CENTAUR DESIGN ENGINEERING LIMITED

CENTAUR DESIGN ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTAUR DESIGN ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04427118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTAUR DESIGN ENGINEERING LIMITED?

    • (4525) /

    Where is CENTAUR DESIGN ENGINEERING LIMITED located?

    Registered Office Address
    Menor House
    The Maltings, Station Road
    CM21 9JX Sawbridgeworth
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTAUR DESIGN ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    READYGAIN LIMITEDApr 29, 2002Apr 29, 2002

    What are the latest accounts for CENTAUR DESIGN ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for CENTAUR DESIGN ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Robert Andrew Maddams as a director on Jun 18, 2012

    1 pagesTM01

    Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS on Apr 27, 2012

    1 pagesAD01

    Termination of appointment of Mandy Maddams as a secretary on Feb 09, 2012

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2010

    Statement of capital on Jul 15, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mandy Maddams on Oct 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2009

    12 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Apr 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Apr 30, 2007

    12 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2006

    12 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2005

    12 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2004

    11 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Apr 30, 2003

    11 pagesAA

    legacy

    7 pages363s

    Who are the officers of CENTAUR DESIGN ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDAMS, Mandy
    Willowtree Farm
    Grangehill Road, Tydd St. Giles Fen
    PE13 5NP Wisbech
    Cambridgeshire
    Director
    Willowtree Farm
    Grangehill Road, Tydd St. Giles Fen
    PE13 5NP Wisbech
    Cambridgeshire
    EnglandBritish82045860003
    MADDAMS, Mandy
    Willowtree Farm
    Grangehill Road, Tydd St. Giles Fen
    PE13 5NP Wisbech
    Cambridgeshire
    Secretary
    Willowtree Farm
    Grangehill Road, Tydd St. Giles Fen
    PE13 5NP Wisbech
    Cambridgeshire
    British82045860003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    MADDAMS, Robert Andrew
    Willowtree Farm
    Grangehill Road, Tydd St. Giles Fen
    PE13 5NP Wisbech
    Cambridgeshire
    Director
    Willowtree Farm
    Grangehill Road, Tydd St. Giles Fen
    PE13 5NP Wisbech
    Cambridgeshire
    United KingdomBritish69863440002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    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