Company NameCentral Properties (Gateshead) Limited
Company StatusDissolved
Company Number00532929
CategoryPrivate Limited Company
Incorporation Date6 May 1954(70 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDoreen English
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressMeigle House
West Meigle
Blairgowrie
Perthshire
PH12 8RP
Scotland
Secretary NameDoreen English
NationalityBritish
StatusClosed
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressMeigle House
West Meigle
Blairgowrie
Perthshire
PH12 8RP
Scotland
Director NameGeorge Kenneth Brown
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2008)
RoleEngineer
Correspondence AddressHavercroft
The Drive Low Fell
Gateshead
Tyne & Wear
NE9 5BL

Location

Registered Address505 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth£121,549
Cash£120,809
Current Liabilities£16,069

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
3 June 2008Appointment terminated director george brown (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 31/12/06; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2006Location of debenture register (1 page)
28 February 2006Return made up to 31/12/05; full list of members (5 pages)
28 February 2006Location of register of members (1 page)
9 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Return made up to 31/12/04; full list of members (5 pages)
11 February 2005Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Return made up to 31/12/03; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: unit 10 village way tongwynlais cardiff CF15 7NE (1 page)
1 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Registered office changed on 20/09/03 from: 511/513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
13 March 2003Return made up to 16/11/02; full list of members (5 pages)
17 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Return made up to 08/12/01; full list of members (6 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2001Accounting reference date extended from 20/02/01 to 31/03/01 (1 page)
2 February 2001Full accounts made up to 20 February 2000 (11 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 20 February 1999 (9 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 20 February 1998 (9 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Full accounts made up to 20 February 1997 (9 pages)
29 January 1997Full accounts made up to 20 February 1996 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Full accounts made up to 20 February 1995 (9 pages)
25 August 1992First Gazette notice for compulsory strike-off (1 page)
28 December 1965Company name changed\certificate issued on 28/12/65 (3 pages)
6 May 1954Certificate of incorporation (1 page)