Company NameCentraledge (Penarth Centre) Limited
Company StatusDissolved
Company Number03128097
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 4 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 05 January 1999)
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(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 05 January 1999)
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(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 05 January 1999)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Director NameMr Derek Ashley Ames
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address40 Meadow Road
London
SW8 1QB
Director NameMr Anthony Bruce Crabtree
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleSurveyor
Correspondence AddressThe Hayloft
The Grip Barns
Hadstock Road
Linton Cambridgeshire
CB1 6NR
Secretary NameMr Anthony Bruce Crabtree
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hayloft
The Grip Barns
Hadstock Road
Linton Cambridgeshire
CB1 6NR
Director NameMichael John Carrick
Date of BirthJanuary 1944 (Born 80 years ago)
StatusResigned
Appointed08 May 1997(1 year, 5 months 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(1 year, 5 months 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(1 year, 5 months 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(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleChartered Secretary
Correspondence Address11 Ghyll Crescent
Horsham
West Sussex
RH13 6BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director 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 BN1 3FX (1 page)
28 August 1998New director appointed (4 pages)
28 August 1998New director appointed (3 pages)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
12 December 1997Return made up to 20/11/97; full list of members (9 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997Director resigned (1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997New director appointed (3 pages)
13 May 1997New secretary appointed;new director appointed (3 pages)
13 May 1997Registered office changed on 13/05/97 from: 25 old burlington street london W1X 1LB (1 page)
13 May 1997New director appointed (3 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
30 December 1996Return made up to 20/11/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
28 February 1996Secretary resigned;new secretary appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996Director resigned;new director appointed (3 pages)
20 November 1995Incorporation (28 pages)