Company NameCentrefront Limited
Company StatusDissolved
Company Number04672949
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLouise Kelly
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(6 days after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address15 Mellor Street
Packmoor
Stoke On Trent
ST7 4SN
Director NameDean Brian Wilkin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(6 days after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address20 Sudbourne Close
Packmoor
Stoke On Trent
Staffordshire
ST6 6XX
Secretary NameDean Brian Wilkin
NationalityBritish
StatusClosed
Appointed26 February 2003(6 days after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address20 Sudbourne Close
Packmoor
Stoke On Trent
Staffordshire
ST6 6XX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address46 Clare Drive
Macclesfield
Cheshire
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£701
Cash£78
Current Liabilities£39,471

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
24 March 2005Return made up to 20/02/05; full list of members (2 pages)
12 March 2004Return made up to 20/02/04; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)