Company NameCentrename (Clubs) Limited
DirectorJames Wright
Company StatusDissolved
Company Number01474607
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Wright
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleHotel Proprietor
Correspondence Address50 Naters Street
Whitley Bay
Tyne & Wear
NE26 2PG
Secretary NameMr Keith Lea McCullough
NationalityBritish
StatusCurrent
Appointed21 February 1996(16 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address25 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Director NameMr Keith Lea McCullough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 1997)
RoleHotel Proprietor
Correspondence Address25 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Secretary NameJudith McCullough
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 February 1996)
RoleCompany Director
Correspondence Address25 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LW
Director NameSimon Hymam Adam Woolf
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressGarden House 21 Garden Terrace
Earsdow
Whitley Bay
Tyne & Wear
NE25 9LQ
Secretary NameSimon Hymam Adam Woolf
NationalityBritish
StatusResigned
Appointed19 March 1997(17 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressGarden House 21 Garden Terrace
Earsdow
Whitley Bay
Tyne & Wear
NE25 9LQ

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£176,657
Current Liabilities£160,563

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 November 2002Dissolved (1 page)
14 August 2002Return of final meeting of creditors (1 page)
13 October 1999Registered office changed on 13/10/99 from: unit 2 protection house albion road north shields tyne & wear NE30 2RH (1 page)
6 July 1999Appointment of a liquidator (1 page)
3 February 1999Order of court to wind up (1 page)
21 September 1998Secretary resigned;director resigned (1 page)
2 May 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
18 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 October 1996Return made up to 01/10/96; full list of members (6 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
18 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)