Company NameCentre Services Limited
Company StatusDissolved
Company Number04498665
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Morris
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Blindmans Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DN
Secretary NameMiriam Morris
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleSecretary
Correspondence Address77 Blindmans Lane
Cheshunt
Hertfordshire
EN8 9DN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(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
Appointed30 July 2002(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£2
Cash£2

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
26 June 2009Application for striking-off (1 page)
5 March 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 October 2007Return made up to 30/07/07; full list of members (6 pages)
27 September 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 30/07/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 September 2005Return made up to 30/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 30/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 October 2003Return made up to 30/07/03; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 December 2002Director resigned (1 page)