CERR LIMITED
Overview
Company Name | CERR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07859931 |
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 CERR LIMITED?
- Manufacture and processing of other glass, including technical glassware (23190) / Manufacturing
Where is CERR LIMITED located?
Registered Office Address | c/o WATSON & ASSOCIATES 30-34 North Street BN27 1DW Hailsham East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CERR LIMITED?
Company Name | From | Until |
---|---|---|
DPR NOMINEES LIMITED | Nov 24, 2011 | Nov 24, 2011 |
What are the latest accounts for CERR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CERR LIMITED?
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, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Termination of appointment of Michael John Woolley as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Kings Barn 34 Thame Road Warborough Wallingford OX10 7DA to C/O Watson & Associates 30-34 North Street Hailsham East Sussex BN27 1DW on Mar 01, 2016 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Adrian Loader as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2014 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Dr David Nicholas Crosby on Nov 01, 2014 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Mr David Hayes on Aug 01, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Dr Philip Andrew Greenhalgh on Aug 01, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Hayes on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2012
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr David Nicholas Crosby on Nov 24, 2011 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr David Nicholas Crosby as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed dpr nominees LIMITED\certificate issued on 02/12/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of CERR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSBY, David Nicholas, Dr | Director | 100 West Way OX2 9JU Oxford Flat 11 England | England | British | Company Director | 142814080003 | ||||
GREENHALGH, Philip Andrew, Dr | Director | Marley Lane TN33 0DQ Battle Blackfriars Oast East Sussex United Kingdom | United Kingdom | British | Engineer | 57103910006 | ||||
HAYES, David | Director | N 36th Street 98103 Seattle 1408 Washington Usa | United States | British | Company Director | 45632930003 | ||||
LOADER, Adrian | Secretary | 34 Thame Road Warborough OX10 7DA Wallingford Kings Barn England | 164832700001 | |||||||
WOOLLEY, Michael John | Director | Rodenhurst Road Clapham Park SW4 8AE London 19 England | England | British | Chartered Accountant | 46903110001 |
Who are the persons with significant control of CERR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Hayes | Apr 06, 2016 | c/o WATSON & ASSOCIATES North Street BN27 1DW Hailsham 30-34 East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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