Company NameCentreplane Limited
Company StatusDissolved
Company Number05800171
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGhulam Farid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address7 Rough Hey Walk
Rochdale
Lancashire
OL16 5SU
Secretary NameSajid Hussain
NationalityBritish
StatusClosed
Appointed08 August 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 January 2011)
RoleSecretary
Correspondence Address7 Rough Hey Walk
Rochdale
Lancashire
OL16 5SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Milkstone Road
Rochdale
Lancashire
OL11 1EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£489
Cash£1,162
Current Liabilities£673

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
28 May 2009Return made up to 21/05/08; full list of members (10 pages)
28 May 2009Return made up to 21/05/08; full list of members (10 pages)
28 May 2009Return made up to 21/05/09; no change of members (4 pages)
28 May 2009Return made up to 21/05/09; no change of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
11 August 2007Return made up to 28/04/07; full list of members (6 pages)
11 August 2007Return made up to 28/04/07; full list of members (6 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Registered office changed on 23/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Registered office changed on 23/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)