Company NameCentral-Observer Limited
Company StatusDissolved
Company Number02387910
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameMr Glen Samuel Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameBrian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Correspondence Address4b Burlington Gardens
London
W4 4LT
Secretary NameThe African Investment Trust Limited (Corporation)
StatusCurrent
Appointed04 July 1996(7 years, 1 month after company formation)
Appointment Duration27 years, 10 months
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameDonald Gilchrist Trelford
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address20 Richmond Crescent
London
N1 0LZ
Director NameAlastair Stephen Thom
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RoleChartered Accountant
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameMr Geoffrey Lean
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address25 Woodhurst Lane
Oxted
Surrey
RH8 9HN
Director NameRobert Paul Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1996)
RoleCompany Director
Correspondence Address11 Orme Lane
London
W2 4RR
Director NameMr Roger Derek James
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1996)
RoleHead Of Features
Country of ResidenceEngland
Correspondence AddressWhiteheads
Ganwick Corner
Barnet
Hertfordshire
EN5 4SG
Director NameIvan Hattingh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 1996)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Gardnor Road
Hampstead
London
NW3 1HA
Director NameRichard John Creasey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleProducer
Correspondence Address17 St Leonards Road
East Sheen
London
SW14 7LY
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameSonia Fennell
NationalityBritish
StatusResigned
Appointed07 January 1994(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 10 May 1994)
RoleCompany Director
Correspondence AddressWood Cottage
Earls Common
Droitwich
Worcestershire
WR9 7LD
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1994)
RoleCertified Accountants
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Secretary NameMr Roger Derek James
NationalityBritish
StatusResigned
Appointed10 May 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteheads
Ganwick Corner
Barnet
Hertfordshire
EN5 4SG

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 1998Dissolved (1 page)
20 March 1998Return of final meeting in a members' voluntary winding up (4 pages)
1 August 1997Sp res re liq renumeration (1 page)
29 July 1997Declaration of solvency (4 pages)
29 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1997Appointment of a voluntary liquidator (1 page)
14 March 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 September 1996Director resigned (3 pages)
20 September 1996Director resigned (2 pages)
20 September 1996New director appointed (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: central house broad street birmingham B1 2JP (1 page)
20 September 1996Secretary resigned (1 page)
20 September 1996New director appointed (1 page)
20 September 1996New secretary appointed (1 page)
20 September 1996Director resigned (1 page)
24 June 1996Full accounts made up to 30 September 1995 (10 pages)
26 January 1996Return made up to 31/12/95; full list of members (8 pages)