Company NameCentrix Communications Limited
Company StatusDissolved
Company Number02659469
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 5 months ago)
Previous NameThe Graphic Mouse Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Paul Dillon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwyndy
Pant Du Road Eryrys
Mold
Clwyd
CH7 4DD
Wales
Director NameMr Paul Custy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(2 weeks, 3 days after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Keats Avenue
Rochdale
Lancashire
OL12 7PZ
Director NameIan Derrick Killeen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address381 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QZ
Secretary NameTPN Holdings Plc (Corporation)
StatusCurrent
Appointed06 December 2001(10 years, 1 month after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressThe Annex Empress Buildings
380 Chester Road
Manchester
M16 9EA
Director NameMichael Stephen Tait
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Rydal Mews
Wilmslow
Cheshire
SK9 2JH
Secretary NameMichael Stephen Tait
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Rydal Mews
Wilmslow
Cheshire
SK9 2JH
Director NameMr James Colin Johnston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address15 Bowmont Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RX
Secretary NameMr Paul Custy
NationalityBritish
StatusResigned
Appointed14 November 1991(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address7 Coupland Close
Moorside
Oldham
Lancashire
OL4 2TQ
Secretary NameRichard John Smith
NationalityBritish
StatusResigned
Appointed19 November 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 June 1993)
RoleCompany Director
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameMr Morris Saleh
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameRichard John Smith
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2000)
RoleAccountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed18 July 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameRichard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 19 March 2001)
RoleChartered Accountant
Correspondence Address19 Saint Anns Road North
Heald Green
Cheshire
SK8 3SE
Secretary NameMr Brian John Green
NationalityBritish
StatusResigned
Appointed23 February 2001(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameMorbria Limited (Corporation)
Date of BirthMarch 1992 (Born 32 years ago)
StatusResigned
Appointed13 October 1998(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 2000)
Correspondence Address748 Wilmslow Road
Manchester
Lancashire
M20 2DW

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
Turnover£1,634,481
Gross Profit£603,326
Cash£15,176
Current Liabilities£1,983,360

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
28 March 2002Statement of affairs (6 pages)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Registered office changed on 19/02/02 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
14 November 2001Return made up to 28/10/01; full list of members (7 pages)
9 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 April 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
11 January 2001Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2000Full accounts made up to 31 December 1999 (19 pages)
28 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
3 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 March 2000Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000Full accounts made up to 31 March 1999 (15 pages)
5 May 1999Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Return made up to 28/10/98; no change of members (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 31 March 1997 (15 pages)
24 February 1998Company name changed the graphic mouse company limite d\certificate issued on 25/02/98 (2 pages)
31 October 1997Return made up to 28/10/97; full list of members (6 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Registered office changed on 23/07/97 from: 5A grafton street altrincham cheshire WA14 1DU (1 page)
21 July 1997Return made up to 28/10/96; full list of members (6 pages)
21 July 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
11 July 1996Return made up to 28/10/95; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 October 1995Full accounts made up to 31 March 1994 (14 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
28 October 1991Incorporation (14 pages)