Company NameZentral Bau Limited
Company StatusDissolved
Company Number03254352
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cornell Johan Leegstra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed26 September 1996(2 days after company formation)
Appointment Duration1 year, 9 months (closed 21 July 1998)
RoleCompany Director
Correspondence AddressRykesweg 79
6581 Eg Malden
Nijmegen
Holland
Director NameBernadus Johannus Antonius Van Den Bogaard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed26 September 1996(2 days after company formation)
Appointment Duration1 year, 9 months (closed 21 July 1998)
Role250854
Correspondence AddressOude Kleefsebaan 421-423
6572 Az Berg En Dal
Holland
Secretary NameMr Cornell Johan Leegstra
NationalityDutch
StatusClosed
Appointed26 September 1996(2 days after company formation)
Appointment Duration1 year, 9 months (closed 21 July 1998)
RoleCompany Director
Correspondence AddressRykesweg 79
6581 Eg Malden
Nijmegen
Holland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
18 February 1998Application for striking-off (1 page)
30 September 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
24 September 1996Incorporation (10 pages)