Company NameCentrom Limited
Company StatusDissolved
Company Number03445774
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date10 September 2010 (13 years, 7 months ago)
Previous NameColeslaw 360 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Douglas John Corbitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Broughton Road
South Shields
Tyne & Wear
NE33 2RR
Director NameMr Rory John Todd McMillen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 September 2010)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressAppt 4 Bralby House
15 Cleveland Avenue
Darlington
County Durham
DL3 7HE
Secretary NameMr Douglas John Corbitt
NationalityEnglish
StatusClosed
Appointed29 May 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 10 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Broughton Road
South Shields
Tyne & Wear
NE33 2RR
Director NameMr Anthony Mark Vernon Venables
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months after company formation)
Appointment Duration7 years (resigned 10 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTullochmhor Farm
Balquhidder
Perthshire
FK19 8PQ
Scotland
Secretary NameSusan Venables
NationalityBritish
StatusResigned
Appointed10 February 1998(4 months after company formation)
Appointment Duration7 years (resigned 10 February 2005)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTulloch
Balquhidder
Perthshire
FK19 8PQ
Scotland
Director NameMr David John Billinghurst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address252 Seal Road
Sevenoaks
Kent
TN15 0AA
Director NamePaul Robert Ryder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2006)
RoleManager
Correspondence Address56 Barrier Point Road
Barrier Point Tower
London
E16 2SB
Director NameRichard Ian Trevillion
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 September 2004)
RoleCompany Director
Correspondence Address36 Pine Grove
Wimbledon
London
SW19 7HE
Director NameRichard Ian Trevillion
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(7 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2005)
RoleCompany Director
Correspondence Address36 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameMr Michael Anthony McNamara
NationalityBritish
StatusResigned
Appointed10 February 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTroed Y Bryn
Corwen
Denbighshire
LL21 0HN
Wales
Director NameMr Michael Anthony McNamara
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTroed Y Bryn
Corwen
Denbighshire
LL21 0HN
Wales
Director NameMr Michael David Boseley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Rackstraw Grove
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PZ
Director NameMr David Gordon Christopher Whitehead
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterbourne Lodge St Marks Close
255 Winchester Road Chandlersford
Eastleigh
Hampshire
SO53 2DX
Secretary NameMr David Gordon Christopher Whitehead
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterbourne Lodge St Marks Close
255 Winchester Road Chandlersford
Eastleigh
Hampshire
SO53 2DX
Secretary NameMr Michael David Boseley
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Rackstraw Grove
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PZ
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 June 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 May 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressBegbies Traynor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£3,533,540
Gross Profit£1,323,173
Net Worth-£1,852,390
Cash£92
Current Liabilities£1,738,407

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 2010Final Gazette dissolved following liquidation (1 page)
10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Administrator's progress report to 5 June 2010 (18 pages)
10 June 2010Notice of move from Administration to Dissolution (18 pages)
10 June 2010Result of meeting of creditors (4 pages)
10 June 2010Result of meeting of creditors (4 pages)
10 June 2010Administrator's progress report to 5 June 2010 (18 pages)
10 June 2010Notice of move from Administration to Dissolution on 5 June 2010 (18 pages)
10 June 2010Administrator's progress report to 5 June 2010 (18 pages)
12 January 2010Administrator's progress report to 10 December 2009 (17 pages)
12 January 2010Administrator's progress report to 10 December 2009 (17 pages)
28 August 2009Result of meeting of creditors (21 pages)
28 August 2009Result of meeting of creditors (21 pages)
10 August 2009Statement of administrator's proposal (25 pages)
10 August 2009Statement of administrator's proposal (25 pages)
22 June 2009Registered office changed on 22/06/2009 from centrom house 16 church street fleet hampshire GU51 3RH (1 page)
22 June 2009Registered office changed on 22/06/2009 from centrom house 16 church street fleet hampshire GU51 3RH (1 page)
22 June 2009Appointment of an administrator (1 page)
22 June 2009Appointment of an administrator (1 page)
1 June 2009Director appointed mr douglas john corbitt (1 page)
1 June 2009Director appointed mr rory john todd mcmillen (1 page)
1 June 2009Director appointed mr douglas john corbitt (1 page)
1 June 2009Director appointed mr rory john todd mcmillen (1 page)
