Company NameCentagraph Limited
Company StatusDissolved
Company Number06156557
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years ago)
Dissolution Date13 December 2013 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Dean Sellers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressPark View Cottage North
Arthington Lane, Arthington
Otley
LS21 1PJ
Director NameMr Robert Treble
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleFinance Officer
Country of ResidenceEngland
Correspondence AddressPark View Cottage North
Arthington Lane, Arthington
Otley
LS21 1PJ
Secretary NameMr Robert Treble
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Cottage North
Arthington Lane, Arthington
Otley
LS21 1PJ

Location

Registered AddressPr Booth & Co Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 December 2013Final Gazette dissolved following liquidation (1 page)
13 September 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
13 September 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
22 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (10 pages)
22 February 2013Liquidators statement of receipts and payments to 15 December 2012 (10 pages)
22 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (10 pages)
7 February 2012Registered office address changed from 18 Station Parade Harrogate North Yorkshire HG1 1UE United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 18 Station Parade Harrogate North Yorkshire HG1 1UE United Kingdom on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 18 Station Parade Harrogate North Yorkshire HG1 1UE United Kingdom on 7 February 2012 (2 pages)
28 December 2011Statement of affairs with form 4.19 (6 pages)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-16
(1 page)
28 December 2011Statement of affairs with form 4.19 (6 pages)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(5 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 March 2010Director's details changed for Paul Dean Sellers on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Treble on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Dean Sellers on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Robert Treble on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Treble on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Dean Sellers on 1 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 18 station parade harrogate north yorkshire HG1 1UE (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 18 station parade harrogate north yorkshire HG1 1UE (1 page)
11 September 2008Return made up to 13/03/08; full list of members (4 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2007Incorporation (19 pages)
13 March 2007Incorporation (19 pages)