Liverpool
Merseyside
L11 7AU
Director Name | Mrs Christine Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 August 2016) |
Role | Business Owner |
Country of Residence | Merseyside |
Correspondence Address | 9 Parkinson Road Liverpool L9 1DL |
Director Name | Miss Michelle Bowden |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 February 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Wylva Road Liverpool L4 0TS |
Director Name | Ms Karen Elizabeth Campbell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 August 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57 Crescent Road Crescent Road Walton Liverpool L9 2AW |
Director Name | Christina Odonnell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1992) |
Role | Office Manager |
Correspondence Address | 65 Willow Way Croxteth Liverpool Merseyside L11 6LR |
Director Name | William Owen |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 3 Heathcliffe House Walton Liverpool Merseyside L4 6UN |
Director Name | John Aloysius Morgan |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 1994) |
Role | Headteacher |
Correspondence Address | 18 Stanley Road Hoylake Wirral Merseyside L47 1HW |
Director Name | John McInerney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1992) |
Role | Civil Servant |
Correspondence Address | 9 Christowe Walk Croxteth Liverpool Merseyside L11 0AT |
Director Name | Mr Thomas Pate |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 1994) |
Role | Retired |
Correspondence Address | 141 Park View Road Croxteth Liverpool Merseyside L11 0AP |
Director Name | Peter Michael Hussey |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 1992) |
Role | General Manager |
Correspondence Address | 167 Gardner Road Formby Liverpool Merseyside L37 8DG |
Director Name | Alec Murphy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 1997) |
Role | Building Manager |
Correspondence Address | 15 The Dell Liverpool Merseyside L12 0AE |
Director Name | Mr Alistair Roderick Grant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 June 1991) |
Role | Managing Director |
Correspondence Address | 2 Grosvenor Close Birkdale Southport Merseyside PR8 2TJ |
Director Name | Charles Arthur Davies |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 April 2006) |
Role | College Lecturer |
Correspondence Address | 101 Church Road Woolton Liverpool Merseyside L25 6DB |
Director Name | Ronald Anthony Crabtree |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 1997) |
Role | College Lecturer |
Correspondence Address | 40 Stairhaven Road Allerton Liverpool Merseyside L19 7NN |
Director Name | Rev Ian George Brooks |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 February 2009) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | St Pauls Vicarage Delabole Road Liverpool Merseyside L11 6LG |
Director Name | Mrs Catherine Patricia Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 1997) |
Role | Secretary |
Correspondence Address | 4 Trendeal Road Croxteth Liverpool Merseyside L11 6LH |
Director Name | Michael Murphy |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 1994) |
Role | Production Worker |
Correspondence Address | 99 Hebden Road Liverpool Merseyside L11 9AN |
Director Name | David Raymond Swinnerton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 1997) |
Role | Finance Director |
Correspondence Address | 6 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | Mrs Mary Bunn |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 1997) |
Role | Retired |
Correspondence Address | 17 Stainburn Avenue Norris Green Liverpool L11 3DE |
Director Name | Mr Kenneth Alexander Hope |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Retired Engineer |
Correspondence Address | 7 Bremhill Road Norris Green Liverpool L11 3DR |
Director Name | Isabel Duncan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 1997) |
Role | Voluntary Parish Co-Ordinator |
Correspondence Address | 17 Dunnerdale Road Liverpool Merseyside L11 2TS |
Director Name | John Barry Redden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 1997) |
Role | Teacher |
Correspondence Address | 5 Greenlake Road Allerton Liverpool L18 7JA |
Director Name | Richard Thomas Raeburn Baker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2001) |
Role | Headteacher |
Correspondence Address | 22 Milman Close Ormskirk Lancashire L39 4SJ |
Director Name | Mrs Avril Ainsbury |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(7 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 March 2013) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 2 Altfield Road West Derby Liverpool Merseyside L14 8YD |
Director Name | Rev Canon Randell Tabrum Moll |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1999) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Penn Cottage Green End, Granborough Buckingham Buckinghamshire MK18 3NT |
Secretary Name | Mrs Patricia Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 February 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Blue Bell Lane Huyton Merseyside L36 7XX |
Director Name | Gordon Paul Guest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 February 2004) |
Role | Manager |
Correspondence Address | 9 Reynolds Way Woolton Liverpool Merseyside L25 5HX |
Director Name | Michael Edward Baylis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2001) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Chatsworth Road Ainsdale Southport Merseyside PR8 2QF |
Director Name | Brian Joseph Walsh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2004) |
Role | Area Development Officer |
