Widnes
Cheshire
WA8 8PT
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Rachael Oborn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2013) |
Role | Group Chairman |
Country of Residence | Italy |
Correspondence Address | Unit 3 Millfield Business Centre Millfield Lane Haydock Merseyside WA11 9UT |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.centrolgroup.co.uk |
---|
Registered Address | Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
100 at £1 | Philip Michael Heaps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219,932 |
Cash | £921 |
Current Liabilities | £221,125 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Appointment of Mr Philip Michael Heaps as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Philip Michael Heaps as a director on 15 December 2014 (2 pages) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 September 2013 | Termination of appointment of Rachael Oborn as a director (1 page) |
3 September 2013 | Termination of appointment of Rachael Oborn as a director (1 page) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Registered office address changed from Unit 3 Millfield Business Park Millfield Lane Haydock Merseyside WA11 9UT on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Unit 3 Millfield Business Park Millfield Lane Haydock Merseyside WA11 9UT on 19 July 2012 (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Rachael Oborn on 18 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Rachael Oborn on 18 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 26 May 2011 (2 pages) |
8 February 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 8 February 2011 (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
23 April 2010 | Appointment of Rachael Oborn as a director (2 pages) |
23 April 2010 | Appointment of Rachael Oborn as a director (2 pages) |
23 April 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
23 April 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
23 April 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
23 April 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Company name changed hallco 1745 LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Company name changed hallco 1745 LIMITED\certificate issued on 22/04/10
|
16 March 2010 | Incorporation (18 pages) |
16 March 2010 | Incorporation (18 pages) |