Company NameCentrum Contract Services Limited
Company StatusDissolved
Company Number03604135
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date14 August 2001 (22 years, 9 months ago)
Previous NameCentrum Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Bernard Lohan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(1 week, 1 day after company formation)
Appointment Duration3 years (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Director NameThomas Luke Lohan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(1 week, 1 day after company formation)
Appointment Duration3 years (closed 14 August 2001)
RoleCompany Director
Correspondence Address30 Pegasus Gardens
Quedgeley
Gloucester
Gloucestershire
GL2 4NP
Wales
Director NameRussell Grant Pedley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(1 week, 1 day after company formation)
Appointment Duration3 years (closed 14 August 2001)
RoleCompany Director
Correspondence Address5 Meridian Place
Manchester
Lancashire
M20 2QF
Secretary NameRussell Grant Pedley
NationalityBritish
StatusClosed
Appointed04 August 1998(1 week, 1 day after company formation)
Appointment Duration3 years (closed 14 August 2001)
RoleCompany Director
Correspondence Address5 Meridian Place
Manchester
Lancashire
M20 2QF
Director NameDavid Paul Summers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2001)
RoleChartered Surveyor
Correspondence Address5 Maxton Close
Bearsted Park
Maidstone
Kent
ME14 4QD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressKingfisher Estates
Cloister House Riverside
New Bailey Street
Manchester
M3 5AG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£598
Cash£1,313
Current Liabilities£731

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Application for striking-off (1 page)
15 January 2001Registered office changed on 15/01/01 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
25 August 2000Return made up to 27/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
19 August 1999Return made up to 27/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Ad 04/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
3 August 1998Company name changed centrum contracts LIMITED\certificate issued on 04/08/98 (2 pages)
27 July 1998Incorporation (13 pages)