Company NameCentral (Wolverhampton) Limited
DirectorsGerald Charles Turner and Jeanne Vivienne Turner
Company StatusDissolved
Company Number02708518
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gerald Charles Turner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address8 Aldwyck Drive
Castle Croft
Wolverhampton
WV3 8NE
Director NameJeanne Vivienne Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Aldwyck Drive
Castlecroft
Wolverhampton
West Midlands
WV3 8NE
Secretary NameJeanne Vivienne Turner
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Aldwyck Drive
Castlecroft
Wolverhampton
West Midlands
WV3 8NE
Director NameMr David William Gough
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Wergs Hall Road
Codsall
Wolverhampton
West Midlands
WV8 2DB
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Secretary NameMrs Corinne Jane Gough
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleHousewife
Correspondence AddressClaremont Wergs Hall Road
Codsall
Wolverhampton
West Midlands
WV8 2DB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,111
Cash£3,450
Current Liabilities£141,408

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 2003Dissolved (1 page)
19 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (6 pages)
27 March 2001Statement of affairs (9 pages)
27 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2001Appointment of a voluntary liquidator (1 page)
15 March 2001Registered office changed on 15/03/01 from: 10 clarendon street wolverhampton west midlands WV3 9PP (1 page)
19 June 2000Return made up to 22/04/00; full list of members (6 pages)
19 May 2000Return made up to 22/04/99; full list of members (6 pages)
27 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
25 March 1999Return made up to 22/04/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 April 1997Return made up to 22/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1994 (8 pages)
17 June 1996Return made up to 22/04/96; full list of members (6 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Return made up to 22/04/95; change of members (6 pages)
20 July 1995Registered office changed on 20/07/95 from: 8 aldwyck drive castlecroft wolverhampton WV8 7DB (1 page)