CENTREPOINT CREATIVE LIMITED
Overview
| Company Name | CENTREPOINT CREATIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02983570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTREPOINT CREATIVE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CENTREPOINT CREATIVE LIMITED located?
| Registered Office Address | 88 Hill Village Road B75 5BE Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTREPOINT CREATIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (958) LIMITED | Oct 26, 1994 | Oct 26, 1994 |
What are the latest accounts for CENTREPOINT CREATIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CENTREPOINT CREATIVE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CENTREPOINT CREATIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Michael Haines as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Haines as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Oct 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 12a Duke Street Sutton Coldfield West Midlands B72 1RJ* on Dec 20, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of David Goff as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 26, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Scott John Hansell on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Edwin Haines on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CENTREPOINT CREATIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSELL, Scott John | Director | Woodstock 148 Thornhill Road Streetly B74 2EH Sutton Coldfield | United Kingdom | British | 41904500004 | |||||
| BRADSHAW, Stephen John | Secretary | 2 Collingwood Close Saltford BS31 3HZ Bristol | British | 36433080001 | ||||||
| HAINES, Michael Edwin | Secretary | 39 Bradley Road Shard End B34 7RL Birmingham | British | 22319540001 | ||||||
| HANSELL, Scott John | Secretary | Spindle Tree Cottage New Road Shenstone WS14 0NQ Lichfield Staffordshire | British | 41904500002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BRADSHAW, Stephen John | Director | 2 Collingwood Close Saltford BS31 3HZ Bristol | British | 36433080001 | ||||||
| BRADSHAW, Stephen John | Director | 2 Collingwood Close Saltford BS31 3HZ Bristol | British | 36433080001 | ||||||
| GOFF, David John | Director | Lynwood Cottage 33 Little Aston Lane Little Aston B74 3UA Sutton Coldfield Staffordshire | United Kingdom | British | 90637710001 | |||||
| HADLEY SMITH, David John | Director | Fir Lodge 4b Streetly Lane Four Oaks B74 4TT Sutton Coldfield West Midlands | British | 87998450001 | ||||||
| HAINES, Michael Edwin | Director | 39 Bradley Road Shard End B34 7RL Birmingham | Great Britain | British | 22319540001 | |||||
| HEELER, John Frederick | Director | 105 Upper St John Street WS14 9EA Lichfield Staffordshire | British | 47824430001 | ||||||
| WHISTON, Neill Andrew | Director | 2 The Green Ashorne CV35 9DT Warwick Warwickshire | British | 67300550002 | ||||||
| WHISTON, Simon John | Director | 12 Barker Road Sutton Coldfield B74 2NY Birmingham West Midlands | British | 37902560002 | ||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does CENTREPOINT CREATIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 22, 2007 Delivered On Nov 02, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all the property undertaking and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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