Company NameCentrefirm Limited
Company StatusDissolved
Company Number02974117
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavina Jane German
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(2 years, 6 months after company formation)
Appointment Duration11 years (closed 13 May 2008)
RoleMarried Woman
Correspondence Address4 Wayside Gardens
Hazel Grove
Stockport
Cheshire
SK7 6PH
Secretary NameMichael Thomas
NationalityBritish
StatusClosed
Appointed02 May 1997(2 years, 6 months after company formation)
Appointment Duration11 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address90 Marple Road
Offerton
Stockport
Cheshire
SK2 5RN
Director NameMr Mark Peter Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Laneside Close
Chapel En Le Frith
High Peak
Derbyshire
SK23 0TS
Director NameMr Peter Terence Heywood
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1994(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinfold Cann Lane
Aston By Budworth
Knutsford
Chehsire
CW9 6LX
Secretary NameMrs Annabelle Elvine Heywood
NationalityBritish
StatusResigned
Appointed14 October 1994(1 week, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressStockley Farm Stockley Lane
Lower Stretton
Warrington
Cheshire
WA4 4PQ
Director NameSimon Lee German
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressThe Palms
Homestead Road
Disley
Cheshire
SK12 2JN
Secretary NameDavina Jane German
NationalityBritish
StatusResigned
Appointed06 October 1995(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 1998)
RoleMarried Woman
Correspondence Address4 Wayside Gardens
Hazel Grove
Stockport
Cheshire
SK7 6PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£47,126
Cash£50
Current Liabilities£239,153

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Liquidators statement of receipts and payments (6 pages)
23 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2007Liquidators statement of receipts and payments (6 pages)
3 July 2007Liquidators statement of receipts and payments (6 pages)
12 December 2006Liquidators statement of receipts and payments (6 pages)
13 July 2006O/Court replacement liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 December 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (7 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Statement of affairs (9 pages)
8 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2000Registered office changed on 01/06/00 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
17 May 2000New director appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Return made up to 06/10/99; full list of members (7 pages)
25 October 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1998Return made up to 06/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/12/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1998Registered office changed on 22/12/98 from: unit 3 newbridge lane stockport cheshire SK1 3AU (1 page)
16 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Return made up to 06/10/97; no change of members (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Return made up to 06/10/96; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: brazennose house lincoln square manchester M2 5BL (1 page)
9 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
20 October 1995Ad 09/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 12/14 millgate stockport cheshire SK1 2NN (1 page)