About

Registered Number: 01679608
Date of Incorporation: 18/11/1982 (42 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (4 years and 9 months ago)
Registered Address: 2 Hardman Street, Manchester, M3 3HF

 

Centrelease Ltd was registered on 18 November 1982, it's status at Companies House is "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENLEES, Paul Robert 04 March 2013 22 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ13 - N/A 14 April 2020
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
LIQ01 - N/A 27 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2019
TM02 - Termination of appointment of secretary 26 February 2019
TM01 - Termination of appointment of director 11 December 2018
AA01 - Change of accounting reference date 17 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 05 November 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AP03 - Appointment of secretary 24 July 2013
AD01 - Change of registered office address 05 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 August 2012
AA01 - Change of accounting reference date 16 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 04 August 2011
TM01 - Termination of appointment of director 26 July 2011
RESOLUTIONS - N/A 07 October 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
353 - Register of members 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 07 June 2007
RESOLUTIONS - N/A 14 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 25 May 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 21 April 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 June 2003
287 - Change in situation or address of Registered Office 11 April 2003
AUD - Auditor's letter of resignation 27 August 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 06 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 01 December 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 31 May 2001
363a - Annual Return 27 July 2000
AA - Annual Accounts 30 May 2000
363a - Annual Return 26 August 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
AA - Annual Accounts 09 February 1998
363a - Annual Return 07 August 1997
AA - Annual Accounts 04 June 1997
363a - Annual Return 16 August 1996
AA - Annual Accounts 29 April 1996
353 - Register of members 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
363x - Annual Return 20 July 1995
363(353) - N/A 20 July 1995
AA - Annual Accounts 26 April 1995
363x - Annual Return 26 October 1994
288 - N/A 14 October 1994
AA - Annual Accounts 15 March 1994
288 - N/A 15 March 1994
395 - Particulars of a mortgage or charge 08 October 1993
287 - Change in situation or address of Registered Office 13 August 1993
363x - Annual Return 12 August 1993
AA - Annual Accounts 11 January 1993
363x - Annual Return 10 August 1992
AA - Annual Accounts 22 June 1992
288 - N/A 16 June 1992
AA - Annual Accounts 14 August 1991
363x - Annual Return 01 August 1991
AA - Annual Accounts 03 May 1991
395 - Particulars of a mortgage or charge 08 April 1991
353 - Register of members 15 November 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
363 - Annual Return 15 March 1989
288 - N/A 08 November 1988
395 - Particulars of a mortgage or charge 06 October 1988
AA - Annual Accounts 20 September 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 07 February 1988
288 - N/A 30 June 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 11 June 1986
NEWINC - New incorporation documents 18 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Deed of confirmation 14 July 2005 Outstanding

N/A

Legal charge 13 June 2005 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Charge 30 April 2002 Outstanding

N/A

Charge 30 April 2002 Outstanding

N/A

First legal charge 23 November 2001 Outstanding

N/A

Legal charge 29 September 1993 Outstanding

N/A

Legal charge 25 March 1991 Outstanding

N/A

Charge 29 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.