Company NameCentrestand Limited
Company StatusDissolved
Company Number01766783
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdrian Joseph Grant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration31 years, 8 months (closed 20 June 2023)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Waterfold Park
Bury
Lancashire
BL9 7BR
Director NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration31 years, 8 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Park
Bury
Lancashire
BL9 7BR
Secretary NameMr Gary Derek Beckett
NationalityBritish
StatusClosed
Appointed06 August 1998(14 years, 9 months after company formation)
Appointment Duration24 years, 10 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Waterfold Park
Bury
Lancashire
BL9 7BR
Secretary NameAdrian Joseph Grant
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address4 Oakwell Mansions
Salford
Lancashire
M7 4PY
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed24 April 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH

Location

Registered AddressSterling House
Waterfold Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr A.j. Grant
50.00%
Ordinary
50 at £1Mr H.n. Moser
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
21 January 2023Compulsory strike-off action has been discontinued (1 page)
20 January 2023Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 October 2013Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Sterling House Waterfold Park Bury Lancashire BL9 7BR England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Sterling House Waterfold Park Bury Lancashire BL9 7BR England on 14 October 2013 (1 page)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 November 2012Director's details changed for Mr Henry Neville Moser on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Henry Neville Moser on 14 November 2012 (2 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages)
13 September 2012Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 September 2010Director's details changed for Adrian Joseph Grant on 27 September 2010 (2 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Mr Gary Derek Beckett on 27 September 2010 (1 page)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Adrian Joseph Grant on 27 September 2010 (2 pages)
30 September 2010Secretary's details changed for Mr Gary Derek Beckett on 27 September 2010 (1 page)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
31 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
6 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 September 2005Registered office changed on 30/09/05 from: bracken house charles street manchester M1 7BD (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 27/09/05; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: bracken house charles street manchester M1 7BD (1 page)
30 September 2005Return made up to 27/09/05; full list of members (2 pages)
30 September 2005Location of debenture register (1 page)
30 September 2005Location of debenture register (1 page)
11 January 2005Accounts made up to 31 March 2004 (4 pages)
11 January 2005Accounts made up to 31 March 2004 (4 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
21 October 2004Return made up to 08/10/04; full list of members (7 pages)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2003Accounts made up to 31 March 2003 (4 pages)
16 June 2003Accounts made up to 31 March 2003 (4 pages)
2 January 2003Accounts made up to 31 March 2002 (4 pages)
2 January 2003Accounts made up to 31 March 2002 (4 pages)
3 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 October 2001Return made up to 08/10/01; full list of members (6 pages)
15 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 October 1999Return made up to 08/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1999Return made up to 08/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 November 1997Return made up to 08/10/97; full list of members (6 pages)
19 November 1997Return made up to 08/10/97; full list of members (6 pages)
4 February 1997Accounts made up to 31 March 1996 (1 page)
4 February 1997Accounts made up to 31 March 1996 (1 page)
2 November 1996Return made up to 08/10/96; no change of members (4 pages)
2 November 1996Return made up to 08/10/96; no change of members (4 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
19 October 1995Return made up to 08/10/95; no change of members (4 pages)
19 October 1995Return made up to 08/10/95; no change of members (4 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995New secretary appointed (2 pages)