Company NameCentrepoint Design Ltd
Company StatusDissolved
Company Number05519600
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMark Hutchinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressEnterpen Cottage 27 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Secretary NameVictoria Louise Hutchinson
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEnterpen Cottage 27 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
Director NameVictoria Louise Hutchinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 06 August 2021)
RoleDraughts Person
Country of ResidenceEngland
Correspondence AddressEnterpen Cottage 27 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL

Location

Registered AddressEnterpen Cottage 27 Enterpen
Hutton Rudby
Yarm
Cleveland
TS15 0EL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Shareholders

1 at £1Mark Hutchinson
50.00%
Ordinary
1 at £1Victoria Louise Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£232
Cash£6,884
Current Liabilities£23,742

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
17 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Director's details changed for Mark Hutchinson on 20 November 2012 (2 pages)
21 November 2012Registered office address changed from Flat 5 15 Rosslyn Hill London NW3 5UJ England on 21 November 2012 (1 page)
21 November 2012Director's details changed for Victoria Louise Hutchinson on 20 November 2012 (2 pages)
21 November 2012Director's details changed for Mark Hutchinson on 20 November 2012 (2 pages)
21 November 2012Secretary's details changed for Victoria Louise Hutchinson on 20 November 2012 (2 pages)
21 November 2012Director's details changed for Victoria Louise Hutchinson on 20 November 2012 (2 pages)
21 November 2012Secretary's details changed for Victoria Louise Hutchinson on 20 November 2012 (2 pages)
21 November 2012Registered office address changed from Flat 5 15 Rosslyn Hill London NW3 5UJ England on 21 November 2012 (1 page)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
12 October 2010Registered office address changed from Flat 5 Rosslyn Hill London NW3 5UJ United Kingdom on 12 October 2010 (1 page)
12 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mark Hutchinson on 1 April 2010 (2 pages)
12 October 2010Registered office address changed from Flat 5 15 Rosslyn Hill London NW3 5UJ England on 12 October 2010 (1 page)
12 October 2010Director's details changed for Mark Hutchinson on 1 April 2010 (2 pages)
12 October 2010Secretary's details changed for Victoria Louise Hutchinson on 1 April 2010 (1 page)
12 October 2010Registered office address changed from Flat 5 15 Rosslyn Hill London NW3 5UJ England on 12 October 2010 (1 page)
12 October 2010Director's details changed for Mark Hutchinson on 1 April 2010 (2 pages)
12 October 2010Secretary's details changed for Victoria Louise Hutchinson on 1 April 2010 (1 page)
12 October 2010Registered office address changed from Flat 5 Rosslyn Hill London NW3 5UJ United Kingdom on 12 October 2010 (1 page)
12 October 2010Director's details changed for Victoria Louise Hutchinson on 1 April 2010 (2 pages)
12 October 2010Secretary's details changed for Victoria Louise Hutchinson on 1 April 2010 (1 page)
12 October 2010Director's details changed for Victoria Louise Hutchinson on 1 April 2010 (2 pages)
12 October 2010Director's details changed for Victoria Louise Hutchinson on 1 April 2010 (2 pages)
12 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Registered office address changed from 93 the Timberyard Drysdale Street London N1 6ND on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 93 the Timberyard Drysdale Street London N1 6ND on 15 June 2010 (1 page)
29 September 2009Return made up to 27/07/09; full list of members (4 pages)
29 September 2009Return made up to 27/07/09; full list of members (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 34 castle dyke wynd yarm cleveland TS15 9DE england (1 page)
22 September 2009Director's change of particulars / mark hutchinson / 01/07/2009 (1 page)
22 September 2009Director and secretary's change of particulars / victoria hutchinson / 01/07/2009 (1 page)
22 September 2009Registered office changed on 22/09/2009 from 34 castle dyke wynd yarm cleveland TS15 9DE england (1 page)
22 September 2009Director and secretary's change of particulars / victoria hutchinson / 01/07/2009 (1 page)
22 September 2009Director's change of particulars / mark hutchinson / 01/07/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from c/o cousins & co chartered accountants broadcasting house newport road middlesbrough TS1 5JA (1 page)
6 August 2009Registered office changed on 06/08/2009 from 34 castle dyke wind yarm cleveland TS15 9DE england (1 page)
6 August 2009Registered office changed on 06/08/2009 from c/o cousins & co chartered accountants broadcasting house newport road middlesbrough TS1 5JA (1 page)
6 August 2009Director's change of particulars / mark hutchinson / 22/04/2009 (1 page)
6 August 2009Director and secretary's change of particulars / victoria hutchinson / 30/04/2009 (1 page)
6 August 2009Director and secretary's change of particulars / victoria hutchinson / 22/04/2009 (1 page)
6 August 2009Director and secretary's change of particulars / victoria hutchinson / 30/04/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 34 castle dyke wind yarm cleveland TS15 9DE england (1 page)
6 August 2009Director's change of particulars / mark hutchinson / 22/04/2009 (1 page)
6 August 2009Director's change of particulars / mark hutchinson / 30/04/2009 (1 page)
6 August 2009Director's change of particulars / mark hutchinson / 30/04/2009 (1 page)
6 August 2009Director and secretary's change of particulars / victoria hutchinson / 22/04/2009 (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
5 August 2008Return made up to 27/07/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 27/07/07; full list of members (2 pages)
17 August 2007Return made up to 27/07/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: 8 mosbrough close stockton-on-tees cleveland TS19 0QT (1 page)
14 September 2006Registered office changed on 14/09/06 from: 8 mosbrough close stockton-on-tees cleveland TS19 0QT (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 31 bridge st yarm cleveland TS15 9BY (1 page)
16 August 2006Registered office changed on 16/08/06 from: 31 bridge st yarm cleveland TS15 9BY (1 page)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Incorporation (9 pages)
27 July 2005Incorporation (9 pages)