CENTREMODEL PROJECTS LIMITED
Overview
Company Name | CENTREMODEL PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02824950 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTREMODEL PROJECTS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CENTREMODEL PROJECTS LIMITED located?
Registered Office Address | Lancaster House Ackhurst Road PR7 1NH Chorley Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTREMODEL PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for CENTREMODEL PROJECTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 08, 2023 |
What are the latest filings for CENTREMODEL PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gareth Henry Ruttle as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Henry Ruttle as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Thomas Ruttle as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||
Satisfaction of charge 028249500024 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Registration of charge 028249500024, created on Jul 19, 2021 | 42 pages | MR01 | ||||||||||
Notification of Birkdale Retirement Village Limited as a person with significant control on Jul 19, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of George Henry Ruttle as a person with significant control on Jul 19, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 43 Danesway Walton-Le-Dale Preston PR5 4UQ to Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH on Jul 20, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gail Crook as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amy Elizabeth Hargreaves as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ella Jane Bennison as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 028249500019 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Satisfaction of charge 028249500020 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CENTREMODEL PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, Humphrey | Secretary | Danesway Walton-Le-Dale PR5 4UQ Preston 43 England | 180235830001 | |||||||
JOHNSON, Humphrey | Secretary | 53 Edisford Road BB7 3LA Clitheroe Lancashire | British | 25978360001 | ||||||
MARSDEN, Barbara | Secretary | Charter House 166 Garstang Road Fulwood PR2 4NB Preston Lancashire | British | 9375230001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
THR (SECRETARIES) LTD | Secretary | Charter House Pittman Way Fulwood PR2 9ZD Preston | 76419760002 | |||||||
WISEGULF LIMITED | Secretary | 166 Garstang Road Fulwood PR2 8NB Preston Lancashire | 2647430001 | |||||||
BENNISON, Ella Jane | Director | Danesway Walton-Le-Dale PR5 4UQ Preston 43 | England | British | Company Director | 290276970001 | ||||
CROOK, Gail | Director | Danesway Walton-Le-Dale PR5 4UQ Preston 43 | United Kingdom | British | Company Director | 243568640001 | ||||
CROOK, Godfrey Bernard | Director | Danesway Walton-Le-Dale PR5 4UQ Preston 43 England | United Kingdom | British | Company Director | 1809830001 | ||||
HARGREAVES, Amy Elizabeth | Director | Danesway Walton-Le-Dale PR5 4UQ Preston 43 | United Kingdom | British | Company Director | 243568630001 | ||||
JOHNSON, Humphrey | Director | 53 Edisford Road BB7 3LA Clitheroe Lancashire | British | Chartered Accountant | 25978360001 | |||||
RUTTLE, Gareth Henry | Director | Ackhurst Road PR7 1NH Chorley Lancaster House Lancashire England | England | British | Company Director | 100180180003 | ||||
RUTTLE, George Henry | Director | The Lodge Heskin Hall Wood Lane, Heskin PR7 5PA Eccleston Lancashire | United Kingdom | British | Company Director | 83145740001 | ||||
RUTTLE, Matthew Thomas | Director | Ackhurst Road PR7 1NH Chorley Lancaster House Lancashire England | England | British | Company Director | 243568460001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CENTREMODEL PROJECTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Birkdale Retirement Village Limited | Jul 19, 2021 | Ackhurst Road PR7 1NH Chorley Lancaster House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr George Henry Ruttle | Apr 06, 2016 | Ackhurst Road PR7 1NH Chorley Lancaster House Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0