Company NameCentro Pub Co Limited
Company StatusDissolved
Company Number04216482
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)
Previous NameCrossco (611) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Ridley Sample
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(7 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 11 February 2012)
RoleCompany Director
Correspondence AddressAbbotswood Coldcoates Burn
Ponteland
Newcastle Upon Tyne
NE20 0AE
Secretary NameMrs Elizabeth Sample
NationalityBritish
StatusClosed
Appointed10 April 2002(11 months after company formation)
Appointment Duration9 years, 10 months (closed 11 February 2012)
RoleCompany Director
Correspondence AddressAbbotswood
Coldcoats Burn
Ponteland
Tyne & Wear
NE20 0AE
Director NameJulie Newton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 February 2012)
RolePublican
Correspondence AddressOrchard House
South Lodge Wood
Hepscott
Northumberland
NE61 6LH
Director NameMr William Alan Newton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 February 2012)
RolePublican
Country of ResidenceEngland
Correspondence AddressOrchard House South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameMrs Elizabeth Sample
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 11 February 2012)
RoleAdministrator
Correspondence AddressAbbotswood
Coldcoats Burn
Ponteland
Tyne & Wear
NE20 0AE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr William Alan Newton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameJulie Newton
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 January 2002)
RoleCompany Director
Correspondence AddressOrchard House
South Lodge Wood
Hepscott
Northumberland
NE61 6LH
Secretary NameMr William Alan Newton
NationalityBritish
StatusResigned
Appointed07 January 2002(7 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House South Lodge Wood
Hepscott
Morpeth
Northumberland
NE61 6LH
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressC/O Gramnt Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
8 December 2010Notice to Registrar in respect of date of dissolution (2 pages)
8 December 2010Notice to Registrar in respect of date of dissolution (2 pages)
19 November 2010Administrator's progress report to 10 November 2010 (10 pages)
19 November 2010Administrator's progress report to 10 November 2010 (10 pages)
15 November 2010Notice of move from Administration to Dissolution on 10 November 2010 (10 pages)
15 November 2010Notice of move from Administration to Dissolution (10 pages)
15 June 2010Administrator's progress report to 11 May 2010 (8 pages)
15 June 2010Administrator's progress report to 11 May 2010 (8 pages)
20 November 2009Administrator's progress report to 11 November 2009 (8 pages)
20 November 2009Administrator's progress report to 11 November 2009 (8 pages)
17 November 2009Notice of extension of period of Administration (1 page)
17 November 2009Notice of extension of period of Administration (1 page)
15 June 2009Administrator's progress report to 11 May 2009 (8 pages)
15 June 2009Administrator's progress report to 11 May 2009 (8 pages)
23 January 2009Result of meeting of creditors (11 pages)
23 January 2009Result of meeting of creditors (11 pages)
13 January 2009Statement of administrator's proposal (21 pages)
13 January 2009Statement of administrator's proposal (21 pages)
20 November 2008Appointment of an administrator (1 page)
20 November 2008Appointment of an administrator (1 page)
20 November 2008Registered office changed on 20/11/2008 from 43-45 bridge street morpeth northumberland NE61 1PE (1 page)
20 November 2008Registered office changed on 20/11/2008 from 43-45 bridge street morpeth northumberland NE61 1PE (1 page)
27 May 2008Return made up to 15/05/08; full list of members (4 pages)
27 May 2008Return made up to 15/05/08; full list of members (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
30 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
25 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2007Return made up to 15/05/07; full list of members (8 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (11 pages)
20 January 2007Particulars of mortgage/charge (7 pages)
20 January 2007Particulars of mortgage/charge (7 pages)
20 January 2007Particulars of mortgage/charge (7 pages)
20 January 2007Particulars of mortgage/charge (11 pages)
20 January 2007Particulars of mortgage/charge (7 pages)
12 September 2006Return made up to 15/05/06; full list of members (8 pages)
12 September 2006Return made up to 15/05/06; full list of members (8 pages)
16 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
16 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
25 May 2006Particulars of property mortgage/charge (3 pages)
25 May 2006Particulars of property mortgage/charge (3 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of mortgage charge released/ceased (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of mortgage charge released/ceased (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
5 September 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 July 2005Return made up to 15/05/05; full list of members (6 pages)
2 July 2005Return made up to 15/05/05; full list of members (6 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2004Return made up to 15/05/04; full list of members (6 pages)
9 June 2004Return made up to 15/05/04; full list of members (6 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
28 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
28 May 2003Return made up to 15/05/03; full list of members (6 pages)
28 May 2003Return made up to 15/05/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
1 April 2003Accounts made up to 31 May 2002 (1 page)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Return made up to 15/05/02; full list of members (6 pages)
20 May 2002Return made up to 15/05/02; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: orchard house south lodge wood hepscott morpeth northumberland NE61 1LH (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: orchard house south lodge wood hepscott morpeth northumberland NE61 1LH (1 page)
4 March 2002Company name changed crossco (611) LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed crossco (611) LIMITED\certificate issued on 04/03/02 (2 pages)
1 March 2002Nc inc already adjusted 21/02/02 (1 page)
1 March 2002Ad 21/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 March 2002Nc inc already adjusted 21/02/02 (1 page)
1 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2002Ad 21/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
1 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (3 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (3 pages)
20 July 2001Registered office changed on 20/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
20 July 2001Registered office changed on 20/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
15 May 2001Incorporation (18 pages)