Company NameCentralhurst Limited
Company StatusDissolved
Company Number03130798
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Huxley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 04 May 2004)
RoleSalesperson
Correspondence Address105 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Director NameMr Michael Paul Hollington
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1999)
RoleManager
Correspondence AddressMoss House Farm Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ET
Secretary NameRebecca Jane Knight
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1999)
RoleSecretary
Correspondence AddressMoss House Farm Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ET
Director NameChristine Huxley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 November 2001)
RoleSales Manager
Correspondence Address105 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Secretary NameChristine Huxley
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 November 2001)
RoleSales Manager
Correspondence Address105 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address234 Manchester Road
Warrington
Cheshire
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
24 September 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
27 December 2001Application for striking-off (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Secretary resigned;director resigned (2 pages)
21 February 2001Return made up to 27/11/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 January 1999 (6 pages)
20 December 1999Registered office changed on 20/12/99 from: unit 2 bank quay trading estate warrington cheshire (1 page)
20 December 1999Accounts for a small company made up to 31 January 1998 (5 pages)
20 December 1999Return made up to 27/11/99; full list of members (6 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1998Return made up to 27/11/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Return made up to 27/11/97; no change of members (4 pages)
1 February 1997Return made up to 27/11/96; full list of members (6 pages)
11 February 1996Memorandum and Articles of Association (15 pages)
8 February 1996Accounting reference date notified as 31/01 (1 page)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1996Nc inc already adjusted 17/01/96 (1 page)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1996Registered office changed on 25/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 November 1995Incorporation (38 pages)