Company NameCentrix Services Limited
Company StatusDissolved
Company Number03239374
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Geoffrey Blackshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(6 months after company formation)
Appointment Duration3 years, 8 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address19 Sunfield
Romiley
Stockport
Cheshire
SK6 4BH
Secretary NameAnthony Robinson
NationalityBritish
StatusClosed
Appointed17 February 1997(6 months after company formation)
Appointment Duration3 years, 8 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressCaniswick Cottage
Auckengill
Wick
Caithness
KW1 4XP
Scotland
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameMalcolm David Coe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 1997)
RoleSales Manager
Correspondence AddressCollacott Barn South Milton
Kingsbridge
Devon
TQ7 3JG
Secretary NameSarah Louise Coe
NationalityBritish
StatusResigned
Appointed04 September 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 1997)
RoleCompany Director
Correspondence Address36 Bruton Way
Forest Park
Bracknell
Berkshire
RG12 3GJ

Location

Registered AddressUnit 10 Kayley Industrial Estate
Richmond Street
Ashton Under Lyne
Lancashire
OL7 0AU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
4 January 2000Strike-off action suspended (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
11 May 1999Strike-off action suspended (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1997Return made up to 19/08/97; full list of members (6 pages)
23 June 1997Registered office changed on 23/06/97 from: collacott barn south milton kingsbridge devon TQ7 3JG (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 36 bruton way forest park bracknell berkshire RG12 0GJ (1 page)
13 September 1996New director appointed (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 1ST floor crwon house 64 whitchurch road cardiff CF4 3LX (1 page)
19 August 1996Incorporation (12 pages)