Company NameCentral Consultancy Ltd
Company StatusDissolved
Company Number08894438
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameInfraglow Designer Heating Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGary William Fearon
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Ff10 Sladen Wood Mill Todmorden Road
Littleborough
OL15 9EW
Director NameMr Christopher Constantine Jay
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broom Walk
Stevenage
Hertfordshire
SG1 1UR
Director NameMr Thomas James Hill
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Ff10 Sladen Wood Mill Todmorden Road
Littleborough
OL15 9EW

Contact

Telephone07 854160282
Telephone regionMobile

Location

Registered AddressUnit Ff10 Sladen Wood Mill
Todmorden Road
Littleborough
OL15 9EW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

100 at £1Tom Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (3 pages)
1 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
1 December 2020Previous accounting period shortened from 28 February 2021 to 30 November 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with updates (3 pages)
11 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
13 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
13 February 2020Notification of Gary William Fearon as a person with significant control on 13 February 2020 (2 pages)
7 February 2020Cessation of Thomas James Hill as a person with significant control on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Thomas James Hill as a director on 7 February 2020 (1 page)
6 February 2020Appointment of Gary William Fearon as a director on 6 February 2020 (2 pages)
14 January 2020Registered office address changed from 12 Appleton Grove Wigan WN3 6NY England to Unit Ff10 Sladen Wood Mill Todmorden Road Littleborough OL15 9EW on 14 January 2020 (1 page)
12 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 August 2018Registered office address changed from 43 43 Loxton Crescent Wigan Lancashire WN3 5NR England to 12 Appleton Grove Wigan WN3 6NY on 31 August 2018 (1 page)
15 March 2018Registered office address changed from 23 Church Street Orrell Wigan WN5 8TG England to 43 43 Loxton Crescent Wigan Lancashire WN3 5NR on 15 March 2018 (1 page)
12 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 October 2017Registered office address changed from 20 Millcrest Close Worsley Manchester M28 1YE England to 23 Church Street Orrell Wigan WN5 8TG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 20 Millcrest Close Worsley Manchester M28 1YE England to 23 Church Street Orrell Wigan WN5 8TG on 3 October 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 April 2016Registered office address changed from 4 Broom Walk Stevenage Hertfordshire SG1 1UR to 20 Millcrest Close Worsley Manchester M28 1YE on 10 April 2016 (1 page)
10 April 2016Registered office address changed from 4 Broom Walk Stevenage Hertfordshire SG1 1UR to 20 Millcrest Close Worsley Manchester M28 1YE on 10 April 2016 (1 page)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
28 January 2015Company name changed infraglow designer heating LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
28 January 2015Company name changed infraglow designer heating LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
(3 pages)
22 October 2014Termination of appointment of Christopher Constantine Jay as a director on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Lines House 76-78 High Street Stevenage Hertfordshire SG1 3DW England to 4 Broom Walk Stevenage Hertfordshire SG1 1UR on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Christopher Constantine Jay as a director on 22 October 2014 (1 page)
22 October 2014Appointment of Mr Thomas James Hill as a director on 21 October 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from Lines House 76-78 High Street Stevenage Hertfordshire SG1 3DW England to 4 Broom Walk Stevenage Hertfordshire SG1 1UR on 22 October 2014 (1 page)
22 October 2014Appointment of Mr Thomas James Hill as a director on 21 October 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
10 April 2014Registered office address changed from 29C High Street Stevenage Hertfordshire SG1 3AU England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 29C High Street Stevenage Hertfordshire SG1 3AU England on 10 April 2014 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)