4LQ Nottingham | United Kingdom | British | Manager | 92690550001 | ||||
HUSSAIN, Musharraf, Dr. | Director | 10 Shepard Drive, Aspley NG8 3NA Nottingham | England | British | Teacher | 97062870001 |
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