Company NameCentreway Development Capital (Monitoring) Limited
Company StatusDissolved
Company Number00597305
CategoryPrivate Limited Company
Incorporation Date16 January 1958(66 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameCentreway Development Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Street Administration Limited (Corporation)
StatusClosed
Appointed01 May 2003(45 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 02 August 2005)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Secretary NameTexcroft Limited (Corporation)
StatusClosed
Appointed06 June 2003(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 02 August 2005)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameExace Ltd (Corporation)
StatusClosed
Appointed01 July 2003(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 02 August 2005)
Correspondence Address4 Montgomery Avenue
Leeds
West Yorkshire
LS16 5RQ
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(34 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameDavid John Matthews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address18 Petershouse Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4XN
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 December 1992(34 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameChristopher John Pegna
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1996)
RoleAccountant
Correspondence Address16a Star Street
Ware
Hertfordshire
SG12 7AA
Director NameMr Kevin David Caley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(37 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilldown House Prestop Park
Burton Road
Ashby De La Zouch
Leicestershire
LE65 2TE
Director NameMr Wayne Christopher Gunther
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed04 January 2000(41 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Director NameAndrew Cunnell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(44 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence Address8 The Avenue
Blackwell
Bromsgrove
Worcestershire
B60 1BW
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed01 August 2001(43 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2003)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£67,988
Net Worth£4,191
Cash£571
Current Liabilities£483,074

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 January 2005Registered office changed on 19/01/05 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page)
16 September 2004Registered office changed on 16/09/04 from: 4 montgomery avenue leeds west yorkshire LS16 4RQ (1 page)
24 May 2004New director appointed (1 page)
24 May 2004Registered office changed on 24/05/04 from: 5 clare street worcester WR1 2AP (1 page)
24 May 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 82 whitchurch road cardiff CF14 3LX (1 page)
28 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
19 July 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
17 January 2002Return made up to 29/12/01; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 December 1999 (11 pages)
9 October 2001Registered office changed on 09/10/01 from: 26 little adelphi john adam street london WC2N 6AH (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page)
14 August 2001Secretary resigned (1 page)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: griffin house 9 coventry road coleshill birmingham B46 3BB (1 page)
4 July 2000Full accounts made up to 31 December 1998 (11 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Return made up to 29/12/99; full list of members (9 pages)
10 June 1999Director resigned (1 page)
17 December 1998Return made up to 29/12/98; no change of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
29 December 1997Return made up to 29/12/97; full list of members (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
26 March 1996Director resigned (1 page)
5 February 1996Company name changed centreway development capital li mited\certificate issued on 06/02/96 (5 pages)
10 January 1996Return made up to 29/12/95; no change of members (10 pages)
6 December 1995New director appointed (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995Registered office changed on 23/05/95 from: livery house 3RD floor 169 edmund street birmingham B3 2TE (1 page)
25 March 1995Particulars of mortgage/charge (8 pages)