Company NameCity Centre Containers Limited
Company StatusDissolved
Company Number02765172
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Charles Corish
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 16 August 2005)
RoleMerchant
Country of ResidenceEngland
Correspondence Address65 Dowhills Road
Blundellsands
Merseyside
L23 8SL
Secretary NameMrs Tracy Corish
NationalityBritish
StatusClosed
Appointed07 February 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 16 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Dowhills Road
Liverpool
Merseyside
L23 8SL
Secretary NameVictoria Sinclair
NationalityBritish
StatusResigned
Appointed18 November 1992(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressNew Park Grange 12 April Rise
Netherton
Bootle
Merseyside
L30 3RY
Director NameIan Munro
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 07 February 2002)
RoleManaging Director
Correspondence Address4 Canal View
Liverpool
Merseyside
L31 1JQ
Director NamePatricia Ann Beckett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2002)
RoleCompany Director
Correspondence Address8 Atlantic Way
Bootle
Liverpool
Merseyside
L30 9TB
Secretary NameIan Munro
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 February 2002)
RoleManaging Director
Correspondence Address4 Canal View
Liverpool
Merseyside
L31 1JQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHamilton House
56 Hamilton Street Birkenhead
Wirral Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£2,781
Current Liabilities£2,781

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2005First Gazette notice for compulsory strike-off (1 page)
1 December 2003Return made up to 17/11/03; full list of members (6 pages)
19 March 2003Return made up to 17/11/02; full list of members; amend (7 pages)
19 February 2003Secretary resigned (1 page)
18 February 2003Return made up to 17/11/02; full list of members (7 pages)
9 October 2002Registered office changed on 09/10/02 from: c/o blease lloyd & co 124 ford road upton merseyside CH49 0TQ (1 page)
27 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 1 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
30 November 2001Return made up to 17/11/01; full list of members (5 pages)
9 July 2001Full accounts made up to 30 September 2000 (9 pages)
27 February 2001Return made up to 17/11/00; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 December 1999Return made up to 17/11/99; full list of members (6 pages)
2 November 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
25 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 December 1998Return made up to 17/11/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998New secretary appointed (2 pages)
12 February 1998Return made up to 17/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
8 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 August 1997Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/97
(6 pages)
25 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 August 1995Accounts made up to 31 October 1993 (5 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (1 page)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)