Company NameSentro Limited
Company StatusDissolved
Company Number03774303
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr John Pierce-Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodlands Shaws Lane
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RD
Director NameGlyn Pierce Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(11 years, 4 months after company formation)
Appointment Duration11 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameLee Pierce Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(11 years, 4 months after company formation)
Appointment Duration11 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Secretary NameGary David Christopher
NationalityBritish
StatusClosed
Appointed30 September 2010(11 years, 4 months after company formation)
Appointment Duration11 years (closed 28 September 2021)
RoleCompany Director
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Peter Dawson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleProduction Engineer
Correspondence Address12 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Director NameDavid Green
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE
Secretary NameDavid Green
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesentro8.com
Telephone0161 4831435
Telephone regionManchester

Location

Registered Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

30 at £1John Pierce-jones
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 July 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 30
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 30
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 30
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of David Green as a secretary (2 pages)
26 October 2010Appointment of Lee Pierce Jones as a director (3 pages)
26 October 2010Termination of appointment of David Green as a secretary (2 pages)
26 October 2010Appointment of Glyn Pierce Jones as a director (3 pages)
26 October 2010Appointment of Glyn Pierce Jones as a director (3 pages)
26 October 2010Termination of appointment of David Green as a director (2 pages)
26 October 2010Appointment of Lee Pierce Jones as a director (3 pages)
26 October 2010Termination of appointment of David Green as a director (2 pages)
26 October 2010Appointment of Gary David Christopher as a secretary (3 pages)
26 October 2010Appointment of Gary David Christopher as a secretary (3 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages)
21 April 2010Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY (1 page)
21 April 2009Location of register of members (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
2 April 2008Appointment terminated director peter dawson (1 page)
2 April 2008Appointment terminated director peter dawson (1 page)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5DY (1 page)
18 April 2007Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5DY (1 page)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 May 2003Return made up to 02/05/03; full list of members (7 pages)
10 May 2003Return made up to 02/05/03; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Return made up to 11/05/00; full list of members (7 pages)
16 May 2000Return made up to 11/05/00; full list of members (7 pages)
18 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
8 June 1999Ad 19/05/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
8 June 1999Ad 19/05/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
23 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/05/99
(1 page)
23 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/05/99
(1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (17 pages)
19 May 1999Incorporation (17 pages)