Company NameCentral Support Limited
Company StatusDissolved
Company Number03783737
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNigel Garth Parkin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(1 day after company formation)
Appointment Duration5 years, 4 months (closed 26 October 2004)
RoleProduction Manager
Correspondence Address31 Ballingdon Street
Sudbury
Suffolk
CO10 2BT
Secretary NameNigel Garth Parkin
NationalityBritish
StatusClosed
Appointed03 June 1999(1 day after company formation)
Appointment Duration5 years, 4 months (closed 26 October 2004)
RoleProduction Manager
Correspondence Address31 Ballingdon Street
Sudbury
Suffolk
CO10 2BT
Director NameRosemary Jane Brooks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 day after company formation)
Appointment Duration1 year (resigned 01 July 2000)
RoleProduction Manager
Correspondence Address75 Further Street
Assington
Colchester
Essex
CO10 5LE
Director NameShelagh Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2000)
RoleProduction Manager
Correspondence Address17 Ash Street
Boxford
Sudbury
Suffolk
CO10 5HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTha Manse 103 High Street
Wivenhoe
Colchester
Essex
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Financials

Year2014
Net Worth£12,686
Cash£7
Current Liabilities£77,821

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
22 August 2002Director resigned (1 page)
28 November 2001Return made up to 02/06/01; full list of members (6 pages)
7 November 2000Director resigned (1 page)
6 October 2000Return made up to 02/06/00; full list of members (7 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Ad 08/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
14 June 1999Registered office changed on 14/06/99 from: the manse 103 high street wivenhoe essex CO7 9AF (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
2 June 1999Incorporation (12 pages)