Company NameCentral Media Limited
Company StatusDissolved
Company Number02911442
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameBarnleas Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(3 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(9 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusClosed
Appointed15 March 2004(9 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMr Clive Norman Kristian Greenwood
NationalityBritish
StatusResigned
Appointed01 May 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows Farm
Kettleshulme
Cheshire
SK12 7EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCity Tower
Piccadilly Plaza
Manchester
M1 4BT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(4 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(4 pages)
24 March 2010Director's details changed for Katharine Jane Vokes on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Michael John Oglesby on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Katharine Jane Vokes on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Christopher George Oglesby on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Katharine Jane Vokes on 24 March 2010 (1 page)
24 March 2010Secretary's details changed for Katharine Jane Vokes on 24 March 2010 (1 page)
24 March 2010Director's details changed for Mr Michael John Oglesby on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Christopher George Oglesby on 24 March 2010 (2 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
24 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Registered office changed on 22/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
22 April 2009Location of debenture register (1 page)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 22/03/08; full list of members (4 pages)
17 June 2008Return made up to 22/03/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 22/03/06; full list of members (2 pages)
13 April 2006Return made up to 22/03/06; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
7 June 2004Return made up to 22/03/04; full list of members (7 pages)
7 June 2004Return made up to 22/03/04; full list of members (7 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 April 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 March 2003Return made up to 22/03/03; full list of members (7 pages)
24 March 2003Return made up to 22/03/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 April 2002Return made up to 22/03/02; full list of members (6 pages)
18 April 2002Return made up to 22/03/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
6 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
10 January 2001Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page)
8 August 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 April 2000Return made up to 22/03/00; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 July 1999Return made up to 22/03/99; no change of members (4 pages)
2 July 1999Return made up to 22/03/99; no change of members (4 pages)
16 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/99
(1 page)
16 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/02/99
(1 page)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
9 February 1999Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)
29 April 1998Return made up to 22/03/98; full list of members (6 pages)
29 April 1998Return made up to 22/03/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 March 1997Return made up to 22/03/97; no change of members (4 pages)
25 March 1997Return made up to 22/03/97; no change of members (4 pages)
21 November 1996Registered office changed on 21/11/96 from: lloyds bank buildings 1 tatton road sale cheshire M33 7ER (1 page)
21 November 1996Registered office changed on 21/11/96 from: lloyds bank buildings 1 tatton road sale cheshire M33 7ER (1 page)
20 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 April 1996Return made up to 22/03/96; no change of members (4 pages)
29 April 1996Return made up to 22/03/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 March 1995Return made up to 22/03/95; full list of members (6 pages)
27 March 1995Return made up to 22/03/95; full list of members (6 pages)