Company NameCentral House (Airedale) Limited
Company StatusDissolved
Company Number00531205
CategoryPrivate Limited Company
Incorporation Date29 March 1954(70 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Dorothy Peniston
NationalityBritish
StatusClosed
Appointed18 October 1991(37 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address3 Redhill View
Glasshoughton
Castleford
West Yorkshire
WF10 4LQ
Director NameDr Arjun Prasad
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIndian
StatusClosed
Appointed18 November 1996(42 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 02 June 2009)
RoleMedical Practitioner
Correspondence Address1 Dale View
Pontefract
West Yorkshire
WF8 3SE
Director NameDr Matthew Matthews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(48 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 02 June 2009)
RoleGeneral Practitioner
Correspondence Address1 East Close
Carlton
Pontefract
West Yorkshire
WF8 3NS
Director NameDr Hans Raj Bance
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(37 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleMedical Practitioner
Correspondence Address1 Went Fold
Pontefract
West Yorkshire
WF8 3RE
Director NameDr Ian Fred Pinder
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressManor Grange Church Street
Brotherton
Knottingley
West Yorkshire
WF11 9HE
Director NameDr Anchery Ravindran
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 November 1996)
RoleMedical Practitioner
Correspondence Address6 Manor Garth
South Milford
Leeds
West Yorkshire
LS25 5LZ
Director NameDr Alison Elizabeth Evans
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(40 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 July 2002)
RoleMedical Practitioner
Correspondence Address10 Beechwood Avenue
Pontefract
West Yorkshire
WF8 4ED

Location

Registered AddressOmega Court
368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£23,331
Cash£10,908
Current Liabilities£16,422

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2007Registered office changed on 15/11/07 from: st oswald house st oswald street castleford west yorkshire WF10 1DH (1 page)
8 November 2007Declaration of solvency (3 pages)
8 November 2007Appointment of a voluntary liquidator (1 page)
8 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Return made up to 18/10/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 18/10/05; full list of members (2 pages)
17 November 2004Return made up to 18/10/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2003Return made up to 18/10/03; full list of members (7 pages)
11 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
7 November 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 October 2000Return made up to 18/10/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
6 February 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Return made up to 18/10/98; no change of members (6 pages)
4 January 1999Registered office changed on 04/01/99 from: central surgery elizabeth drive airedale, castleford west yorkshire WF10 3RW (1 page)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
10 January 1997Director resigned (1 page)
23 October 1996Return made up to 18/10/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
17 November 1995Return made up to 18/10/95; full list of members (6 pages)
20 September 1995Ad 30/06/95--------- £ si 1@1=1 £ ic 5697/5698 (2 pages)
20 September 1995Director resigned (2 pages)