About

Registered Number: 03781346
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: BRIDGESTONES LIMITED, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Having been setup in 1999, Centrepoint Hotel Sales & Support Ltd have registered office in Oldham, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as George-priston, Rhonda, George-priston, Stuart Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE-PRISTON, Stuart Ronald 02 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GEORGE-PRISTON, Rhonda 02 June 1999 - 1

Filing History

Document Type Date
LIQ03 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
RESOLUTIONS - N/A 06 August 2013
RESOLUTIONS - N/A 06 August 2013
4.20 - N/A 06 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2013
AD01 - Change of registered office address 17 July 2013
DISS16(SOAS) - N/A 27 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 30 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 30 March 2011
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
363a - Annual Return 14 July 2008
353 - Register of members 11 July 2008
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 20 October 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 24 July 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 24 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 19 June 2000
287 - Change in situation or address of Registered Office 13 September 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.