Higher Walton
Warrington
Cheshire
WA4 6TG
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Frederick George Littler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Ford Road Wirral Merseyside CH49 0TF Wales |
Director Name | Melanie Littler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 38a Ford Road Wirral Merseyside CH49 0TF Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Melanie Littler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2003) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 38a Ford Road Wirral Merseyside CH49 0TF Wales |
Secretary Name | Melanie Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2003) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 38a Ford Road Wirral Merseyside CH49 0TF Wales |
Director Name | Rachael Oborn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | No 2 Contrada Isola San Severino Marche Mc 62027 Italy |
Secretary Name | Rachael Oborn |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | No 2 Contrada Isola San Severino Marche Mc 62027 Italy |
Secretary Name | Mr Philip Michael Heaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Old Chester Road Higher Walton Warrington Cheshire WA4 6TG |
Website | www.centrolgroup.com |
---|
Registered Address | C/O Centrol Recycling Group Ltd Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
84k at £1 | Centrol Recycling Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,279 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 August 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page) |
28 June 2010 | Termination of appointment of Philip Heaps as a secretary (1 page) |
28 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Philip Heaps as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
6 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
21 December 2008 | Return made up to 28/04/07; no change of members (4 pages) |
21 December 2008 | Return made up to 28/04/08; no change of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 December 2008 | Return made up to 28/04/08; no change of members (4 pages) |
21 December 2008 | Return made up to 28/04/07; no change of members (4 pages) |
21 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
25 November 2008 | Director's change of particulars / philip heaps / 10/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / philip heaps / 10/11/2008 (1 page) |
18 November 2008 | Appointment terminated director and secretary rachael oborn (1 page) |
18 November 2008 | Secretary appointed philip michael heaps (2 pages) |
18 November 2008 | Secretary appointed philip michael heaps (2 pages) |
18 November 2008 | Appointment terminated director and secretary rachael oborn (1 page) |
21 August 2008 | Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page) |
21 August 2008 | Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF (1 page) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
26 November 2007 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (10 pages) |
7 June 2005 | Return made up to 28/04/05; full list of members
|
7 June 2005 | Return made up to 28/04/05; full list of members
|
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 38A ford road wirral merseyside CH49 0TF (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 38A ford road wirral merseyside CH49 0TF (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 February 2003 | £ nc 50000/100000 28/04/02 (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | £ nc 50000/100000 28/04/02 (1 page) |
5 June 2002 | Ad 28/04/02--------- £ si 48900@1 (2 pages) |
5 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
5 June 2002 | Ad 28/04/02--------- £ si 48900@1 (2 pages) |
5 June 2002 | Return made up to 28/04/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Ad 07/10/99--------- £ si 35098@1 (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Ad 07/10/99--------- £ si 35098@1 (2 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
31 May 2000 | Return made up to 28/04/00; full list of members
|
31 May 2000 | Return made up to 28/04/00; full list of members
|
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Ad 29/04/99-07/10/99 £ si 35098@1=35098 £ ic 2/35100 (2 pages) |
21 October 1999 | Ad 29/04/99-07/10/99 £ si 35098@1=35098 £ ic 2/35100 (2 pages) |
21 October 1999 | £ nc 1000/50000 07/10/99 (1 page) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | £ nc 1000/50000 07/10/99 (1 page) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
6 May 1999 | Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 May 1999 | Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 1999 | Incorporation (10 pages) |
28 April 1999 | Incorporation (10 pages) |