Company NameCentaur Design And Management Limited
DirectorsAdrian Charles Frederick Murray and Maxine Nesbitt
Company StatusDissolved
Company Number02576297
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAdrian Charles Frederick Murray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(same day as company formation)
RoleProfessional Engineeer
Correspondence AddressProspect House Prospect Place
Newport Road, Emberton
Olney
Buckinghamshire
MK46 5JQ
Director NameMaxine Nesbitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Place
Emberton
Olney
Buckinghamshire
MK46 5JG
Secretary NameMaxine Nesbitt
NationalityBritish
StatusCurrent
Appointed23 January 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Prospect Place
Emberton
Olney
Buckinghamshire
MK46 5JG

Location

Registered AddressSterling Ford
4 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,837
Cash£12,836
Current Liabilities£39,573

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 February 2004Return of final meeting of creditors (1 page)
20 October 2000Appointment of a liquidator (2 pages)
11 August 2000Accounts for a small company made up to 31 December 1998 (4 pages)
11 August 2000Accounts for a small company made up to 31 December 1997 (4 pages)
11 August 2000Return made up to 20/01/00; full list of members (6 pages)
24 July 2000Court order notice of winding up (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
22 July 1999Return made up to 20/01/99; no change of members (4 pages)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
26 July 1998Accounts for a small company made up to 31 December 1996 (4 pages)
19 June 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/06/98
(6 pages)
28 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Registered office changed on 21/10/96 from: 67 gwyn street bedford bedfordshire MK40 1HH (1 page)
6 September 1996Registered office changed on 06/09/96 from: 86 ampthill road flitwick, bedford MK45 1BA (1 page)
8 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 February 1996Return made up to 20/01/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 May 1995Return made up to 20/01/95; full list of members (6 pages)