Company NameCentresource Limited
Company StatusDissolved
Company Number03735548
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Shelley Anne Cushway
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Road
Yapton
Arundel
West Sussex
BN18 0JE
Secretary NameLinda Parry
NationalityBritish
StatusClosed
Appointed14 February 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 16 November 2004)
RoleAccounts Manager
Correspondence Address1 Owl Beech Court
Horsham
West Sussex
RH13 6PW
Secretary NameStephen Alan Barnes
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Galsworthy Close
Goring By Sea
Worthing
West Sussex
BN12 6LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
Finchley London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£339,041
Net Worth-£230,077
Cash£4,667
Current Liabilities£288,744

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Application for striking-off (1 page)
2 July 2003Return made up to 18/03/03; full list of members (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 23-25 springfield road horsham west sussex RH12 2PG (1 page)
6 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
22 October 2002New secretary appointed (1 page)
19 April 2002Return made up to 18/03/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
25 February 2002Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: po box 601 haywards heath west sussex RH17 6XS (1 page)
18 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 May 2000Return made up to 18/03/00; full list of members (6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
10 November 1999Registered office changed on 10/11/99 from: enterprise house 83A western road, hove east sussex BN3 1LJ (1 page)
23 August 1999Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Secretary resigned (1 page)
18 March 1999Incorporation (17 pages)