Correspondence Address | 698 Longmoor Lane Liverpool Merseyside L10 7LN |
Director Name | Miss Avis Patricia Lundberg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2005) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 12 St Aidans Drive Norlands Lane Cronton WA8 5AG |
Director Name | Edwyn Arthur Spiers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2006) |
Role | Executive Officer |
Correspondence Address | 22 Marchfield Road Walton Liverpool Merseyside L9 3BE |
Director Name | Patrick Moloney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2004) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 24 Whitcroft Road Liverpool L6 8NJ |
Director Name | Mary Rosaleen Bailey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2003) |
Role | Councillor |
Correspondence Address | 7 Hemlock Close Croxteth Park Liverpool Merseyside L12 0AX |
Director Name | Mr Anthony Albert Blackhurst |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Centec Business Centre Stopgate Lane Liverpool Merseyside L96aw |
Website | www.centecltd.com/ |
---|---|
Telephone | 0151 5251954 |
Telephone region | Liverpool |
Registered Address | 340 Deansgate Stopgate Lane Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £188,073 |
Cash | £252 |
Current Liabilities | £143,048 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Statement of affairs with form 4.19 (5 pages) |
4 February 2015 | Termination of appointment of a director (1 page) |
3 February 2015 | Termination of appointment of Anthony Albert Blackhurst as a director on 11 November 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Registration of charge 022663290005, created on 1 October 2014 (35 pages) |
10 October 2014 | Registration of charge 022663290005, created on 1 October 2014 (35 pages) |
14 April 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
26 February 2014 | Termination of appointment of Patricia Brand as a secretary (1 page) |
25 February 2014 | Appointment of Mrs Karen Campbell as a director (2 pages) |
25 February 2014 | Appointment of Miss Michelle Bowden as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Termination of appointment of Avril Ainsbury as a director (1 page) |
1 July 2013 | Termination of appointment of Avril Ainsbury as a director (1 page) |
17 April 2013 | Annual return made up to 16 March 2013 no member list (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Director's details changed for Mrs Christine Tant on 13 August 2011 (2 pages) |
5 April 2012 | Annual return made up to 16 March 2012 no member list (6 pages) |
9 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 September 2011 | Appointment of Mr Anthony Blackhurst as a director (2 pages) |
4 April 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
15 September 2010 | Appointment of Mr Anthony Albert Blackhurst as a director (2 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 March 2010 | Director's details changed for Violet Sarah Bebb on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
26 March 2010 | Director's details changed for Mrs Christine Tant on 26 March 2010 (2 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 March 2009 | Director appointed christine tant logged form (2 pages) |
24 March 2009 | Annual return made up to 16/03/09 (3 pages) |
23 March 2009 | Director appointed mrs christine tant (1 page) |
5 March 2009 | Appointment terminated director ian brooks (1 page) |
26 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 July 2008 | Annual return made up to 16/03/08 (3 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 September 2007 | New director appointed (2 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Annual return made up to 16/03/07 (4 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 September 2006 | Director resigned (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Particulars of mortgage/charge (8 pages) |
8 June 2006 | Director resigned (1 page) |
7 June 2006 | Annual return made up to 16/03/06
|
22 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: centec business centre 3, 24 hermes road gilmoss industrial estate L11 0ED (1 page) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Resolutions
|
20 April 2005 | Annual return made up to 16/03/05
|
11 December 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 March 2004 | Annual return made up to 16/03/04
|
8 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 April 2003 | Annual return made up to 16/03/03 (8 pages) |
8 April 2003 | Director resigned (2 pages) |
24 February 2003 | Director resigned (2 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 April 2002 | Annual return made up to 16/03/02
|
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
3 April 2001 | Annual return made up to 16/03/01 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 March 2000 | Annual return made up to 16/03/00
|
27 March 2000 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 May 1999 | New director appointed (2 pages) |
15 April 1999 | Annual return made up to 16/03/99 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 March 1998 | Annual return made up to 16/03/98
|
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 July 1997 | New director appointed (2 pages) |
1 July 1997 | Annual return made up to 16/03/97 (8 pages) |
9 June 1997 | New secretary appointed (2 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 May 1996 | Annual return made up to 16/03/96 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 July 1995 | Resolutions
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Annual return made up to 16/03/95
|
10 June 1988 | Incorporation (23 pages) |