Company NameThe Centre Limited
Company StatusDissolved
Company Number02242515
CategoryPrivate Limited Company
Incorporation Date11 April 1988(35 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Emmett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(4 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address3 The Green
Theydon Bois
Epping
Essex
CM16 7JH
Director NameJulie Yorke
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(11 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address45 Nutley Lane
Reigate
Surrey
RH2 9HP
Secretary NameMichael Emmett
NationalityBritish
StatusCurrent
Appointed24 August 2000(12 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address3 The Green
Theydon Bois
Epping
Essex
CM16 7JH
Director NameTom Osullivan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleLecturer Artist
Correspondence AddressFlat 1/1
115 Buccleuch Street
Glasgow
Lanarkshire
G3 6QN
Scotland
Director NameRebecca Shatwell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2001(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleArts Programmer
Correspondence AddressFlat 3/2
76 Armadale Street
Glasgow
G31 2RG
Scotland
Director NameMr Robert Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 The Spinney
Battle
East Sussex
TN33 0UL
Director NameMr Alan John Richardson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Little Venice
London
W9 2JF
Secretary NameMr Peter Ross Lloyd Cooper
NationalityBritish
StatusResigned
Appointed11 April 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Secretary NameMr Alan John Richardson
NationalityBritish
StatusResigned
Appointed08 November 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1997)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Bristol Mews
Little Venice
London
W9 2JF
Secretary NameMark Worsley
NationalityBritish
StatusResigned
Appointed27 June 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 2000)
RoleCompany Director
Correspondence Address52 Goodwin Road
Croydon
Surrey
CR0 4EG

Location

Registered Address39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£909,983
Gross Profit£355,181
Net Worth£26,146
Cash£352
Current Liabilities£332,803

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 December 2005Dissolved (1 page)
15 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
3 April 2002Statement of affairs (6 pages)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Return made up to 11/04/01; full list of members (5 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
11 May 2000Return made up to 11/04/00; full list of members (6 pages)
1 September 1999Full accounts made up to 30 June 1999 (14 pages)
30 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
30 December 1998Full accounts made up to 30 June 1998 (14 pages)
19 May 1998Return made up to 11/04/98; full list of members (6 pages)
12 December 1997Full accounts made up to 30 June 1997 (14 pages)
2 October 1997Return made up to 11/04/97; no change of members (4 pages)
24 September 1997Secretary resigned;director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
16 April 1997Full accounts made up to 30 June 1996 (15 pages)
23 April 1996Return made up to 11/04/96; no change of members (4 pages)
31 October 1995Return made up to 11/04/95; full list of members (8 pages)
20 October 1995Full accounts made up to 30 June 1994 (16 pages)
19 October 1995New secretary appointed (2 pages)
24 July 1995Auditor's resignation (2 pages)
11 April 1988Incorporation (15 pages)