Company NameCentreville Estates (Holdings) Limited
DirectorsBryan Duncan Scholey and Paul Geoffrey Dove
Company StatusDissolved
Company Number03798497
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bryan Duncan Scholey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyal Cottage
Christleton
Chester
Cheshire
CH3 7AT
Wales
Director NameMr Paul Geoffrey Dove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleChartered Surveyor
Correspondence AddressTrevega Cedar Way
Gayton
Wirral
Merseyside
L60 3RH
Secretary NameLittlewoods Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 June 1999(same day as company formation)
Correspondence Address100 Old Hall Street
Liverpool
L70 1AB
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameJohn Ashworth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 1999)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOverleigh House
5 Westminster Avenue
Chester
Cheshire
CH4 8JB
Wales
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 27 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a members' voluntary winding up (3 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: 100 old hall street liverpool merseyside L70 1AB (1 page)
23 April 2001Director resigned (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)
18 December 2000Director resigned (1 page)
8 December 2000New director appointed (3 pages)
4 October 2000Accounting reference date extended from 29/09/00 to 30/11/00 (1 page)
10 July 2000Return made up to 25/06/00; full list of members (8 pages)
4 May 2000Accounting reference date extended from 30/06/00 to 29/09/00 (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (3 pages)
11 November 1999Particulars of contract relating to shares (3 pages)
11 November 1999Ad 29/09/99--------- £ si 50@1=50 £ ic 1/51 (2 pages)
21 October 1999New director appointed (3 pages)
6 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 June 1999Incorporation (17 pages)