Company NameCentatek Limited
DirectorsKaren Lesley Webster and Nicholas Anthony Webster
Company StatusDissolved
Company Number01356558
CategoryPrivate Limited Company
Incorporation Date8 March 1978(46 years, 2 months ago)
Previous NameAbsolute I.T. Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Karen Lesley Webster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1996(18 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Director NameMr Nicholas Anthony Webster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Secretary NameMrs Karen Lesley Webster
NationalityBritish
StatusCurrent
Appointed01 October 1996(18 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Director NameMrs Edna Gordon
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 January 1992)
RoleCompany Executive
Correspondence AddressFlat 32 Regent Court
Blackpool
Lancashire
FY1 1RT
Director NameMr Walter Neville Mason
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 January 1992)
RoleChartered Accountant
Correspondence Address1st Floor Albion House
Queen Street
Oldham
Lancs
OL1 1RD
Secretary NameMr Walter Neville Mason
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 January 1992)
RoleCompany Director
Correspondence Address1st Floor Albion House
Queen Street
Oldham
Lancs
OL1 1RD
Director NameMr Anthony Stuart Brindle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleMotor Dealer
Correspondence Address86 School Road
Thornton Cleveleys
Lancashire
FY5 5AP
Director NameMrs Margaret Brindle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressWestoria Holmfield Avenue
Cleveleys
Thornton Cleveleys
Lancashire
FY5 2QT
Secretary NameFrank Kennedy
NationalityBritish
StatusResigned
Appointed14 January 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleChartered Accountant
Correspondence Address256 Newton Drive
Blackpool
Lancashire
FY3 8PZ
Director NameMr Timothy Robert Entwistle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeymoor Farm
Harwood Lane
Gt Harwood
Lancashire
BB6 7TB
Director NameMr Leslie Hindle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Ribchester Road
Blackburn
Lancashire
BB1 9EE
Director NameMr Jonathan Harper Wilkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontford Hall Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Secretary NameMr Jonathan Harper Wilkinson
NationalityBritish
StatusResigned
Appointed17 May 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontford Hall Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Director NameJohn Michael Delooze
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(23 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2002)
RoleService Delivery Director
Correspondence Address14 Roehampton Close
Thornton Cleveleys
Lancashire
FY5 2WA

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,572
Cash£40
Current Liabilities£108,796

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2006Dissolved (1 page)
11 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton BL1 4DH (1 page)
15 February 2005Registered office changed on 15/02/05 from: 3C ribble court 1 mead way shuttleworth mead business park burnley lancashire BB12 7NG (1 page)
11 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2005Statement of affairs (5 pages)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 March 2002Registered office changed on 04/03/02 from: 18 burnley road padiham burnley lancashire BB12 8BX (1 page)
22 February 2002Ad 01/02/02-01/02/02 £ si 2027@1=2027 £ ic 25000/27027 (2 pages)
13 February 2002New director appointed (2 pages)
2 January 2002Ad 18/12/01--------- £ si 24998@1=24998 £ ic 2/25000 (1 page)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 6 buckingham drive read burnley lancashire BB12 7QE (1 page)
14 March 2001Company name changed absolute I.T. solutions LIMITED\certificate issued on 14/03/01 (3 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 November 1998Return made up to 30/11/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 December 1997Return made up to 30/11/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 November 1997Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
22 October 1997Registered office changed on 22/10/97 from: 1 westgate whalley road read burnley lancashire BB12 7PN (1 page)
28 July 1997Company name changed norwest capital LIMITED\certificate issued on 29/07/97 (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: haydock house pleckgate rd blackburn lancs BB1 8QX (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
12 August 1996£ nc 100/1999100 04/07/96 (1 page)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (2 pages)
17 July 1996Return made up to 30/11/95; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)