Company NameCentra Design Services Limited
Company StatusDissolved
Company Number03101183
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)
Previous NameCharlesworth (Contract Draughting) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Charlesworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleContract Draughting
Correspondence Address3 Hurgill Road
Richmond
North Yorkshire
DL10 4AR
Director NameAngela Theresa Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleContract Draughting
Correspondence Address3 Hurgill Road
Richmond
North Yorkshire
DL10 4AR
Secretary NameJohn Charlesworth
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleContract Draughting
Correspondence Address3 Hurgill Road
Richmond
North Yorkshire
DL10 4AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Houndgate
Darlington
Durham
DL1 5RF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
15 October 1997Return made up to 12/09/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 May 1997Compulsory strike-off action has been discontinued (1 page)
12 May 1997Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Company name changed charlesworth (contract draughtin g) LIMITED\certificate issued on 25/04/97 (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 30 ronaldshay drive richmond north yorkshire DL10 5BN (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
15 September 1995Secretary resigned (2 pages)
12 September 1995Incorporation (22 pages)