Company NameCentral Group Of Companies Limited
Company StatusDissolved
Company Number03798200
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Lazarus
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 10 April 2007)
RoleCompany Director
Correspondence Address99 Challinor
Church Langley
Essex
CM17 9XD
Director NameMr Leslie Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Challinor
Church Langley
Essex
CM17 9XD
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2001(1 year, 9 months after company formation)
Appointment Duration6 years (closed 10 April 2007)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameMr James Douglas Turner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow Barn Main Street
Sutton Upon Derwent
North Yorkshire
YO41 4BT
Director NameMarkand Upadhyay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address279 Strone Road
London
E12 6TR
Secretary NameTurner Little Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address156 Fulford Road
York
North Yorkshire
YO10 4DA

Location

Registered AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
23 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 August 2006Return made up to 30/06/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
2 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 August 2003Return made up to 30/06/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 September 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2002Secretary's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
21 January 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: estuary house 196 ballards road dagenham essex RM10 9AB (1 page)
9 January 2001Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 156 fulford road york north yorkshire YO10 4DA (1 page)
4 August 2000Secretary resigned (1 page)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
19 July 1999Ad 12/07/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 June 1999Incorporation (14 pages)