Company NameCentralformat Limited
Company StatusDissolved
Company Number03254481
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel East
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address10 Wellington Street
Southport
Merseyside
PR8 1QJ
Secretary NameMrs Marie East
NationalityBritish
StatusClosed
Appointed24 October 1996(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 06 January 2004)
RoleSecretary
Correspondence Address10 Wellington Street
Southport
Merseyside
PR8 1QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
27 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
19 October 2001Return made up to 25/09/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 September 2000 (7 pages)
21 December 2000Return made up to 25/09/00; full list of members (6 pages)
28 June 2000Full accounts made up to 30 September 1999 (7 pages)
28 September 1999Return made up to 25/09/99; no change of members (4 pages)
24 March 1999Full accounts made up to 30 September 1998 (7 pages)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
13 July 1998Full accounts made up to 30 September 1997 (7 pages)
17 October 1997Return made up to 25/09/97; full list of members (6 pages)
17 October 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 September 1996Incorporation (10 pages)