Company NameCentral 4 Limited
Company StatusDissolved
Company Number01936227
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date9 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameLeslie Western
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 09 April 2014)
RoleCompany Director
Correspondence Address76 Hampton Road
Failsworth
Manchester
M35 9JA
Secretary NameJohn Henry Wells Smith
NationalityBritish
StatusClosed
Appointed16 July 1999(13 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 09 April 2014)
RoleOffice Manager
Correspondence Address18 Wimbourne Avenue
Chadderton
Oldham
Lancashire
OL9 0RN
Director NameChristine Western
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(17 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 09 April 2014)
RoleShopkeeper
Correspondence Address76 Hampton Road
Failsworth
Manchester
M35 9JA
Director NameMartin Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address170 Minor Street
Failsworth
Manchester
Lancashire
M35 9EL
Secretary NameMartin Kelly
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address170 Minor Street
Failsworth
Manchester
Lancashire
M35 9EL

Location

Registered AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10 at 1Ms Leanne Grugel
9.09%
Ordinary
50 at 1Ms Christine Western
45.45%
Ordinary
50 at 1Ms Leslie Western
45.45%
Ordinary

Financials

Year2014
Net Worth£411,207
Cash£116,357
Current Liabilities£94,509

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2014Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2013Liquidators' statement of receipts and payments to 19 October 2013 (5 pages)
7 November 2013Liquidators' statement of receipts and payments to 19 October 2013 (5 pages)
7 November 2013Liquidators statement of receipts and payments to 19 October 2013 (5 pages)
14 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
14 June 2013Liquidators statement of receipts and payments to 19 April 2013 (5 pages)
14 June 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
13 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
31 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
31 October 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
31 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
1 November 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
1 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
8 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
8 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (6 pages)
8 November 2010Liquidators statement of receipts and payments to 19 October 2010 (6 pages)
27 November 2009Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 27 November 2009 (1 page)
27 November 2009Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 27 November 2009 (1 page)
17 November 2009Registered office address changed from 91 Manchester Road Hollinwood Oldham Lancashire OL8 4PB on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 91 Manchester Road Hollinwood Oldham Lancashire OL8 4PB on 17 November 2009 (2 pages)
29 October 2009Declaration of solvency (3 pages)
29 October 2009Appointment of a voluntary liquidator (1 page)
29 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2009Appointment of a voluntary liquidator (1 page)
29 October 2009Declaration of solvency (3 pages)
29 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-20
(1 page)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 February 2008Return made up to 15/12/07; no change of members (7 pages)
13 February 2008Return made up to 15/12/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 January 2007Return made up to 15/12/06; full list of members (7 pages)
9 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2005Return made up to 15/12/05; full list of members (7 pages)
12 December 2005Return made up to 15/12/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 December 2004Return made up to 15/12/04; full list of members (7 pages)
6 December 2004Return made up to 15/12/04; full list of members (7 pages)
8 January 2004Return made up to 15/12/03; full list of members (7 pages)
8 January 2004Return made up to 15/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
5 December 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: unit 2 wharf street chadderton oldham lancashire OL9 7PF (1 page)
9 February 1999Registered office changed on 09/02/99 from: unit 2 wharf street chadderton oldham lancashire OL9 7PF (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (3 pages)
13 December 1995Accounts for a small company made up to 31 August 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)