Company NameCentrescheme Limited
Company StatusDissolved
Company Number03315492
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mark Cane
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address98 Barnstaple Road
Thorpe Bay
Essex
SS1 3PW
Secretary NameMrs Sharon Marie Cane
StatusClosed
Appointed01 August 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address98 Barnstaple Road
Thorpe Bay
Essex
SS1 3PW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr John William Johnston
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 August 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressApril House Bicknacre Road
Danbury
Chelmsford
CM3 4JH
Secretary NameJohn William Johnston
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril House Bicknacre Road
Danbury
Chelmsford
CM3 4JH
Secretary NameMrs Susan Deborah Johnston
NationalityBritish
StatusResigned
Appointed10 June 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril House Bicknacre Road
Danbury
Chelmsford
Essex
CM3 4JH
Director NameMrs Susan Deborah Johnston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1999)
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressApril House Bicknacre Road
Danbury
Chelmsford
Essex
CM3 4JH
Director NameGregory Patrick Burns
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleOperations Director
Correspondence Address47 The Ridings
Bishops Stortford
Hertfordshire
CM23 4EJ
Secretary NameMr John William Johnston
NationalityBritish
StatusResigned
Appointed19 January 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril House Bicknacre Road
Danbury
Chelmsford
CM3 4JH
Director NameMichael Samuel Black
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years after company formation)
Appointment Duration4 years (resigned 30 March 2005)
RoleOperations Manager
Correspondence Address41 Leybourne Road
Leytonstone
London
E11 3BS
Secretary NameCarol Ann Lamb
NationalityBritish
StatusResigned
Appointed15 June 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2008)
RolePublican
Correspondence AddressKing William Iv
8 Church Street
Histon
Cambridgeshire
CB4 9EP
Director NameMr Stephen Cane
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address46 Plumberow
Basildon
Essex
SS15 5LH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address98 Barnstaple Road
Thorpe Bay
Essex
SS1 3PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Shareholders

254.4k at £1Mr Mark Cane
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,025
Cash£1,391
Current Liabilities£281,754

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 3 May 2011 (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 November 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 254,350
(4 pages)
16 November 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 254,350
(4 pages)
16 November 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 254,350
(4 pages)
8 February 2010Secretary's details changed for Mrs Sharon Marie Cane on 31 December 2009 (1 page)
8 February 2010Director's details changed for Mr Mark Cane on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Mark Cane on 31 December 2009 (2 pages)
8 February 2010Secretary's details changed for Mrs Sharon Marie Cane on 31 December 2009 (1 page)
22 October 2009Director's details changed for Mr Mark Cane on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Mark Cane on 22 October 2009 (2 pages)
19 June 2009Return made up to 09/02/09; change of members (11 pages)
19 June 2009Return made up to 09/02/09; change of members (11 pages)
18 May 2009Secretary appointed mrs sharon marie cane (1 page)
18 May 2009Secretary appointed mrs sharon marie cane (1 page)
25 March 2009Return made up to 09/02/08; full list of members (15 pages)
25 March 2009Return made up to 09/02/08; full list of members (15 pages)
17 February 2009Appointment Terminated Director stephen cane (1 page)
17 February 2009Appointment terminated director stephen cane (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1A green close brookmans park hertfordshire AL9 7ST (1 page)
13 February 2009Registered office changed on 13/02/2009 from 1A green close brookmans park hertfordshire AL9 7ST (1 page)
19 January 2009Appointment Terminated Secretary carol lamb (1 page)
19 January 2009Director appointed stephen cane (2 pages)
19 January 2009Appointment terminated director john johnston (1 page)
19 January 2009Director appointed stephen cane (2 pages)
19 January 2009Appointment terminated secretary carol lamb (1 page)
19 January 2009Director appointed mark cane (2 pages)
19 January 2009Director appointed mark cane (2 pages)
19 January 2009Appointment Terminated Director john johnston (1 page)
