About

Registered Number: 04367019
Date of Incorporation: 05/02/2002 (22 years and 3 months ago)
Company Status: Active
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Suite 226 179 Whiteladies Road, Clifton, Bristol, Avon, BS8 2AG

 

Centonex Ltd was founded on 05 February 2002 with its registered office in Bristol, Avon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Wofinden, Matthew Nicholas Cavill, Wofinden, Frances June, Wofinden, Richard Cavill, Ball, Chris John, Spavins, Jessica Mhairi, Warrack, Jessica Mhairi, Wolfinden, Fran are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOFINDEN, Matthew Nicholas Cavill 05 February 2002 - 1
BALL, Chris John 01 August 2013 01 June 2015 1
SPAVINS, Jessica Mhairi 01 March 2011 14 June 2011 1
WARRACK, Jessica Mhairi 01 February 2013 01 February 2013 1
WOLFINDEN, Fran 20 March 2002 19 January 2003 1
Secretary Name Appointed Resigned Total Appointments
WOFINDEN, Frances June 06 December 2002 15 March 2009 1
WOFINDEN, Richard Cavill 05 February 2002 08 April 2002 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 27 February 2019
RT01 - Application for administrative restoration to the register 27 February 2019
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 30 January 2018
DISS40 - Notice of striking-off action discontinued 12 September 2017
PSC01 - N/A 11 September 2017
CS01 - N/A 11 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 02 February 2006
CERTNM - Change of name certificate 29 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 February 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 08 December 2003
225 - Change of Accounting Reference Date 25 November 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.