Company NameCentredeal Limited
DirectorBarrie Evans
Company StatusDissolved
Company Number02471450
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barrie Evans
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMiddle Barley Wilkin Hill
Barlow
Dronfield
Derbyshire
S18 7TE
Secretary NameMr Colin Warren
NationalityBritish
StatusCurrent
Appointed19 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Director NameMr Colin Warren
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 03 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£215,542
Cash£183,300
Current Liabilities£1,548

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a members' voluntary winding up (4 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
14 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2002Registered office changed on 07/02/02 from: progress house 396 wilmslow road withington manchester M20 3BN (1 page)
6 February 2002Appointment of a voluntary liquidator (1 page)
6 February 2002Declaration of solvency (3 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
5 March 2001Return made up to 19/02/01; full list of members (10 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(10 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 February 1999Return made up to 19/02/99; full list of members (6 pages)
25 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
13 March 1998Return made up to 19/02/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 March 1997Return made up to 19/02/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1996Return made up to 19/02/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 March 1995Return made up to 19/02/95; no change of members (4 pages)