Company NameCentaur Clothes Limited
Company StatusDissolved
Company Number00484070
CategoryPrivate Limited Company
Incorporation Date5 July 1950(73 years, 10 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(47 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (closed 31 March 1998)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(47 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (closed 31 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusClosed
Appointed03 October 1997(47 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (closed 31 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(41 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameRobert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(41 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Secretary NameRobert John Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(41 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(46 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(46 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NameJohn David Mawby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(47 years, 3 months after company formation)
Appointment Duration1 week (resigned 03 October 1997)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed26 September 1997(47 years, 3 months after company formation)
Appointment Duration1 week (resigned 03 October 1997)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS

Location

Registered Address79 Mount Street
London
W1Y 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: granary building 1 canal wharf leeds LS11 5BB (1 page)
3 October 1997New secretary appointed;new director appointed (3 pages)
3 October 1997Secretary resigned;director resigned (1 page)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 16/04/97; no change of members (6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Return made up to 16/04/96; full list of members (8 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 May 1995Return made up to 16/04/95; no change of members (8 pages)
13 April 1995Registered office changed on 13/04/95 from: centaure marlbeck house great george street leeds LS1 3BS (1 page)