Company NameCentralstone Limited
DirectorsThomas Stanley Bass and Paul Alan Sharples
Company StatusDissolved
Company Number03740108
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameThomas Stanley Bass
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address72 Swinley Road
Wigan
Lancashire
WN1 2DL
Director NamePaul Alan Sharples
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence AddressFlat 3 91 Dicconson Street
Wigan
Lancashire
WN1 2BA
Director NameMr John Whiteside
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameMrs Margaret Elizabeth Whiteside
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleManager
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Secretary NameMrs Margaret Elizabeth Whiteside
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleManager
Correspondence Address22 Swan Close
Poynton
Stockport
Cheshire
SK12 1HX
Director NameDavid Berry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2001)
RoleCompany Director
Correspondence Address2 Wood Lane
Middleton
Manchester
Lancashire
M24 2FW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2 Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Statement of affairs (6 pages)
25 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2001Appointment of a voluntary liquidator (1 page)
13 September 2001Registered office changed on 13/09/01 from: 22 swan close poynton stockport cheshire SK12 1HX (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
16 February 2001Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2001Director resigned (1 page)
7 June 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 73-75 princess street manchester M2 4EG (1 page)
24 March 1999Incorporation (13 pages)