Company NameCentaur Business Systems Limited
Company StatusDissolved
Company Number03565204
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameCoptic Computer Networks Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Paul Carter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 September 2009)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address15 Juniper Way
Harrogate
North Yorkshire
HG3 2YD
Secretary NameRachael Worton
NationalityBritish
StatusClosed
Appointed31 July 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 08 September 2009)
RoleCompany Director
Correspondence Address3 South Edge
Shipley
West Yorkshire
BD18 4RA
Director NameDavid John Lambert
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleJoiner
Correspondence Address5 Knox Rise
Harrogate
North Yorkshire
HG1 3JA
Director NameStephen David Lambert
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Knox Rise
Harrogate
North Yorkshire
HG1 3JA
Secretary NameSandra Lambert
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Knox Rise
Harrogate
North Yorkshire
HG1 3JA
Director NameSanjay Fox
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleIT
Correspondence Address6 Marsett Way
Whinmoor
Leeds
LS14 2DN
Secretary NameSanjay Fox
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleIT
Correspondence Address6 Marsett Way
Whinmoor
Leeds
LS14 2DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,718
Cash£568
Current Liabilities£27,325

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2007Completion of winding up (1 page)
29 June 2007Dissolution deferment (1 page)
12 September 2005Order of court to wind up (1 page)
19 August 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2003Return made up to 15/05/03; no change of members (4 pages)
24 September 2003Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Return made up to 15/05/01; full list of members (5 pages)
2 August 2001Return made up to 15/05/00; full list of members; amend (6 pages)
2 August 2001Secretary resigned (1 page)
3 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 February 2000Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
24 November 1999Registered office changed on 24/11/99 from: unit 14 claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page)
24 November 1999Ad 04/11/99--------- £ si 200@1=200 £ ic 400/600 (2 pages)
5 November 1999Ad 23/07/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 2 mount parade harrogate north yorkshire HG1 1BX (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned;director resigned (1 page)
10 June 1999Return made up to 15/05/99; full list of members (6 pages)
21 May 1998Secretary resigned (1 page)
15 May 1998Incorporation (17 pages)