Company NameCentral Registration,Limited
DirectorsAnette Vendelbo Lawless and Roger Peter Dowding
Company StatusDissolved
Company Number00282710
CategoryPrivate Limited Company
Incorporation Date16 December 1933(90 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed19 May 1998(64 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(65 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameSarah Alexis Morley
NationalityBritish
StatusCurrent
Appointed28 April 2004(70 years, 5 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameAndrew Batchelor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2002)
RoleManager
Correspondence Address35 Rosemount Road
Farleigh Green
Flax Bourton
BS48 1UP
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameFrancis William Frederick Little
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 1994)
RoleChartered Secretary
Correspondence Address30 The Bramleys
Nailsea
Bristol
Avon
BS19 2RN
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr Francis Spencer Wigley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Vann Common
Fernhurst
Haslemere
Surrey
GU27 3NW
Secretary NameTracey Jane Barclay
NationalityBritish
StatusResigned
Appointed26 March 1992(58 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(58 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Secretary NamePeter Douglas Moore
NationalityBritish
StatusResigned
Appointed28 August 1997(63 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressGarden Flat Tower House
Clifton Down Road
Bristol
BS8 4AG
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(64 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed15 April 2002(68 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY

Location

Registered Address6 St James Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£97,499
Current Liabilities£97,499

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 11 babmaes street london SW1Y 6HD (1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Declaration of solvency (3 pages)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Director resigned (1 page)
16 November 2004Return made up to 26/03/04; full list of members (8 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
1 July 2003Full accounts made up to 31 December 2002 (14 pages)
9 May 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2003Auditor's resignation (3 pages)
12 September 2002Secretary's particulars changed (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
22 April 2002Full accounts made up to 31 December 2001 (15 pages)
10 April 2002Return made up to 26/03/02; full list of members (7 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 redcliff street bristol BS1 6NT (1 page)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
3 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Full accounts made up to 31 December 1999 (17 pages)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
19 January 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
24 May 1999Full accounts made up to 31 December 1998 (18 pages)
9 May 1999Auditor's resignation (1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
9 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999Return made up to 26/03/99; no change of members (8 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
27 October 1998Director's particulars changed (1 page)
10 August 1998Auditor's resignation (1 page)
31 March 1998Return made up to 26/03/98; full list of members (7 pages)
17 March 1998Full accounts made up to 31 December 1997 (17 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 6 st james square london SW1Y 4LN (1 page)
15 April 1997Return made up to 26/03/97; full list of members (9 pages)
14 March 1997Full accounts made up to 31 December 1996 (17 pages)
10 December 1996Ad 04/12/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
10 December 1996Nc inc already adjusted 04/12/96 (1 page)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1996Return made up to 26/03/96; no change of members (7 pages)
15 April 1996Full accounts made up to 31 December 1995 (17 pages)
30 March 1995Return made up to 26/03/95; full list of members (14 pages)