3 July 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
29 March 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
29 March 2008Total exemption full accounts made up to 28 February 2007 (14 pages)
10 April 2007Return made up to 09/02/07; full list of members (6 pages)
10 April 2007Return made up to 09/02/07; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 June 2006Return made up to 09/02/06; full list of members (12 pages)
6 June 2006Return made up to 09/02/06; full list of members (12 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
30 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
11 May 2005Return made up to 09/02/05; full list of members (13 pages)
11 May 2005Return made up to 09/02/05; full list of members (13 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
26 October 2004Full accounts made up to 29 February 2004 (11 pages)
26 October 2004Full accounts made up to 29 February 2004 (11 pages)
9 March 2004Return made up to 09/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(13 pages)
9 March 2004Return made up to 09/02/04; full list of members (13 pages)
5 July 2003Full accounts made up to 28 February 2003 (12 pages)
5 July 2003Full accounts made up to 28 February 2003 (12 pages)
20 March 2003Return made up to 09/02/03; full list of members (13 pages)
20 March 2003Return made up to 09/02/03; full list of members (13 pages)
5 November 2002Full accounts made up to 28 February 2002 (14 pages)
5 November 2002Full accounts made up to 28 February 2002 (14 pages)
8 February 2002Return made up to 09/02/02; full list of members (12 pages)
8 February 2002Return made up to 09/02/02; full list of members (12 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
24 December 2001Full accounts made up to 28 February 2001 (12 pages)
14 November 2001Registered office changed on 14/11/01 from: 10 temparis princess crvisers bridge street loddon norwich NR14 6EZ (1 page)
14 November 2001Registered office changed on 14/11/01 from: 10 temparis princess crvisers bridge street loddon norwich NR14 6EZ (1 page)
30 March 2001Full accounts made up to 29 February 2000 (12 pages)
30 March 2001Full accounts made up to 29 February 2000 (12 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
19 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(12 pages)
19 March 2001Return made up to 10/02/01; full list of members (12 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
13 December 2000Auditor's resignation (1 page)
13 December 2000Auditor's resignation (1 page)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Registered office changed on 28/03/00 from: 13 cat hill barnet hertfordshire EN4 8HG (1 page)
28 March 2000Return made up to 10/02/00; full list of members (6 pages)
28 March 2000Return made up to 10/02/00; full list of members (6 pages)
28 March 2000Registered office changed on 28/03/00 from: 13 cat hill barnet hertfordshire EN4 8HG (1 page)
9 March 2000Registered office changed on 09/03/00 from: april house bickacre road danbury chelmsford essex CM3 4JH (1 page)
9 March 2000Registered office changed on 09/03/00 from: april house bickacre road danbury chelmsford essex CM3 4JH (1 page)
18 January 2000Ad 06/12/99--------- £ si 139350@1=139350 £ ic 115000/254350 (5 pages)
18 January 2000Ad 06/12/99--------- £ si 139350@1=139350 £ ic 115000/254350 (5 pages)
12 January 2000Ad 12/11/99--------- £ si 10000@1=10000 £ ic 105000/115000 (2 pages)
12 January 2000Ad 12/11/99--------- £ si 10000@1=10000 £ ic 105000/115000 (2 pages)
23 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 February 1999Return made up to 10/02/99; no change of members (4 pages)
25 February 1999Return made up to 10/02/99; no change of members (4 pages)
15 February 1999Accounts for a small company made up to 28 February 1998 (3 pages)
15 February 1999Accounts for a small company made up to 28 February 1998 (3 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
5 March 1998Return made up to 10/02/98; full list of members (6 pages)
5 March 1998Return made up to 10/02/98; full list of members (6 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
19 August 1997Ad 31/07/97--------- £ si 105000@1=105000 £ ic 1/105001 (2 pages)
19 August 1997Ad 31/07/97--------- £ si 105000@1=105000 £ ic 1/105001 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 1997£ nc 100/500000 18/04/97 (1 page)
8 May 1997Registered office changed on 08/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997£ nc 100/500000 18/04/97 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
8 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 February 1997Incorporation (16 pages)