Company NameCentaur Operational Systems Ltd
Company StatusDissolved
Company Number03594392
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Peter Hammond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
RoleConsultant
Correspondence Address132 London Road
Braintree
Essex
CM7 8PU
Secretary NameVivienne Mary Victoria Scott
NationalityBritish
StatusClosed
Appointed12 January 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address30 Coronation Avenue
Braintree
Essex
CM7 1EZ
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Secretary NameEmanuela Caprioli
NationalityItalian
StatusResigned
Appointed23 July 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2000)
RoleCompany Director
Correspondence Address67 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
16 January 2001Strike-off action suspended (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Return made up to 08/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2000Secretary resigned (1 page)
17 March 1999£ nc 100/110 15/02/99 (2 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Ad 16/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
27 July 1998Registered office changed on 27/07/98 from: anglia house north station road colchester essex CO1 1SB (1 page)
8 July 1998Incorporation (16 pages)