Company NameCentrespace Limited
Company StatusDissolved
Company Number05725278
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameCentre Wash Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Michael Greaves
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EY
Director NameMr John Park Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2009)
RoleCo Director
Country of ResidenceWales
Correspondence AddressGlyn Isa
Rowen
Conwy
Glynedd
LL32 8TP
Wales
Secretary NameMr Bryan Michael Greaves
NationalityBritish
StatusClosed
Appointed01 May 2006(2 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDouglas Bank House, Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Memorandum and Articles of Association (12 pages)
31 July 2006Company name changed centre wash LIMITED\certificate issued on 31/07/06 (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Secretary resigned (1 page)
1 March 2006Incorporation (16 pages)