Company NameCentrepiece Distributors Limited
Company StatusDissolved
Company Number01068271
CategoryPrivate Limited Company
Incorporation Date29 August 1972(51 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(32 years, 10 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(32 years, 10 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(32 years, 10 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameArun Pillai Chelvaraj
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 March 1992)
RoleCompany Director
Correspondence Address11 Willow Walk
Englefield Green
Egham
Surrey
TW20 0DQ
Director NameArthur David Levy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 March 1992)
RoleCompany Director
Correspondence Address21 Helenslea Avenue
London
NW11 8NE
Director NameGeoffrey Leslie Bird
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressOld Forge Cottage
Poolhead Lane
Tanworth In Arden
Warwicks
B94 5ED
Secretary NameRichard Graham Oxlade
NationalityBritish
StatusResigned
Appointed23 October 1991(19 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 March 1992)
RoleCompany Director
Correspondence Address15 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Director NameRichard Graham Oxlade
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(19 years, 7 months after company formation)
Appointment Duration1 day (resigned 24 March 1992)
RoleCompany Director
Correspondence Address15 Harriotts Lane
Ashtead
Surrey
KT21 2QG
Director NameLaurence Binfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2000)
RoleCommercial Director
Correspondence Address20 Shipton Close
Dudley
West Midlands
DY1 2GE
Director NameSylvia Gale Bird
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressOld Forge Cottage
Poolhead Lane Wood End
Tanworth In Arden
B94 5ED
Director NameSean Hugh Bradley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address12 John Smyth House
Birmingham
West Midlands
B1 3QQ
Director NameRobert Leslie Dunn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 March 2005)
RoleSales Director
Correspondence Address4 The Grange
Wombourne
Wolverhampton
West Midlands
WV5 9HX
Director NameThomas Forsyth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration2 months (resigned 24 May 1992)
RoleCompany Director
Correspondence AddressKintail
Shepperton
TW17 9LA
Director NameStephen John Oliver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleProduction Director
Correspondence Address157 Great Bridge Road
Bilston
West Midlands
WV14 8NQ
Director NameBrian Walker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1997)
RolePurchasing Director
Correspondence Address50 Higgs Field Crescent
Cradley Heath
Warley
West Midlands
B64 6RB
Secretary NameSylvia Gale Bird
NationalityBritish
StatusResigned
Appointed24 March 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressOld Forge Cottage
Poolhead Lane Wood End
Tanworth In Arden
B94 5ED
Director NameIan Peter Cockerill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2005)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameRobert Fisher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(28 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2005)
RoleManaging Director
Correspondence Address28 Mucklow Hill
Halesowen
West Midlands
B62 8BW
Secretary NameIan Peter Cockerill
NationalityBritish
StatusResigned
Appointed17 October 2000(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2005)
RoleFinance Director
Correspondence Address2 Moorfield Avenue
Scholes
Cleckheaton
West Yorkshire
BD19 6PG
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(32 years after company formation)
Appointment Duration10 months (resigned 08 July 2005)
RoleGroup Financial Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(32 years after company formation)
Appointment Duration10 months (resigned 08 July 2005)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed17 February 2005(32 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£390,100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
10 November 2006Return made up to 07/10/06; full list of members (7 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Director resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: centrepiece house booth street smethwick warley west midlands B66 2PQ (1 page)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned;director resigned (1 page)
3 December 2004Return made up to 07/10/04; full list of members (8 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 October 2003Return made up to 07/10/03; full list of members (7 pages)
9 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 07/10/02; full list of members (8 pages)
15 November 2001Return made up to 07/10/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 March 2001 (6 pages)
26 February 2001Full accounts made up to 31 March 2000 (6 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Director resigned (1 page)
9 February 2000Full accounts made up to 31 March 1999 (5 pages)
6 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Return made up to 07/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
8 October 1998Full accounts made up to 31 March 1998 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Director resigned (1 page)
3 November 1997Return made up to 07/10/97; no change of members (6 pages)
20 October 1997Director resigned (1 page)
7 November 1996Return made up to 07/10/96; no change of members (6 pages)