Company NameCroxteth Enterprise Training And Employment Centre Limited
Company StatusDissolved
Company Number02266329
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1988(35 years, 10 months ago)
Dissolution Date6 August 2016 (7 years, 7 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 NameViolet Sarah Bebb
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(16 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 06 August 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address56 Drakefield Road
Liverpool
Merseyside
L11 7AU
Director NameMrs Christine Nelson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2008(19 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 06 August 2016)
RoleBusiness Owner
Country of ResidenceMerseyside
Correspondence Address9 Parkinson Road
Liverpool
L9 1DL
Director NameMiss Michelle Bowden
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2014(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Wylva Road
Liverpool
L4 0TS
Director NameMs Karen Elizabeth Campbell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Crescent Road Crescent Road
Walton
Liverpool
L9 2AW
Director NameChristina Odonnell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1992)
RoleOffice Manager
Correspondence Address65 Willow Way
Croxteth
Liverpool
Merseyside
L11 6LR
Director NameWilliam Owen
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address3 Heathcliffe House
Walton
Liverpool
Merseyside
L4 6UN
Director NameJohn Aloysius Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 1994)
RoleHeadteacher
Correspondence Address18 Stanley Road
Hoylake
Wirral
Merseyside
L47 1HW
Director NameJohn McInerney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 1992)
RoleCivil Servant
Correspondence Address9 Christowe Walk
Croxteth
Liverpool
Merseyside
L11 0AT
Director NameMr Thomas Pate
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 1994)
RoleRetired
Correspondence Address141 Park View Road
Croxteth
Liverpool
Merseyside
L11 0AP
Director NamePeter Michael Hussey
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 April 1992)
RoleGeneral Manager
Correspondence Address167 Gardner Road
Formby
Liverpool
Merseyside
L37 8DG
Director NameAlec Murphy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 1997)
RoleBuilding Manager
Correspondence Address15 The Dell
Liverpool
Merseyside
L12 0AE
Director NameMr Alistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 18 June 1991)
RoleManaging Director
Correspondence Address2 Grosvenor Close
Birkdale
Southport
Merseyside
PR8 2TJ
Director NameCharles Arthur Davies
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2006)
RoleCollege Lecturer
Correspondence Address101 Church Road
Woolton
Liverpool
Merseyside
L25 6DB
Director NameRonald Anthony Crabtree
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 1997)
RoleCollege Lecturer
Correspondence Address40 Stairhaven Road
Allerton
Liverpool
Merseyside
L19 7NN
Director NameRev Ian George Brooks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 February 2009)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt Pauls Vicarage Delabole Road
Liverpool
Merseyside
L11 6LG
Director NameMrs Catherine Patricia Rigby
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 1997)
RoleSecretary
Correspondence Address4 Trendeal Road
Croxteth
Liverpool
Merseyside
L11 6LH
Director NameMichael Murphy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 1994)
RoleProduction Worker
Correspondence Address99 Hebden Road
Liverpool
Merseyside
L11 9AN
Director NameDavid Raymond Swinnerton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 1997)
RoleFinance Director
Correspondence Address6 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameMrs Mary Bunn
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 1997)
RoleRetired
Correspondence Address17 Stainburn Avenue
Norris Green
Liverpool
L11 3DE
Director NameMr Kenneth Alexander Hope
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 1997)
RoleRetired Engineer
Correspondence Address7 Bremhill Road
Norris Green
Liverpool
L11 3DR
Director NameIsabel Duncan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 1997)
RoleVoluntary Parish Co-Ordinator
Correspondence Address17 Dunnerdale Road
Liverpool
Merseyside
L11 2TS
Director NameJohn Barry Redden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 1997)
RoleTeacher
Correspondence Address5 Greenlake Road
Allerton
Liverpool
L18 7JA
Director NameRichard Thomas Raeburn Baker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2001)
RoleHeadteacher
Correspondence Address22 Milman Close
Ormskirk
Lancashire
L39 4SJ
Director NameMrs Avril Ainsbury
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 March 2013)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address2 Altfield Road
West Derby
Liverpool
Merseyside
L14 8YD
Director NameRev Canon Randell Tabrum Moll
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1999)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Cottage
Green End, Granborough
Buckingham
Buckinghamshire
MK18 3NT
Secretary NameMrs Patricia Brand
NationalityBritish
StatusResigned
Appointed06 January 1997(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 26 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Blue Bell Lane
Huyton
Merseyside
L36 7XX
Director NameGordon Paul Guest
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 February 2004)
RoleManager
Correspondence Address9 Reynolds Way
Woolton
Liverpool
Merseyside
L25 5HX
Director NameMichael Edward Baylis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address104 Chatsworth Road
Ainsdale
Southport
Merseyside
PR8 2QF
Director NameBrian Joseph Walsh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2004)
RoleArea Development Officer
Correspondence Address698 Longmoor Lane
Liverpool
Merseyside
L10 7LN
Director NameMiss Avis Patricia Lundberg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2005)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address12 St Aidans Drive
Norlands Lane
Cronton
WA8 5AG
Director NameEdwyn Arthur Spiers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2006)
RoleExecutive Officer
Correspondence Address22 Marchfield Road
Walton
Liverpool
Merseyside
L9 3BE
Director NamePatrick Moloney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2004)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address24 Whitcroft Road
Liverpool
L6 8NJ
Director NameMary Rosaleen Bailey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2003)
RoleCouncillor
Correspondence Address7 Hemlock Close
Croxteth Park
Liverpool
Merseyside
L12 0AX
Director NameMr Anthony Albert Blackhurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCentec Business Centre
Stopgate Lane
Liverpool
Merseyside L96aw

