Company NameCentral Projects Limited
Company StatusDissolved
Company Number03751553
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Edward Pewter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGrange House
Terrace Hall Chase G
Colchester
Essex
CO6 4HG
Secretary NameGordon Pewter
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Hatfield Road
Witham
Essex
CM8 1EG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,940
Cash£8,558
Current Liabilities£3,618

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2003Return made up to 14/04/03; full list of members (6 pages)
27 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 July 2001Registered office changed on 18/07/01 from: suite 3 warren house 10-20 high road hockley essex SS5 4QS (1 page)
20 June 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
29 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 14/04/00; full list of members (6 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 April 1999Incorporation (10 pages)