Company NameCentreville Estates
DirectorsPaul Geoffrey Dove and Bryan Duncan Scholey
Company StatusDissolved
Company Number02492840
CategoryPrivate Unlimited Company
Incorporation Date17 April 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Paul Geoffrey Dove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Surveyor
Correspondence AddressTrevega Cedar Way
Gayton
Wirral
Merseyside
L60 3RH
Director NameMr Bryan Duncan Scholey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(9 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyal Cottage
Christleton
Chester
Cheshire
CH3 7AT
Wales
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed29 September 1999(9 years, 5 months after company formation)
Appointment Duration24 years, 7 months
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 1999)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 1993)
RoleCompany Director
Correspondence AddressOnston Hall
Onston
Cheshire
CW8 2RG
Director NameBasil Arthur Winham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressFlat 7 22 Eaton Square
London
SW1W 9DE
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed17 April 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Director NameAnthony Arthur Chambers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 September 1999)
RoleChartered Surveyor
Correspondence Address9 Baileys Close
Widnes
Cheshire
WA8 9JR
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Secretary NameChristopher Frank Sadler
NationalityBritish
StatusResigned
Appointed31 July 1993(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address59a Marney Road
Battersea
London
SW11 5EW
Director NameGeoffrey Edward Maitland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(4 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 1996)
RoleChartered Accountant
Correspondence Address10 Belvedere Park
Aughton
Ormskirk
Lancashire
L39 6TT
Director NameJohn Ashworth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverleigh House
5 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£6,156,000
Net Worth£20,715,000
Cash£1,693,000
Current Liabilities£31,596,000

Accounts

Latest Accounts29 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
17 May 2001Registered office changed on 17/05/01 from: sir john moores building 100 old hall street liverpool merseyside L70 1AB (1 page)
12 April 2001Appointment of a voluntary liquidator (1 page)
12 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2001Declaration of solvency (3 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Director resigned (1 page)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (1 page)
25 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2000Accounting reference date extended from 28/09/00 to 30/11/00 (1 page)
31 July 2000Full accounts made up to 29 September 1999 (15 pages)
15 May 2000Return made up to 17/04/00; full list of members (8 pages)
25 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
21 November 1999Director resigned (1 page)
19 October 1999882 allotting shares (2 pages)
7 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 247 tottenham court road london W1P 0HH (1 page)
6 October 1999New secretary appointed (2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999£ nc 1050/1051 29/09/99 (1 page)
1 October 1999Director resigned (1 page)
29 September 1999Declaration of assent for reregistration to UNLTD (1 page)
29 September 1999Application for reregistration from LTD to UNLTD (2 pages)
29 September 1999Re-registration of Memorandum and Articles (15 pages)
29 September 1999Certificate of re-registration from Limited to Unlimited (1 page)
29 September 1999Members' assent for rereg from LTD to UNLTD (1 page)
16 April 1999Full accounts made up to 28 September 1998 (12 pages)
20 May 1998Return made up to 17/04/98; full list of members (20 pages)
6 April 1998Full accounts made up to 28 September 1997 (12 pages)
1 May 1997Return made up to 17/04/97; full list of members (20 pages)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
17 March 1997Full accounts made up to 28 September 1996 (12 pages)
16 May 1996Return made up to 17/04/96; full list of members (19 pages)
2 April 1996Full accounts made up to 28 September 1995 (12 pages)
15 February 1996Director resigned;new director appointed (3 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 July 1995Notice of assignment of name or new name to shares (2 pages)
25 April 1995Return made up to 17/04/95; full list of members (24 pages)
13 April 1995Director resigned;new director appointed (4 pages)
3 March 1995Full accounts made up to 28 September 1994 (13 pages)
26 February 1992Full accounts made up to 28 September 1991 (10 pages)