About

Registered Number: 02615537
Date of Incorporation: 30/05/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: St Oswald House, St. Oswald Street, Castleford, West Yorkshire, WF10 1DH

 

Centredetail Ltd was founded on 30 May 1991, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Cadman, Hazel Louise, Cadman, Mark Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Hazel Louise 01 March 2007 - 1
CADMAN, Mark Peter 24 June 1991 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 02 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 10 February 2014
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 04 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
287 - Change in situation or address of Registered Office 09 August 1991
RESOLUTIONS - N/A 15 July 1991
NEWINC - New incorporation documents 30 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.