Company NameCentrical Solutions Limited
Company StatusDissolved
Company Number04162164
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Peach
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address54 Meadow Croft
Harrogate
North Yorkshire
HG1 3LH
Director NameKaren Anne Peach
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address54 Meadow Croft
Harrogate
North Yorkshire
HG1 3LH
Secretary NameKaren Anne Peach
NationalityBritish
StatusClosed
Appointed10 December 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address54 Meadow Croft
Harrogate
North Yorkshire
HG1 3LH
Director NameAshley Myers Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleSales & Marketing
Correspondence AddressFarnley Grange
Markington
Harrogate
North Yorkshire
HG3 3PQ
Director NameJames Edward Stirk
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleComputer Consultant
Correspondence AddressClappers Cottage 33 London Road
Wokingham
Berkshire
RG40 1YA
Secretary NameAshley Myers Clark
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleSales & Marketing
Correspondence AddressFarnley Grange
Markington
Harrogate
North Yorkshire
HG3 3PQ
Secretary NameMr Iain Forbes McGregor
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford Lodge Cypress Court
Hazelwood Road Sneyd Park
Bristol
Avon
BS9 1PY

Location

Registered Address20a West Park
Harrogate
North Yorkshire
HG1 1BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 16/02/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 16/02/07; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 16/02/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 16/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 May 2003Registered office changed on 15/05/03 from: the coach house farnley grange markington harrogate north yorkshire HG3 3PQ (1 page)
27 February 2003Return made up to 16/02/03; full list of members (8 pages)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 16/02/02; full list of members (9 pages)
11 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 April 2001Nc inc already adjusted 01/10/00 (1 page)
4 April 2001Secretary resigned (1 page)
16 February 2001Incorporation (24 pages)