Company NameCentrecore Limited
Company StatusDissolved
Company Number04002546
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameNews 2014 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(1 year, 5 months after company formation)
Appointment Duration8 years (closed 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 24 November 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Castelnau
Barnes
SW13 9EL
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr John Marley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 2007)
RoleChief Technology Officer Niplc
Country of ResidenceUnited Kingdom
Correspondence AddressUplands House
Stream Hill
Dallington
East Sussex
TN21 9NG
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2008)
RoleExec Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameRobert Charles Vickers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleSales Director
Correspondence AddressHighfield House
West Moors
Dorset
BH22 0NA
Director NameMr Martin George Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(5 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 October 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirdswood
Rowhill Road
Wilmington
Kent
DA2 7QQ
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr James Lee O'Neill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2008)
RoleDirector Of Information Techno
Country of ResidenceEngland
Correspondence AddressCedar Cottage
1 The Green
Wanstead
London
E11 2NT
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
8 June 2009Return made up to 26/05/09; full list of members (3 pages)
30 April 2009Full accounts made up to 29 June 2008 (14 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
15 July 2008Director appointed clive alexander milner (3 pages)
19 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 June 2008Appointment terminated director james o'neill (1 page)
21 May 2008Director appointed carla stone (1 page)
11 April 2008Full accounts made up to 30 June 2007 (14 pages)
25 January 2008Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
4 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 October 2006Full accounts made up to 30 June 2006 (14 pages)
31 May 2006Return made up to 26/05/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
10 March 2006Ad 28/02/06--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Nc inc already adjusted 27/02/06 (1 page)
28 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
27 May 2005Return made up to 26/05/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (15 pages)
2 November 2004Director resigned (1 page)
12 October 2004New director appointed (1 page)
27 May 2004Return made up to 26/05/04; full list of members (3 pages)
22 April 2004Full accounts made up to 30 June 2003 (14 pages)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
4 June 2003Return made up to 26/05/03; full list of members (7 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
11 July 2002New director appointed (2 pages)
10 June 2002Return made up to 26/05/02; full list of members (7 pages)
22 April 2002Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
5 June 2001Return made up to 26/05/01; full list of members (7 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (2 pages)
12 October 2000Company name changed news 2014 LIMITED\certificate issued on 12/10/00 (2 pages)
1 September 2000New secretary appointed;new director appointed (5 pages)
1 September 2000New director appointed (4 pages)
24 August 2000Memorandum and Articles of Association (12 pages)
10 August 2000Registered office changed on 10/08/00 from: 9 cheapside london EC2V 6AB (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
26 May 2000Incorporation (17 pages)