Company NameCentral Acceptances Limited
Company StatusDissolved
Company Number03098761
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Edward Alexander Gifford Aspinall
StatusClosed
Appointed19 September 2009(14 years after company formation)
Appointment Duration11 years, 1 month (closed 27 October 2020)
RoleCompany Director
Correspondence Address43 Swanage Road
London
SW18 2DZ
Director NameMrs Charlotte Ann Babington Kelly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(24 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameJack Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleInstalment Credit/Leasing
Correspondence AddressDamson Cottage Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 9RJ
Director NamePhilip Hardman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleManager
Correspondence Address6 Peelgate Drive
Heald Green
Stockport
Cheshire
SK8 3TU
Director NameMrs Carole Ann Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleConsumer Credit
Country of ResidenceEngland
Correspondence Address17 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Secretary NameMrs Carole Ann Smith
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleConsumer Credit
Country of ResidenceEngland
Correspondence Address17 Pinfold Lane
Romiley
Stockport
Cheshire
SK6 4NP
Director NameMr John Gifford Aspinall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Secretary NameMr Peter Joseph Youel
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2001)
RoleSecretary
Correspondence AddressWhitehaugh Lyme Road
Disley
Cheshire
SK12 2LL
Director NameMrs Joanna Mary Babington Aspinall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Secretary NameMr John Gifford Aspinall
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressThe Court House
Bolton By Bowland
Clitheroe
Lancs
BB7 4NP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 2 Second Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Wrendal Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (1 page)
14 July 2020Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
11 February 2020Appointment of Mrs Charlotte Ann Babington Kelly as a director on 11 February 2020 (2 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
13 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a secretary (1 page)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
5 November 2009Termination of appointment of John Aspinall as a director (1 page)
5 November 2009Termination of appointment of John Aspinall as a director (1 page)
5 November 2009Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page)
30 September 2009Return made up to 06/09/09; full list of members (3 pages)
30 September 2009Return made up to 06/09/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
1 October 2008Return made up to 06/09/08; full list of members (3 pages)
1 October 2008Return made up to 06/09/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
5 October 2007Return made up to 06/09/07; full list of members (2 pages)
5 October 2007Return made up to 06/09/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
6 March 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
23 October 2006Return made up to 06/09/06; full list of members (2 pages)
23 October 2006Return made up to 06/09/06; full list of members (2 pages)
11 January 2006Full accounts made up to 31 May 2005 (8 pages)
11 January 2006Full accounts made up to 31 May 2005 (8 pages)
6 October 2005Return made up to 06/09/05; full list of members (2 pages)
6 October 2005Return made up to 06/09/05; full list of members (2 pages)
25 February 2005Full accounts made up to 31 May 2004 (8 pages)
25 February 2005Full accounts made up to 31 May 2004 (8 pages)
11 October 2004Return made up to 06/09/04; full list of members (7 pages)
11 October 2004Return made up to 06/09/04; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page)
2 August 2004Registered office changed on 02/08/04 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page)
2 February 2004Full accounts made up to 31 May 2003 (8 pages)
2 February 2004Full accounts made up to 31 May 2003 (8 pages)
29 October 2003Return made up to 06/09/03; full list of members (7 pages)
29 October 2003Return made up to 06/09/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 May 2002 (8 pages)
23 December 2002Full accounts made up to 31 May 2002 (8 pages)
3 October 2002Return made up to 06/09/02; full list of members (7 pages)
3 October 2002Return made up to 06/09/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 May 2001 (8 pages)
13 March 2002Full accounts made up to 31 May 2001 (8 pages)
2 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
29 December 2000Full accounts made up to 31 May 2000 (8 pages)
29 December 2000Full accounts made up to 31 May 2000 (8 pages)
5 September 2000Return made up to 06/09/00; full list of members (6 pages)
5 September 2000Return made up to 06/09/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 May 1999 (8 pages)
8 February 2000Full accounts made up to 31 May 1999 (8 pages)
8 October 1999Return made up to 06/09/99; full list of members (6 pages)
8 October 1999Return made up to 06/09/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 May 1998 (10 pages)
21 December 1998Full accounts made up to 31 May 1998 (10 pages)
22 September 1998Return made up to 06/09/98; no change of members (4 pages)
22 September 1998Return made up to 06/09/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 May 1997 (10 pages)
6 January 1998Full accounts made up to 31 May 1997 (10 pages)
9 October 1997Return made up to 06/09/97; no change of members (4 pages)
9 October 1997Return made up to 06/09/97; no change of members (4 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 May 1996 (12 pages)
28 January 1997Full accounts made up to 31 May 1996 (12 pages)
15 October 1996Return made up to 06/09/96; full list of members (6 pages)
15 October 1996Return made up to 06/09/96; full list of members (6 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 February 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
28 February 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
21 February 1996Registered office changed on 21/02/96 from: scotscroft building the towses business park wilmslow road didsbury manchester M20 2SA (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: scotscroft building the towses business park wilmslow road didsbury manchester M20 2SA (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
11 October 1995Accounting reference date notified as 31/08 (1 page)
11 October 1995Accounting reference date notified as 31/08 (1 page)
11 October 1995Ad 06/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 1995Ad 06/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
6 September 1995Incorporation (26 pages)
6 September 1995Incorporation (26 pages)