Company NameCentre Four Limited
Company StatusDissolved
Company Number01901265
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(7 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 06 November 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Secretary NameJohn Graham Jones
NationalityBritish
StatusClosed
Appointed08 December 1992(7 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(8 years after company formation)
Appointment Duration14 years, 6 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2000)
RoleEngineer
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(7 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 29 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE

Location

Registered AddressLow Lane
Horsforth
West Yorkshire
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2006Return made up to 07/07/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
4 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
23 July 2003Return made up to 07/07/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
17 July 2001Return made up to 07/07/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
18 October 2000Director resigned (2 pages)
1 August 2000Return made up to 07/07/00; full list of members (7 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
29 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 July 1999Director resigned (1 page)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
5 August 1997Return made up to 07/07/97; no change of members (8 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 August 1996Return made up to 07/07/96; full list of members (10 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 July 1995Return made up to 07/07/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(12 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
14 July 1994Accounts for a dormant company made up to 30 September 1993 (3 pages)
1 April 1985Incorporation (15 pages)
1 April 1985Incorporation (16 pages)