Company NameCentreway Development Capital Limited
Company StatusDissolved
Company Number03056497
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameIngleby (816) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameExace Ltd (Corporation)
StatusClosed
Appointed01 July 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2006)
Correspondence Address4 Montgomery Avenue
Leeds
West Yorkshire
LS16 5RQ
Secretary NameClare Street Administration Ltd (Corporation)
StatusClosed
Appointed01 July 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 14 February 2006)
Correspondence Address4 Montgomery Avenue
Headingley
Leeds
LS16 4RQ
Director NameMr Kevin David Caley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilldown House Prestop Park
Burton Road
Ashby De La Zouch
Leicestershire
LE65 2TE
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(3 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed11 September 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Secretary NameMr Wayne Christopher Gunther
NationalityBritish
StatusResigned
Appointed09 January 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Director NameAnthony Edward James Finney Carvell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1999)
RoleInvestment Manager
Correspondence Address21 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EX
Secretary NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2001)
RoleFinancial Controlle
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2003)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed08 April 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2003)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Director NameAndrew Cunnell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2002)
RoleCompany Director
Correspondence Address8 The Avenue
Blackwell
Bromsgrove
Worcestershire
B60 1BW
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed01 August 2001(6 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2002)
Correspondence Address5 Clare Street
Worcester
WR1 2AP
Secretary NameTexcroft Limited (Corporation)
StatusResigned
Appointed06 June 2003(8 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 2003)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

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

Accounts

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

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
21 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (1 page)
7 December 2004Registered office changed on 07/12/04 from: 4 4 montgomery avenue leeds west yorkshire (1 page)
7 December 2004Return made up to 15/05/04; full list of members (6 pages)
7 December 2004Return made up to 15/05/03; full list of members (7 pages)
7 December 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: 5 clare street worcester WR1 2AP (1 page)
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)
27 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
26 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2002Director resigned (1 page)
21 May 2002New director appointed (3 pages)
16 May 2002Return made up to 15/05/02; full list of members (9 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
14 December 2001New director appointed (3 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 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page)
4 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
28 December 2000Registered office changed on 28/12/00 from: griffin house 9 coventry road coleshill birmingham B46 3BB (1 page)
12 June 2000Return made up to 15/05/00; full list of members (7 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (3 pages)
9 May 2000Full accounts made up to 31 December 1999 (12 pages)
26 April 2000Director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
25 May 1999Return made up to 15/05/99; full list of members (9 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Return made up to 15/05/98; no change of members (7 pages)
25 July 1997Return made up to 15/05/97; no change of members (7 pages)
15 July 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
7 February 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
11 November 1996Full accounts made up to 31 December 1995 (6 pages)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 April 1996Ad 24/01/96--------- £ si 41998@1=41998 £ ic 2/42000 (2 pages)
30 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 April 1996£ nc 1000/51000 22/01/96 (1 page)
5 February 1996Company name changed ingleby (816) LIMITED\certificate issued on 06/02/96 (5 pages)
31 January 1996Accounting reference date notified as 31/12 (1 page)
9 October 1995Director resigned;new director appointed (6 pages)
26 September 1995Registered office changed on 26/09/95 from: 55 colmore row birmingham B3 2AS (1 page)
26 September 1995Secretary resigned;new secretary appointed;new director appointed (10 pages)
15 May 1995Incorporation (36 pages)