CENTAUR DESIGN LTD

Register to unlock more data on OkredoRegister

CENTAUR DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03264389

Incorporation date

15/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Jubilee Barn, Long Buckby Road, Daventry, Northamptonshire NN11 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1996)
dot icon19/12/2016
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2016
First Gazette notice for compulsory strike-off
dot icon07/05/2016
Termination of appointment of Steven Bryan Gray as a secretary on 2016-04-04
dot icon07/05/2016
Termination of appointment of Tracey Anne-Marie Gray as a director on 2016-04-04
dot icon17/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon27/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon19/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon13/11/2012
Secretary's details changed for Mr Steven Bryan Gray on 2012-07-27
dot icon22/07/2012
Registered office address changed from Shooters Lodge Charwelton Northampton Northamptonshire NN11 3YY on 2012-07-23
dot icon21/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/01/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon19/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/01/2010
Director's details changed for Mrs Tracey Anne Marie Gray on 2009-10-16
dot icon31/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon16/03/2009
Return made up to 16/10/08; full list of members
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Registered office changed on 17/03/2009 from the cottage banbury road charwelton daventry northants NN11 3YY
dot icon16/03/2009
Location of register of members
dot icon16/03/2009
Director's change of particulars / tracey gray / 26/09/2008
dot icon16/03/2009
Secretary's change of particulars / steven gray / 26/09/2008
dot icon15/01/2009
Registered office changed on 16/01/2009 from burrough hall farm somerby road burrough on the hill melton mowbray leicestershire LE14 2QZ uk
dot icon28/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/05/2008
Return made up to 16/10/07; full list of members
dot icon08/05/2008
Location of debenture register
dot icon08/05/2008
Location of register of members
dot icon08/05/2008
Registered office changed on 09/05/2008 from bassetts lodge farm maidwell road haselbech northampton northamptonshire NN6 9LF
dot icon08/05/2008
Secretary's change of particulars / steven gray / 01/02/2008
dot icon08/05/2008
Director's change of particulars / tracey gray / 01/02/2008
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon29/11/2006
Amended accounts made up to 2005-10-31
dot icon22/10/2006
Return made up to 16/10/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/01/2006
Return made up to 16/10/05; full list of members
dot icon18/01/2006
Director's particulars changed
dot icon17/01/2006
Secretary's particulars changed
dot icon15/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/05/2005
Registered office changed on 10/05/05 from: 10 stowe ix churches upper stowe northampton northamptonshire NN7 4SL
dot icon18/01/2005
Return made up to 16/10/04; full list of members
dot icon13/01/2005
Accounts for a dormant company made up to 2003-10-31
dot icon23/08/2004
Return made up to 16/10/03; full list of members
dot icon24/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon12/10/2003
Return made up to 16/10/02; full list of members
dot icon06/01/2002
Return made up to 16/10/01; full list of members
dot icon06/01/2002
Accounts for a dormant company made up to 2001-10-30
dot icon02/01/2001
Return made up to 30/10/00; full list of members
dot icon22/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon06/01/2000
Return made up to 16/10/99; full list of members
dot icon15/08/1999
Accounts for a small company made up to 1998-10-31
dot icon17/06/1999
Accounts for a small company made up to 1997-10-31
dot icon06/05/1999
Registered office changed on 07/05/99 from: 5 roberts field nether heyford northampton northamptonshire NN7 3BE
dot icon11/02/1999
Director resigned
dot icon03/01/1999
Return made up to 16/10/98; no change of members
dot icon16/09/1998
New secretary appointed
dot icon18/12/1997
Return made up to 16/10/97; full list of members
dot icon15/12/1997
Registered office changed on 16/12/97 from: 32A billing road northampton NN1 5DQ
dot icon15/12/1997
Secretary resigned
dot icon15/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Steven Bryan
Director
16/10/1996 - 31/01/1999
3
Coletta, John
Secretary
16/10/1996 - 06/12/1997
33
Gray, Tracey Anne Marie
Director
16/10/1996 - 04/04/2016
1
Gray, Steven Bryan
Secretary
10/09/1998 - 04/04/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTAUR DESIGN LTD

CENTAUR DESIGN LTD is an(a) Dissolved company incorporated on 15/10/1996 with the registered office located at Jubilee Barn, Long Buckby Road, Daventry, Northamptonshire NN11 2LT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTAUR DESIGN LTD?

toggle

CENTAUR DESIGN LTD is currently Dissolved. It was registered on 15/10/1996 and dissolved on 19/12/2016.

Where is CENTAUR DESIGN LTD located?

toggle

CENTAUR DESIGN LTD is registered at Jubilee Barn, Long Buckby Road, Daventry, Northamptonshire NN11 2LT.

What does CENTAUR DESIGN LTD do?

toggle

CENTAUR DESIGN LTD operates in the Raising of horses and other equines (01.43 - SIC 2007) sector.

What is the latest filing for CENTAUR DESIGN LTD?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via compulsory strike-off.