CENTRE OF REFURBISHMENT EXCELLENCE 2
Overview
Company Name | CENTRE OF REFURBISHMENT EXCELLENCE 2 |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 07742728 |
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 CENTRE OF REFURBISHMENT EXCELLENCE 2?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CENTRE OF REFURBISHMENT EXCELLENCE 2 located?
Registered Office Address | Core Conference And Demonstrator Centre Normacot Road Longton ST3 1PR Stoke-On-Trent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRE OF REFURBISHMENT EXCELLENCE 2?
Company Name | From | Until |
---|---|---|
CENTRE OF REFURBISHMENT EXCELLENCE | Aug 16, 2011 | Aug 16, 2011 |
What are the latest accounts for CENTRE OF REFURBISHMENT EXCELLENCE 2?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CENTRE OF REFURBISHMENT EXCELLENCE 2?
Annual Return |
|
---|
What are the latest filings for CENTRE OF REFURBISHMENT EXCELLENCE 2?
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 | ||||||||||
Termination of appointment of Sarah Elizabeth Robinson as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 16, 2014 no member list | 3 pages | AR01 | ||||||||||
Termination of appointment of Oliver Novakovic as a director on Jul 09, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mrs Katharine Jane Dowson as a secretary on Dec 11, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jon Mold as a secretary on Dec 11, 2013 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Aug 31, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jon Mold as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Jon Mold as a secretary on Oct 30, 2013 | 1 pages | AP03 | ||||||||||
Annual return made up to Aug 16, 2013 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Colin John Briley as a director on Aug 31, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Briley as a secretary on Aug 31, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Briley as a secretary on Aug 31, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Colin John Briley as a director on Aug 31, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Jane Forshaw as a director on Aug 16, 2013 | 2 pages | TM01 | ||||||||||
Registered office address changed from Core Technology Building Chelson Street Stoke on Trent ST3 1PT on Jul 16, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Peter Bounds as a director on Mar 31, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ruth Rosenau as a director on May 16, 2013 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed centre of refurbishment excellence\certificate issued on 12/04/13 | 7 pages | CERTNM | ||||||||||
| ||||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CENTRE OF REFURBISHMENT EXCELLENCE 2?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOWSON, Katharine Jane | Secretary | Normacot Road Longton ST3 1PR Stoke-On-Trent Core Conference And Demonstrator Centre | 184323840001 | |||||||
GAHAGAN, Michael Barclay | Director | Ely Close Lincoln Park HP7 9HS Amersham 7 Buckinghamshire United Kingdom | United Kingdom | British | None | 162377880001 | ||||
BRILEY, Colin | Secretary | Cauldon Campus Stoke Road ST4 2DG Shelton Stoke On Trent College Stoke On Trent United Kingdom | 162377930001 | |||||||
MOLD, Jon | Secretary | Normacot Road Longton ST3 1PR Stoke-On-Trent Core Conference And Demonstrator Centre | 182516290001 | |||||||
BOUNDS, Kenneth Peter | Director | 42 Church Road L25 6DD Woolton The Coach House Liverpool United Kingdom | United Kingdom | British | None | 69923450003 | ||||
BRILEY, Colin John | Director | Cauldon Campus Stoke Road ST4 2DG Shelton Stoke On Trent College Stoke On Trent United Kingdom | United Kingdom | British | None | 128063990001 | ||||
FORSHAW, Jane | Director | City Renewal Directorate Civic Centre, Floor 3, Glebe Street ST4 1HH Stoke On Trent Stoke On Trent City Council United Kingdom | United Kingdom | British | None | 162377910001 | ||||
NOVAKOVIC, Oliver | Director | Chapel Lane Benson OX10 6LU Oxon 25 United Kingdom | United Kingdom | British | None | 162377920001 | ||||
ROBINSON, Sarah Elizabeth | Director | Cauldron Campus Stoke Road ST4 2DG Shelton Stoke On Trent College Stoke On Trent United Kingdom | England | British | None | 54991410003 | ||||
ROSENAU, Ruth Victoria | Director | Business Services Directorate Civic Centre, Glebe Street ST4 1HH Stoke On Trent Member Services Division United Kingdom | United Kingdom | British | None | 162377900001 |
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