Company NameCentreslide Limited
Company StatusDissolved
Company Number02364750
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed29 August 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 March 1997)
RoleSecretary
Correspondence Address2 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 11 March 1997)
RoleSolicitor
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 11 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameEdwin Wilfred Wright
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleDirector Of Operations
Correspondence Address63 Wayside Walk
Harrogate
North Yorkshire
HG2 8NW
Secretary NameMr Jonathan Howard Mitchell
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1991)
RoleCompany Director
Correspondence Address9 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JW
Secretary NameMs Julie Alexandra Hodder
NationalityBritish
StatusResigned
Appointed02 September 1991(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 August 1992)
RoleSecretary
Correspondence Address15 Lakeside Terrace
Rawdon
Leeds
West Yorkshire
LS19 6EE

Location

Registered AddressTelevision Centre
Kirkstall Road
Leeds
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 1996First Gazette notice for voluntary strike-off (1 page)
4 October 1996Application for striking-off (1 page)
7 November 1995Compulsory strike-off action has been discontinued (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 March 1995Return made up to 17/03/95; full list of members (8 pages)