Company NameCentraledge Limited
Company StatusDissolved
Company Number03044611
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameDouglas George Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Spratts Lane
Ottershaw
Surrey
KT16 0HH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusClosed
Appointed30 September 1998(3 years, 5 months after company formation)
Appointment Duration2 years (closed 17 October 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Director NameWarren Lee Ashwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1996)
RoleChartered Surveyor
Correspondence Address10 Thornton Road
High Barnet
Hertfordshire
EN5 4JE
Director NameMr Anthony Bruce Crabtree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1997)
RoleChartered Surveyor
Correspondence AddressThe Hayloft
The Grip Barns
Hadstock Road
Linton Cambridgeshire
CB1 6NR
Secretary NameWarren Lee Ashwood
NationalityBritish
StatusResigned
Appointed18 April 1995(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 1996)
RoleChartered Surveyor
Correspondence Address10 Thornton Road
High Barnet
Hertfordshire
EN5 4JE
Secretary NameRichard William Dunn
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1997)
RoleCompany Director
Correspondence Address51 Emmanuel Road
London
SW12 0HN
Director NameMichael John Carrick
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed08 May 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameMr Brian Douglas Gillett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Radinden Manor Road
Hove
East Sussex
BN3 6NU
Director NameJohn William Lawson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address14 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RP
Secretary NameMichael John Carrick
StatusResigned
Appointed08 May 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
12 May 2000Application for striking-off (1 page)
21 April 2000Return made up to 11/04/00; full list of members (8 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
24 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
19 April 1999Return made up to 11/04/99; no change of members (6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: first national house 15/19 dyke road brighton east sussex (1 page)
23 October 1998New secretary appointed (2 pages)
24 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
10 May 1998Return made up to 11/04/98; full list of members (9 pages)
19 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
20 August 1997Return made up to 11/04/97; no change of members (4 pages)
28 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Registered office changed on 13/05/97 from: c/o fladgate fielder 11 hills place london W1R 1AG (1 page)
13 May 1997New director appointed (3 pages)
13 May 1997New secretary appointed;new director appointed (3 pages)
13 May 1997New director appointed (3 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
16 April 1997Return made up to 11/04/96; full list of members (6 pages)
27 March 1997New secretary appointed (2 pages)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Secretary resigned;director resigned (1 page)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 April 1995Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)