Company NameCentral Interface Limited
DirectorGeorge Howard Price
Company StatusDissolved
Company Number02462540
CategoryPrivate Limited Company
Incorporation Date23 January 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr George Howard Price
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Cavendish Court
406 Didsbury Road Heaton Mersey
Stockport
Cheshire
SK4 3HB
Secretary NameJanice Price
NationalityBritish
StatusCurrent
Appointed11 November 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address12 Cavendish Court
406 Didsbury Road Heaton Mersey
Stockport
Cheshire
SK4 3HB
Secretary NameMrs Lilly Mary Matilda Price
NationalityBritish
StatusResigned
Appointed23 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressFlat 48 Le Bas House
Ormskirk Avenue
Withington
Manchester
M20 1HF

Location

Registered AddressC/O Begbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,346
Cash£6,894
Current Liabilities£8,982

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2002Liquidators statement of receipts and payments (1 page)
28 August 2001Registered office changed on 28/08/01 from: 12 cavendish court didsbury road heaton mersey stockport SK4 3HB (1 page)
22 August 2001Appointment of a voluntary liquidator (1 page)
22 August 2001Statement of affairs (4 pages)
22 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 February 2001Return made up to 23/01/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 April 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 January 1998Return made up to 23/01/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
31 January 1997Return made up to 23/01/97; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)