CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05268643

Incorporation date

25/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Phoenix Centre Hindpool Close, Central Estate, Hartlepool TS24 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon25/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Micro company accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2021-10-25 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-10-25 no member list
dot icon10/02/2015
Annual return made up to 2014-10-25 no member list
dot icon10/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2014
Annual return made up to 2013-10-25 no member list
dot icon10/01/2014
Termination of appointment of Pauline Lee as a director
dot icon10/01/2014
Termination of appointment of William Douthwaite as a director
dot icon06/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/02/2013
Annual return made up to 2012-10-25 no member list
dot icon05/02/2013
Termination of appointment of Alan Bower as a director
dot icon05/02/2013
Termination of appointment of Allan Gardner as a director
dot icon05/02/2013
Register inspection address has been changed from Oakland House 40 Victoria House Hartlepool Cleveland TS268DD England
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-10-25 no member list
dot icon21/12/2011
Director's details changed for Catherine Joan Torley on 2010-04-01
dot icon21/12/2011
Director's details changed for Pauline Lee on 2010-04-01
dot icon21/12/2011
Director's details changed for Anne Elizabeth Torley on 2010-04-01
dot icon21/12/2011
Director's details changed for William Trevor Douthwaite on 2010-04-01
dot icon21/12/2011
Director's details changed for George Edward Lee on 2010-04-01
dot icon21/12/2011
Director's details changed for Alan Bower on 2010-04-01
dot icon04/05/2011
Compulsory strike-off action has been discontinued
dot icon03/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon23/12/2010
Annual return made up to 2010-10-25 no member list
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register inspection address has been changed
dot icon13/11/2009
Annual return made up to 2009-10-25 no member list
dot icon05/08/2009
Certificate of change of name
dot icon04/08/2009
Registered office changed on 04/08/2009 from, 2 otterpool close, central estate, hartlepool, TS24 0TN
dot icon30/07/2009
Full accounts made up to 2008-03-31
dot icon09/02/2009
Annual return made up to 25/10/08
dot icon16/01/2009
Full accounts made up to 2007-03-31
dot icon08/01/2008
Annual return made up to 25/10/07
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Auditor's resignation
dot icon08/12/2006
Annual return made up to 25/10/06
dot icon10/11/2005
Annual return made up to 25/10/05
dot icon13/10/2005
Full accounts made up to 2005-03-31
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon25/10/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.56K
-
0.00
-
-
2021
0
8.56K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED

CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED is an(a) Dissolved company incorporated on 25/10/2004 with the registered office located at Phoenix Centre Hindpool Close, Central Estate, Hartlepool TS24 0TB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED?

toggle

CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED is currently Dissolved. It was registered on 25/10/2004 and dissolved on 25/04/2023.

Where is CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED located?

toggle

CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED is registered at Phoenix Centre Hindpool Close, Central Estate, Hartlepool TS24 0TB.

What does CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED do?

toggle

CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRAL ESTATE MANAGEMENT ORGANISATION LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via compulsory strike-off.