Company Name580 Central Limited
Company StatusDissolved
Company Number08397724
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr John Edward Dennis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvester House Bradshaw Street
Heywood
Lancashire
OL14 7HB

Location

Registered AddressSilvester House
Bradshaw Street
Heywood
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Edward Dennis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

12 June 2013Delivered on: 19 June 2013
Persons entitled: Peter George Cordwell

Classification: A registered charge
Particulars: F/H property k/a land at islands brow, st helens, merseyside t/no MS145199 and MS331865. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
26 July 2013Registered office address changed from Silvester House Bradshaw Street Heywood Lancashire OL14 7HB United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Silvester House Bradshaw Street Heywood Lancashire OL14 7HB United Kingdom on 26 July 2013 (1 page)
19 June 2013Registration of charge 083977240001 (27 pages)
19 June 2013Registration of charge 083977240001 (27 pages)
11 February 2013Incorporation (32 pages)
11 February 2013Incorporation (32 pages)