Company NameTown Central Ltd.
Company StatusDissolved
Company Number07767877
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Patricia Jane Grahamslaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Bridge Street
Amble
Morpeth
Northumberland
NE65 0DR
Director NameMr Derek Gibson Sproat Nickalls
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Street
Amble
Morpeth
Northumberland
NE65 0DR
Director NameMr Daniel Allan Bond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Street
Amble
Morpeth
Northumberland
NE65 0DR
Secretary NameMrs Patricia Jane Grahamslaw
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 3rd Floor
14 Market Place
Morpeth
Northumberland
NE61 1HG

Contact

Websitewww.morpethcentral.co.uk

Location

Registered Address14 3rd Floor
14 Market Place
Morpeth
Northumberland
NE61 1HG
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2012
Net Worth-£2,124
Current Liabilities£2,939

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 11,000
(5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 11,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,000
(5 pages)
11 September 2014Director's details changed for Mr Dan Allan Bond on 1 October 2013 (2 pages)
11 September 2014Director's details changed for Mr Dan Allan Bond on 1 October 2013 (2 pages)
11 September 2014Director's details changed for Mr Dan Allan Bond on 1 October 2013 (2 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,000
(5 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 11,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,000
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,000
(5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,000
(5 pages)
27 August 2013Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom on 27 August 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 September 2011Incorporation (38 pages)
8 September 2011Incorporation (38 pages)