Company NameCentrelink Products Limited
Company StatusDissolved
Company Number01758060
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Anthony Sage
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(7 years, 10 months after company formation)
Appointment Duration17 years (closed 20 August 2008)
RoleCompany Director
Correspondence Address96 Hilly Fields
Welwyn Garden City
Hertfordshire
AL7 2EA
Director NamePeter Scott
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(7 years, 10 months after company formation)
Appointment Duration17 years (closed 20 August 2008)
RoleCo Director
Correspondence Address1a Lymans Road
Arlesey
Bedfordshire
SG15 6TE
Director NameDavid John Taylor
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(7 years, 10 months after company formation)
Appointment Duration17 years (closed 20 August 2008)
RoleCompany Director
Correspondence Address3 Broadwood Close
Trimingham
Norwich
NR11 8EE
Secretary NamePeter Scott
NationalityBritish
StatusClosed
Appointed29 July 1991(7 years, 10 months after company formation)
Appointment Duration17 years (closed 20 August 2008)
RoleCo Director
Correspondence Address1a Lymans Road
Arlesey
Bedfordshire
SG15 6TE

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£36,501
Cash£1,288
Current Liabilities£1,551

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
23 January 2008Application for striking-off (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 29/07/07; full list of members (3 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Return made up to 29/07/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: 5-7 east burrowfields welwyn garden city hertfordshire AL1 4TB (1 page)
17 September 2004Return made up to 29/07/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Return made up to 29/07/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 July 2002Registered office changed on 11/07/02 from: 150 great north road hatfield herts AL9 5JR (1 page)
10 September 2001Return made up to 29/07/01; full list of members (7 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 29/07/00; full list of members (7 pages)
13 August 1999Return made up to 29/07/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 September 1998Return made up to 29/07/98; full list of members (6 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
3 August 1997Return made up to 29/07/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 August 1996Return made up to 29/07/96; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 August 1995Return made up to 29/07/95; full list of members (6 pages)
14 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
22 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)