Contact

Websitewww.centecltd.com/
Telephone0151 5251954
Telephone regionLiverpool

Location

Registered Address340 Deansgate
Stopgate Lane
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£188,073
Cash£252
Current Liabilities£143,048

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
1 April 2015Registered office address changed from Centec Business Centre Stopgate Lane Liverpool Merseyside L96AW to 340 Deansgate Stopgate Lane Manchester M3 4LY on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from Centec Business Centre Stopgate Lane Liverpool Merseyside L96AW to 340 Deansgate Stopgate Lane Manchester M3 4LY on 1 April 2015 (2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Statement of affairs with form 4.19 (5 pages)
4 February 2015Termination of appointment of a director (1 page)
3 February 2015Termination of appointment of Anthony Albert Blackhurst as a director on 11 November 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Registration of charge 022663290005, created on 1 October 2014 (35 pages)
10 October 2014Registration of charge 022663290005, created on 1 October 2014 (35 pages)
14 April 2014Annual return made up to 16 March 2014 no member list (6 pages)
26 February 2014Termination of appointment of Patricia Brand as a secretary (1 page)
25 February 2014Appointment of Mrs Karen Campbell as a director (2 pages)
25 February 2014Appointment of Miss Michelle Bowden as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Termination of appointment of Avril Ainsbury as a director (1 page)
1 July 2013Termination of appointment of Avril Ainsbury as a director (1 page)
17 April 2013Annual return made up to 16 March 2013 no member list (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Director's details changed for Mrs Christine Tant on 13 August 2011 (2 pages)
5 April 2012Annual return made up to 16 March 2012 no member list (6 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 September 2011Appointment of Mr Anthony Blackhurst as a director (2 pages)
4 April 2011Annual return made up to 16 March 2011 no member list (5 pages)
15 September 2010Appointment of Mr Anthony Albert Blackhurst as a director (2 pages)
31 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 March 2010Director's details changed for Violet Sarah Bebb on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 16 March 2010 no member list (4 pages)
26 March 2010Director's details changed for Mrs Christine Tant on 26 March 2010 (2 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 March 2009Director appointed christine tant logged form (2 pages)
24 March 2009Annual return made up to 16/03/09 (3 pages)
23 March 2009Director appointed mrs christine tant (1 page)
5 March 2009Appointment terminated director ian brooks (1 page)
26 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 July 2008Annual return made up to 16/03/08 (3 pages)
18 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
24 September 2007New director appointed (2 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
17 April 2007Annual return made up to 16/03/07 (4 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 September 2006Director resigned (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Particulars of mortgage/charge (8 pages)
8 June 2006Director resigned (1 page)
7 June 2006Annual return made up to 16/03/06
  • 363(287) ‐ Registered office changed on 07/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2005Registered office changed on 21/09/05 from: centec business centre 3, 24 hermes road gilmoss industrial estate L11 0ED (1 page)
25 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/04/05
(6 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
27 March 2004Annual return made up to 16/03/04
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 April 2003Annual return made up to 16/03/03 (8 pages)
8 April 2003Director resigned (2 pages)
24 February 2003Director resigned (2 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2002Annual return made up to 16/03/02
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 April 2001Annual return made up to 16/03/01 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Annual return made up to 16/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
5 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 1999New director appointed (2 pages)
15 April 1999Annual return made up to 16/03/99 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998Annual return made up to 16/03/98
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997New director appointed (2 pages)
1 July 1997Annual return made up to 16/03/97 (8 pages)
9 June 1997New secretary appointed (2 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 May 1996Annual return made up to 16/03/96 (8 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Annual return made up to 16/03/95
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1988Incorporation (23 pages)