Company NameCentrom Group Plc
Company StatusDissolved
Company Number05391225
CategoryPublic Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date10 September 2010 (13 years, 7 months ago)

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(4 years, 2 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(4 years, 2 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(4 years, 2 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 NamePaul Robert Ryder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
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
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Pine Grove
Wimbledon
London
SW19 7HE
Secretary NameMr Michael Anthony McNamara
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTroed Y Bryn
Corwen
Denbighshire
LL21 0HN
Wales
Director NameMr Gerald Malone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Barmouth Road
Wandsworth
London
SW18 2DP
Director NameMr Michael Anthony McNamara
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 month after company formation)
Appointment Duration1 year (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 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCompany 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 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleFinance Director
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
Appointed28 April 2006(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 01 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOtterbourne Lodge St Marks Close
255 Winchester Road Chandlersford
Eastleigh
Hampshire
SO53 2DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed01 June 2006(1 year, 2 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-£443,038
Cash£3,216
Current Liabilities£1,722,842

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
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 (16 pages)
10 June 2010Notice of move from Administration to Dissolution (16 pages)
10 June 2010Result of meeting of creditors (3 pages)
10 June 2010Notice of move from Administration to Dissolution on 5 June 2010 (16 pages)
10 June 2010Result of meeting of creditors (3 pages)
10 June 2010Administrator's progress report to 5 June 2010 (16 pages)
10 June 2010Administrator's progress report to 5 June 2010 (16 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)
26 August 2009Result of meeting of creditors (24 pages)
26 August 2009Result of meeting of creditors (24 pages)
7 August 2009Statement of administrator's proposal (23 pages)
7 August 2009Statement of administrator's proposal (23 pages)
22 June 2009Appointment of an administrator (1 page)
22 June 2009Appointment of an administrator (1 page)
22 June 2009Registered office changed on 22/06/2009 from centrom house 16 church road fleet hampshire GU51 3RH (1 page)
22 June 2009Registered office changed on 22/06/2009 from centrom house 16 church road fleet hampshire GU51 3RH (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 douglas john corbitt (1 page)
1 June 2009Director appointed mr rory john todd mcmillen (1 page)
30 May 2009Secretary appointed mr douglas john corbitt (1 page)
30 May 2009Appointment Terminated Director david whitehead (1 page)
30 May 2009Secretary appointed mr douglas john corbitt (1 page)
30 May 2009Appointment Terminated Director richard trevillion (1 page)
30 May 2009Appointment terminated secretary secretarial solutions LIMITED (1 page)
30 May 2009Appointment terminated director richard trevillion (1 page)
30 May 2009Appointment Terminated Secretary secretarial solutions LIMITED (1 page)
30 May 2009Appointment Terminated Director michael boseley (1 page)
30 May 2009Appointment Terminated Director gerald malone (1 page)
30 May 2009Appointment terminated director david whitehead (1 page)
30 May 2009Appointment terminated director michael boseley (1 page)
30 May 2009Appointment terminated director gerald malone (1 page)
23 April 2009Return made up to 14/03/09; bulk list available separately (11 pages)
23 April 2009Return made up to 14/03/09; bulk list available separately (11 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
18 April 2008Return made up to 14/03/08; bulk list available separately (9 pages)
18 April 2008Return made up to 14/03/08; bulk list available separately (9 pages)
23 July 2007Ad 10/07/07--------- £ si [email protected]=57500 £ ic 2087834/2145334 (1 page)
23 July 2007Ad 10/07/07--------- £ si [email protected]=57500 £ ic 2087834/2145334 (1 page)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
27 April 2007Return made up to 14/03/07; bulk list available separately (9 pages)
27 April 2007Return made up to 14/03/07; bulk list available separately (9 pages)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2006Statement of affairs (63 pages)
13 November 2006Statement of affairs (63 pages)
13 November 2006Ad 04/11/05--------- £ si [email protected] (5 pages)
13 November 2006Ad 04/11/05--------- £ si [email protected] (5 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
24 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
24 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 14/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2006Return made up to 14/03/06; bulk list available separately (10 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page)
3 February 2006Registered office changed on 03/02/06 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page)
23 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
23 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 June 2005Certificate of authorisation to commence business and borrow (1 page)
9 June 2005Certificate of authorisation to commence business and borrow (1 page)
9 June 2005Application to commence business (2 pages)
8 June 2005Nc inc already adjusted 19/05/05 (2 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Nc inc already adjusted 19/05/05 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
30 March 2005New director appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005New director appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
14 March 2005Incorporation (19 pages)
14 March 2005Incorporation (19 pages)