Company NameCent Realisation (Tyne And Wear) Limited
Company StatusDissolved
Company Number01961603
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Previous NameCentralcater Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameLouvaine Lauder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleAdministrator
Correspondence Address33 West Street
Grange Villa
Chester Le Street
County Durham
DH2 3LP
Director NameRobert James Shippen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSales Manager
Correspondence Address8 Fencer Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2DP
Director NameBarbara Worrall
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressThe Langtons
Alnwood
Alnmouth
Northumberland
NE66 3NN
Director NameJohn Curtis Worrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Langtons
Alnwood
Alnmouth
Northumberland
NE66 3NN
Secretary NameBarbara Worrall
NationalityBritish
StatusCurrent
Appointed19 June 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Langtons
Alnwood
Alnmouth
Northumberland
NE66 3NN
Director NameWilliam Makepeace
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1995)
RoleMedical Practitioner
Correspondence AddressGreybarns
Foxton
Alnmouth
Northumberland
NE66 3DF

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,170
Cash£401
Current Liabilities£561,171

Accounts

Latest Accounts2 April 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2003Dissolved (1 page)
28 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Receiver's abstract of receipts and payments (2 pages)
12 June 2000Receiver ceasing to act (1 page)
20 January 2000Appointment of a voluntary liquidator (1 page)
20 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2000Statement of affairs (9 pages)
4 January 2000Registered office changed on 04/01/00 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Receiver's abstract of receipts and payments (2 pages)
8 July 1998Receiver ceasing to act (1 page)
12 December 1997Receiver's abstract of receipts and payments (2 pages)
13 December 1996Receiver's abstract of receipts and payments (2 pages)
7 August 1996Company name changed centralcater LIMITED\certificate issued on 08/08/96 (2 pages)
29 March 1996Statement of Affairs in administrative receivership following report to creditors (23 pages)
18 March 1996Administrative Receiver's report (4 pages)
1 December 1995Registered office changed on 01/12/95 from: the langtons alnwood alnmouth northumberland NE66 3NN (1 page)
29 June 1995Return made up to 19/06/95; change of members (6 pages)