Company NameCentron International Holdings Ltd
Company StatusDissolved
Company Number03376515
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months 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, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusClosed
Appointed30 June 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 15 November 2005)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Christopher Howard Perry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2005)
RoleConsultant Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Gaston Lane, Upper Farringdon
Alton
Hampshire
GU34 3EE
Director NameMr Andrew Timothy Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Garnet Field
Yateley
Hampshire
GU46 6FN
Director NameRobert John Smyth
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1998)
RoleManager
Correspondence Address30 Calvin Close
Camberley
Surrey
GU15 1DN
Secretary NameMr Andrew Timothy Smith
NationalityBritish
StatusResigned
Appointed22 May 1997(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Garnet Field
Yateley
Hampshire
GU46 6FN
Director NameStephen Robert Cunningham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleAccountant
Correspondence Address25 Netley Firs Road
Hedge End
Southampton
Hampshire
SO30 4AY
Director NameFrederick Elliot Johnson
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1999)
RoleManager
Correspondence Address6434 City West
Parkway
Eden Prairie
Mn 55344
Secretary NameEdwin Redman Mihm
NationalityAmerican
StatusResigned
Appointed14 October 1998(1 year, 4 months 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, 1 month 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, 1 month 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 Stephen Swiatek
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Station Road Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Financials

Year2014
Net Worth-£198,000
Current Liabilities£198,000

Accounts

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

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
13 December 2004Full accounts made up to 30 April 2004 (9 pages)
4 June 2004Return made up to 21/05/04; full list of members (7 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 April 2003 (8 pages)
26 August 2003Return made up to 21/05/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 April 2002 (9 pages)
6 March 2003Delivery ext'd 3 mth 30/04/03 (1 page)
22 January 2003Director's particulars changed (1 page)
6 June 2002Return made up to 21/05/02; full list of members (7 pages)
18 February 2002Director resigned (1 page)
11 January 2002Full accounts made up to 30 April 2001 (11 pages)
5 October 2001Full accounts made up to 30 April 2000 (11 pages)
19 June 2001Return made up to 21/05/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
31 January 2001Director resigned (1 page)
10 October 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
15 August 2000Location of register of members (1 page)
15 August 2000Return made up to 21/05/00; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: location 24/11 po box 6 langstone road havant hampshire PO9 1RA (1 page)
13 July 2000Location of register of members (1 page)
13 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 May 1999Return made up to 21/05/99; full list of members (5 pages)
15 April 1999Full accounts made up to 31 May 1998 (9 pages)
14 April 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
9 March 1999Director resigned (1 page)
8 March 1999Location of register of members (1 page)
16 February 1999Compulsory strike-off action has been discontinued (1 page)
10 February 1999Return made up to 21/05/98; full list of members (5 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: suite d e f cedar house cedar lane frimley surrey GU16 5HY (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
30 May 1997Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
21 May 1997Incorporation (14 pages)