Company Information for CIELUCH CONSULTANTS LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
04508734
Private Limited Company
Liquidation |
Company Name | |
---|---|
CIELUCH CONSULTANTS LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA Other companies in PL12 | |
Company Number | 04508734 | |
---|---|---|
Company ID Number | 04508734 | |
Date formed | 2002-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 30/11/2018 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:34:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANA CIELUCH |
||
CHRISTOPHER MARTIN CIELUCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN STEPHEN KELLY |
Company Secretary | ||
CORPORATE LEGAL LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM Bank House Market Square Congleton Cheshire CW12 1ET England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/08/17 TO 28/02/18 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Martin Cieluch on 2010-08-12 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/04 | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-08-23 |
Appointmen | 2018-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2011-09-01 | £ 39,890 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIELUCH CONSULTANTS LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 336,885 |
Current Assets | 2011-09-01 | £ 342,286 |
Debtors | 2011-09-01 | £ 5,401 |
Fixed Assets | 2011-09-01 | £ 245 |
Shareholder Funds | 2011-09-01 | £ 302,641 |
Tangible Fixed Assets | 2011-09-01 | £ 245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as CIELUCH CONSULTANTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CIELUCH CONSULTANTS LIMITED | Event Date | 2018-08-23 |
Initiating party | Event Type | Appointmen | |
Defending party | CIELUCH CONSULTANTS LIMITED | Event Date | 2018-08-23 |
Name of Company: CIELUCH CONSULTANTS LIMITED Company Number: 04508734 Nature of Business: Engineering related scientific and technical consulting activities Registered office: Bank House, Market Squar… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |