About

Registered Number: 03091290
Date of Incorporation: 15/08/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 10 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

 

Central Crc Ltd was setup in 1995, it's status at Companies House is "Dissolved". There are 8 directors listed for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNT, Christopher Kenneth 29 March 2006 15 May 2009 1
COTTAM, Terry 15 August 1995 28 August 2007 1
MARTIN, Julie Elizabeth 17 November 2009 29 July 2011 1
MORTON, Karen Debra 17 November 2009 29 July 2011 1
WILLIAMS, Jean 04 March 1996 08 March 2006 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Nicholas John 29 July 2011 07 July 2015 1
COTTAM, Terry 01 March 1996 08 March 2006 1
ELWELL, Martyn 08 March 2006 29 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
LIQ14 - N/A 22 February 2018
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 03 January 2017
RESOLUTIONS - N/A 30 December 2016
4.20 - N/A 30 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2016
TM01 - Termination of appointment of director 07 November 2016
AA - Annual Accounts 02 November 2016
CS01 - N/A 30 September 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 10 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 11 May 2012
AA01 - Change of accounting reference date 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
AR01 - Annual Return 05 October 2011
AP01 - Appointment of director 22 August 2011
AP03 - Appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM02 - Termination of appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 04 December 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 July 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
395 - Particulars of a mortgage or charge 16 October 2007
CERTNM - Change of name certificate 10 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
169 - Return by a company purchasing its own shares 12 June 2007
395 - Particulars of a mortgage or charge 25 April 2007
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
RESOLUTIONS - N/A 08 May 2006
123 - Notice of increase in nominal capital 08 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 24 June 2003
287 - Change in situation or address of Registered Office 04 December 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 15 September 1996
288 - N/A 03 April 1996
288 - N/A 12 March 1996
288 - N/A 01 March 1996
395 - Particulars of a mortgage or charge 15 September 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2011 Fully Satisfied

N/A

Legal charge 29 July 2011 Fully Satisfied

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

Mortgage 05 October 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 June 2007 Fully Satisfied

N/A

All assets debenture 19 April 2007 Fully Satisfied

N/A

Single debenture 09 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.