This company is commonly known as Cereus Limited. The company was founded 7 years ago and was given the registration number 10435061. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CEREUS LIMITED |
---|---|---|
Company Number | : | 10435061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 October 2016 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, City Road East, Manchester, M15 4PN | Director | 24 January 2018 | Active |
1, City Road East, Manchester, M15 4PN | Director | 19 October 2016 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 19 October 2016 | Active |
Mr Andrew Johnstone | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Workhouse, 7 Sunny Side, Northampton, United Kingdom, NN6 0EX |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Mr Matthew David Flowers | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | 1, City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-18 | Resolution | Resolution. | Download |
2018-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Capital | Capital allotment shares. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.