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.
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 |
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 |
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 |