Company NameCentralcode Limited
Company StatusDissolved
Company Number03026589
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 1 month ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Fenwick
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonards
Mitford
Morpeth
Northumberland
NE61 3PN
Director NameChristopher Shields
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address2 White Cottages
Bolam
Morpeth
Northumberland
NE61 3TY
Secretary NameChristopher Shields
NationalityBritish
StatusClosed
Appointed07 March 1995(1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address2 White Cottages
Bolam
Morpeth
Northumberland
NE61 3TY
Director NameMr Keith Loveridge
Date of BirthJuly 1943 (Born 80 years ago)
StatusClosed
Appointed15 March 1995(2 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (closed 21 September 1999)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Killiebrigs
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address27 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
16 April 1999Application for striking-off (1 page)
2 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 March 1998Return made up to 27/02/98; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 March 1997Return made up to 27/02/97; no change of members (4 pages)
1 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 February 1996Return made up to 27/02/96; full list of members (6 pages)
13 April 1995New director appointed (2 pages)
21 March 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Ad 14/03/95--------- £ si 2@1=2 £ ic 1/3 (3 pages)
13 March 1995Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new director appointed (2 pages)