CENTRE OF REFURBISHMENT EXCELLENCE 2

CENTRE OF REFURBISHMENT EXCELLENCE 2

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

    Company NameCENTRE OF REFURBISHMENT EXCELLENCE 2
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07742728
    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 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 AddressNo

    What were the previous names of CENTRE OF REFURBISHMENT EXCELLENCE 2?

    Previous Company Names
    Company NameFromUntil
    CENTRE OF REFURBISHMENT EXCELLENCEAug 16, 2011Aug 16, 2011

    What are the latest accounts for CENTRE OF REFURBISHMENT EXCELLENCE 2?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CENTRE OF REFURBISHMENT EXCELLENCE 2?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTRE OF REFURBISHMENT EXCELLENCE 2?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sarah Elizabeth Robinson as a director on Sep 24, 2014

    1 pagesTM01

    Annual return made up to Aug 16, 2014 no member list

    3 pagesAR01

    Termination of appointment of Oliver Novakovic as a director on Jul 09, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mrs Katharine Jane Dowson as a secretary on Dec 11, 2013

    2 pagesAP03

    Termination of appointment of Jon Mold as a secretary on Dec 11, 2013

    1 pagesTM02

    Current accounting period extended from Aug 31, 2013 to Dec 31, 2013

    1 pagesAA01

    Appointment of Mr Jon Mold as a secretary

    1 pagesAP03

    Appointment of Mr Jon Mold as a secretary on Oct 30, 2013

    1 pagesAP03

    Annual return made up to Aug 16, 2013 no member list

    6 pagesAR01

    Termination of appointment of Colin John Briley as a director on Aug 31, 2013

    1 pagesTM01

    Termination of appointment of Colin Briley as a secretary on Aug 31, 2013

    1 pagesTM02

    Termination of appointment of Colin Briley as a secretary on Aug 31, 2013

    2 pagesTM02

    Termination of appointment of Colin John Briley as a director on Aug 31, 2013

    2 pagesTM01

    Termination of appointment of Jane Forshaw as a director on Aug 16, 2013

    2 pagesTM01

    Registered office address changed from Core Technology Building Chelson Street Stoke on Trent ST3 1PT on Jul 16, 2013

    2 pagesAD01

    Termination of appointment of Kenneth Peter Bounds as a director on Mar 31, 2013

    2 pagesTM01

    Termination of appointment of Ruth Rosenau as a director on May 16, 2013

    2 pagesTM01

    Total exemption full accounts made up to Aug 31, 2012

    7 pagesAA

    Certificate of change of name

    Company name changed centre of refurbishment excellence\certificate issued on 12/04/13
    7 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2013

    RES15

    Miscellaneous

    NE01
    2 pagesMISC

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2013

    RES15

    Who are the officers of CENTRE OF REFURBISHMENT EXCELLENCE 2?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSON, Katharine Jane
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    Secretary
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    184323840001
    GAHAGAN, Michael Barclay
    Ely Close
    Lincoln Park
    HP7 9HS Amersham
    7
    Buckinghamshire
    United Kingdom
    Director
    Ely Close
    Lincoln Park
    HP7 9HS Amersham
    7
    Buckinghamshire
    United Kingdom
    United KingdomBritishNone162377880001
    BRILEY, Colin
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    Stoke On Trent
    United Kingdom
    Secretary
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    Stoke On Trent
    United Kingdom
    162377930001
    MOLD, Jon
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    Secretary
    Normacot Road
    Longton
    ST3 1PR Stoke-On-Trent
    Core Conference And Demonstrator Centre
    182516290001
    BOUNDS, Kenneth Peter
    42 Church Road
    L25 6DD Woolton
    The Coach House
    Liverpool
    United Kingdom
    Director
    42 Church Road
    L25 6DD Woolton
    The Coach House
    Liverpool
    United Kingdom
    United KingdomBritishNone69923450003
    BRILEY, Colin John
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    Stoke On Trent
    United Kingdom
    Director
    Cauldon Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    Stoke On Trent
    United Kingdom
    United KingdomBritishNone128063990001
    FORSHAW, Jane
    City Renewal Directorate
    Civic Centre, Floor 3, Glebe Street
    ST4 1HH Stoke On Trent
    Stoke On Trent City Council
    United Kingdom
    Director
    City Renewal Directorate
    Civic Centre, Floor 3, Glebe Street
    ST4 1HH Stoke On Trent
    Stoke On Trent City Council
    United Kingdom
    United KingdomBritishNone162377910001
    NOVAKOVIC, Oliver
    Chapel Lane
    Benson
    OX10 6LU Oxon
    25
    United Kingdom
    Director
    Chapel Lane
    Benson
    OX10 6LU Oxon
    25
    United Kingdom
    United KingdomBritish None162377920001
    ROBINSON, Sarah Elizabeth
    Cauldron Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    Stoke On Trent
    United Kingdom
    Director
    Cauldron Campus
    Stoke Road
    ST4 2DG Shelton
    Stoke On Trent College
    Stoke On Trent
    United Kingdom
    EnglandBritishNone54991410003
    ROSENAU, Ruth Victoria
    Business Services Directorate
    Civic Centre, Glebe Street
    ST4 1HH Stoke On Trent
    Member Services Division
    United Kingdom
    Director
    Business Services Directorate
    Civic Centre, Glebe Street
    ST4 1HH Stoke On Trent
    Member Services Division
    United Kingdom
    United KingdomBritishNone162377900001

    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