Company NameCentaur Ip Rights Limited
Company StatusDissolved
Company Number05649106
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(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
Appointed08 December 2005(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
Appointed08 December 2005(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
Appointed08 December 2005(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

Shareholders

775 at 1Keith Sobey
77.50%
Ordinary
125 at 1Andrew Cork
12.50%
Ordinary
100 at 1Ms Hazel Sobey
10.00%
Ordinary

Financials

Year2014
Net Worth£4,726

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
7 March 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
24 December 2010Voluntary strike-off action has been suspended (1 page)
24 December 2010Voluntary strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(5 pages)
1 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(5 pages)
1 February 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(5 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
5 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
12 December 2008Director's change of particulars / hazel sobey / 15/11/2007 (2 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
12 December 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
12 December 2008Return made up to 08/12/08; full list of members (4 pages)
12 December 2008Director's Change of Particulars / hazel sobey / 15/11/2007 / 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: un (2 pages)
12 December 2008Director's Change of Particulars / keith sobey / 15/11/2007 / Title was: , now: mr; 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: uni (2 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
22 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
14 January 2008Registered office changed on 14/01/08 from: centaur house 187 main street seahouses northumberland NE68 7TU (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 08/12/07; full list of members (3 pages)
14 January 2008Return made up to 08/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: centaur house 187 main street seahouses northumberland NE68 7TU (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Location of register of members (1 page)
7 January 2007Return made up to 08/12/06; full list of members (7 pages)
8 December 2005Incorporation (18 pages)