30 May 2009Appointment terminated director michael boseley (1 page)
30 May 2009Appointment Terminated Director david whitehead (1 page)
30 May 2009Appointment Terminated Secretary secretarial solutions LIMITED (1 page)
30 May 2009Secretary appointed mr douglas john corbitt (1 page)
30 May 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
30 May 2009Secretary appointed mr douglas john corbitt (1 page)
30 May 2009Appointment terminated director david whitehead (1 page)
30 May 2009Appointment Terminated Director michael boseley (1 page)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Accounts made up to 31 December 2007 (22 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
1 October 2007Accounts made up to 31 December 2006 (19 pages)
1 October 2007Full accounts made up to 31 December 2006 (19 pages)
1 November 2006Return made up to 07/10/06; full list of members (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Return made up to 07/10/06; full list of members (2 pages)
1 November 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
24 July 2006Accounts made up to 31 December 2005 (22 pages)
24 July 2006Full accounts made up to 31 December 2005 (22 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page)
8 May 2006Registered office changed on 08/05/06 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
14 October 2005Return made up to 07/10/05; full list of members (7 pages)
14 October 2005Return made up to 07/10/05; full list of members (7 pages)
16 June 2005Accounts made up to 31 December 2004 (20 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
4 May 2005Nc inc already adjusted 01/08/04 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Nc inc already adjusted 01/08/04 (1 page)
29 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2005S-div 14/01/05 (1 page)
29 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2005Registered office changed on 29/03/05 from: mongate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ (1 page)
29 March 2005S-div 14/01/05 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: mongate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ (1 page)
29 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
14 February 2005Registered office changed on 14/02/05 from: 50 west street farnham surrey GU9 7DX (1 page)
14 February 2005Registered office changed on 14/02/05 from: 50 west street farnham surrey GU9 7DX (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
16 November 2004Return made up to 07/10/04; full list of members (5 pages)
16 November 2004Return made up to 07/10/04; full list of members (5 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Return made up to 07/10/03; full list of members (5 pages)
15 October 2003Return made up to 07/10/03; full list of members (5 pages)
16 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 October 2002Accounts made up to 31 December 2001 (15 pages)
14 October 2002Return made up to 07/10/02; full list of members (5 pages)
14 October 2002Return made up to 07/10/02; full list of members (5 pages)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Return made up to 07/10/01; full list of members (5 pages)
6 February 2002Return made up to 07/10/01; full list of members (5 pages)
6 February 2002Secretary's particulars changed (1 page)
28 January 2002Accounts made up to 31 December 2000 (13 pages)
28 January 2002Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
27 November 2000Return made up to 07/10/00; full list of members (5 pages)
27 November 2000Return made up to 07/10/00; full list of members (5 pages)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Accounts made up to 31 December 1999 (13 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
11 October 1999Return made up to 07/10/99; full list of members (5 pages)
11 October 1999Return made up to 07/10/99; full list of members (5 pages)
7 June 1999Full accounts made up to 31 December 1998 (11 pages)
7 June 1999Accounts made up to 31 December 1998 (11 pages)
18 November 1998Return made up to 07/10/98; full list of members (5 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
18 November 1998Return made up to 07/10/98; full list of members (5 pages)
18 November 1998Registered office changed on 18/11/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
18 November 1998Registered office changed on 18/11/98 from: buxton court 3 west way oxford OX2 0SZ (1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Company name changed coleslaw 360 LIMITED\certificate issued on 09/09/98 (4 pages)
8 September 1998Company name changed coleslaw 360 LIMITED\certificate issued on 09/09/98 (4 pages)
13 May 1998Ad 23/04/98--------- £ si 62499@1=62499 £ ic 1/62500 (4 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 May 1998£ nc 100/62500 23/04/98 (1 page)
13 May 1998£ nc 100/62500 23/04/98 (1 page)
13 May 1998Ad 23/04/98--------- £ si 62499@1=62499 £ ic 1/62500 (4 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Secretary's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
31 March 1998Director's particulars changed (1 page)
30 March 1998Particulars of mortgage/charge (3 pages)
30 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
7 October 1997Incorporation (21 pages)
7 October 1997Incorporation (21 pages)