Company NameCentron Uk, Limited
Company StatusDissolved
Company Number03240777
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Christopher Howard Perry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Gaston Lane, Upper Farringdon
Alton
Hampshire
GU34 3EE
Secretary NameMr Christopher Howard Perry
NationalityBritish
StatusClosed
Appointed16 August 2005(9 years after company formation)
Appointment Duration6 months, 2 weeks (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Gaston Lane, Upper Farringdon
Alton
Hampshire
GU34 3EE
Director NameRichard Neil Soskin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5591 Bristol Lane
Minnetonka
Minneapolis Mn 55343
Foreign
Director NameCalvin Chris Harling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleBusiness Executive
Correspondence Address4 Embarcadero Center Suite 2200
San Francisco Ca 94111 California
Usa
Foreign
Secretary NameDouglas Vernon Johnson
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6455 City West Parkway
Eden Prairie
Minnesota Mn 55344 Usa
Foreign
Director NameRobert John Smyth
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 14 October 1998)
RoleCompany Director
Correspondence Address30 Calvin Close
Camberley
Surrey
GU15 1DN
Secretary NameMr Andrew Timothy Smith
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Garnet Field
Yateley
Hampshire
GU46 6FN
Director NameEdwin Redman Mihm
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleVice President
Correspondence Address3190 Clay Street
San Francisco
California
Ca 94115
Secretary NameEdwin Redman Mihm
NationalityAmerican
StatusResigned
Appointed14 October 1998(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleVice President
Correspondence Address3190 Clay Street
San Francisco
California
Ca 94115
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoonrakers Corner Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMs Patricia Anne Bolton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2002)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Michael Paul Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2000)
RoleAttorney
Correspondence Address23902 Aspen Way
Calabasas
California
91302
United States
Director NameMr Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2005)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Alpha Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
1 September 2005Return made up to 16/08/05; full list of members (2 pages)
1 September 2005New secretary appointed (1 page)
1 September 2005Secretary resigned (1 page)
13 December 2004Full accounts made up to 30 April 2004 (12 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
18 March 2004Group of companies' accounts made up to 30 April 2003 (16 pages)
19 January 2004New director appointed (2 pages)
24 December 2003Resolutions
  • RES13 ‐ Re sect 320 20/10/03
(1 page)
24 December 2003Director resigned (1 page)
9 October 2003Group of companies' accounts made up to 30 April 2002 (20 pages)
8 September 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
22 January 2003Director's particulars changed (1 page)
18 September 2002Return made up to 16/08/02; full list of members (7 pages)
18 February 2002Director resigned (1 page)
11 January 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
5 October 2001Group of companies' accounts made up to 30 April 2000 (24 pages)
21 August 2001Return made up to 16/08/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
30 January 2001Director resigned (1 page)
18 October 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
26 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Registered office changed on 13/07/00 from: langstone road havant hampshire PO9 1SA (1 page)
27 October 1999Return made up to 16/08/99; full list of members (7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999Location of register of members (1 page)
2 March 1999Full accounts made up to 31 December 1997 (10 pages)
28 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
13 January 1999Director resigned (1 page)
23 December 1998Return made up to 16/08/98; full list of members (7 pages)
18 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 February 1998Return made up to 16/08/97; full list of members (6 pages)
11 December 1997New secretary appointed (2 pages)
9 May 1997Ad 06/01/97--------- £ si 1800000@1=1800000 £ ic 1/1800001 (2 pages)
9 May 1997£ nc 100000/2000000 06/01/97 (1 page)
9 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Registered office changed on 23/12/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
23 December 1996Director resigned (1 page)
16 August 1996Incorporation (13 pages)