Company NameCentaur Group Holdings Limited
Company StatusDissolved
Company Number04311191
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameMrs Hazel Sobey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Secretary NameMr Andrew James Cork
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH

Location

Registered AddressCentaur House 168 Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 31 January 2009 (6 pages)
9 November 2009Director's details changed for Andrew James Cork on 25 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 10,286
(6 pages)
9 November 2009Director's details changed for Mr Keith Sobey on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Keith Sobey on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew James Cork on 25 October 2009 (2 pages)
9 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 10,286
(6 pages)
9 November 2009Director's details changed for Mrs Hazel Sobey on 25 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Hazel Sobey on 25 October 2009 (2 pages)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Return made up to 25/10/08; full list of members (4 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Location of register of members (1 page)
10 November 2008Director's Change of Particulars / hazel sobey / 15/12/2007 / Title was: , now: mrs; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Area was: seahouses, now: north sunderland; Post Town was: north sunderland, now: seahouses; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: en (2 pages)
10 November 2008Director's Change of Particulars / keith sobey / 15/12/2007 / Title was: , now: mr; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: england (2 pages)
10 November 2008Director's change of particulars / keith sobey / 15/12/2007 (2 pages)
10 November 2008Registered office changed on 10/11/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page)
10 November 2008Registered office changed on 10/11/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page)
10 November 2008Director's change of particulars / hazel sobey / 15/12/2007 (2 pages)
22 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
1 December 2007Return made up to 25/10/07; no change of members
  • 363(287) ‐ Registered office changed on 01/12/07
(7 pages)
1 December 2007Return made up to 25/10/07; no change of members (7 pages)
14 June 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
14 June 2007Total exemption full accounts made up to 31 January 2006 (6 pages)
20 January 2007Nc inc already adjusted 06/04/04 (2 pages)
20 January 2007Nc inc already adjusted 06/04/04 (2 pages)
3 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2006Return made up to 25/10/06; full list of members (7 pages)
23 November 2006Return made up to 25/10/06; full list of members (7 pages)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
18 November 2005Return made up to 25/10/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004Return made up to 25/10/04; full list of members (7 pages)
30 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
17 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
17 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
6 February 2003Return made up to 25/10/02; full list of members (8 pages)
6 February 2003Return made up to 25/10/02; full list of members (8 pages)
22 November 2002Ad 25/10/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
22 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2002Nc inc already adjusted 25/10/01 (1 page)
22 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2002Ad 25/10/01--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
22 November 2002Nc inc already adjusted 25/10/01 (1 page)
5 September 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
5 September 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
25 October 2001Incorporation (16 pages)
25 October 2001Incorporation (16 pages)