CENTRAL INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00607156

Incorporation date

30/06/1958

Size

Group

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, North Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1960)
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2013-12-01
dot icon09/07/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon27/12/2012
Liquidators' statement of receipts and payments to 2012-12-01
dot icon28/06/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon29/12/2011
Liquidators' statement of receipts and payments to 2011-12-01
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-01
dot icon30/12/2010
Liquidators' statement of receipts and payments to 2010-12-01
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-01
dot icon29/12/2009
Liquidators' statement of receipts and payments to 2009-12-01
dot icon09/07/2009
Liquidators' statement of receipts and payments to 2009-06-01
dot icon28/12/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon11/07/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon02/01/2008
Liquidators' statement of receipts and payments
dot icon03/07/2007
Liquidators' statement of receipts and payments
dot icon20/12/2006
Liquidators' statement of receipts and payments
dot icon15/12/2005
Registered office changed on 15/12/05 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon09/12/2005
Statement of affairs
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Appointment of a voluntary liquidator
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Registered office changed on 18/11/05 from: 105 st peters street st albans hertfordshire AL1 3EP
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon09/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 01/08/04; no change of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 01/08/03; full list of members
dot icon02/06/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon16/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 01/08/02; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 01/08/01; full list of members
dot icon27/10/2000
Full group accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 01/08/00; full list of members
dot icon15/06/2000
Particulars of mortgage/charge
dot icon07/09/1999
Return made up to 01/08/99; no change of members
dot icon19/07/1999
New secretary appointed;new director appointed
dot icon19/07/1999
New director appointed
dot icon07/07/1999
Secretary resigned
dot icon02/07/1999
Full group accounts made up to 1998-12-31
dot icon01/06/1999
Director resigned
dot icon15/10/1998
Full group accounts made up to 1997-12-31
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon13/08/1998
Return made up to 01/08/98; full list of members
dot icon14/01/1998
Particulars of mortgage/charge
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon29/08/1997
Return made up to 01/08/97; no change of members
dot icon16/08/1996
Return made up to 01/08/96; full list of members
dot icon19/06/1996
Full group accounts made up to 1995-12-31
dot icon07/09/1995
Return made up to 01/08/95; change of members
dot icon22/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full group accounts made up to 1993-12-31
dot icon22/08/1994
Return made up to 01/08/94; no change of members
dot icon25/02/1994
Particulars of mortgage/charge
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon30/08/1993
Full group accounts made up to 1992-12-31
dot icon30/08/1993
Return made up to 01/08/93; full list of members
dot icon27/01/1993
Return made up to 01/10/92; no change of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon13/10/1992
Full group accounts made up to 1991-12-31
dot icon22/10/1991
Full group accounts made up to 1990-12-31
dot icon22/10/1991
Return made up to 01/10/91; no change of members
dot icon22/10/1991
New secretary appointed;new director appointed
dot icon04/12/1990
Return made up to 15/11/90; full list of members
dot icon31/10/1990
Full group accounts made up to 1989-12-31
dot icon23/08/1990
Particulars of mortgage/charge
dot icon29/01/1990
Certificate of change of name
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Memorandum and Articles of Association
dot icon26/01/1990
Certificate of change of name
dot icon19/12/1989
Ad 08/12/89--------- £ si 990000@1=990000 £ ic 10000/1000000
dot icon19/12/1989
£ nc 24000/1000000 08/12/89
dot icon01/09/1989
Return made up to 14/07/89; full list of members
dot icon23/05/1989
Full group accounts made up to 1988-12-31
dot icon22/12/1988
Return made up to 23/05/88; full list of members
dot icon07/07/1988
Full group accounts made up to 1987-12-31
dot icon13/07/1987
Full group accounts made up to 1986-12-31
dot icon13/07/1987
Return made up to 15/05/87; full list of members
dot icon07/05/1987
Declaration of satisfaction of mortgage/charge
dot icon07/05/1987
Declaration of satisfaction of mortgage/charge
dot icon14/03/1987
Group of companies' accounts made up to 1985-12-31
dot icon03/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon21/01/1985
Particulars of mortgage/charge
dot icon21/10/1982
Particulars of mortgage/charge
dot icon06/05/1982
Particulars of mortgage/charge
dot icon05/02/1975
Particulars of mortgage/charge
dot icon19/03/1968
Particulars of mortgage/charge
dot icon13/04/1960
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Roger John
Director
16/06/1999 - Present
18
Golland, Richard Jeremy
Director
18/08/1998 - 18/08/1998
1
Smith, Joanna
Secretary
16/06/1999 - Present
2
Smith, Joanna
Director
16/06/1999 - 31/07/2005
2
Golland, Richard Jeremy
Director
30/04/2003 - 01/05/2003
1

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 CENTRAL INDUSTRIAL HOLDINGS LIMITED

CENTRAL INDUSTRIAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/06/1958 with the registered office located at Pearl Assurance House, 319 Ballards Lane, North Finchley, London N12 8LY. There are currently 2 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 CENTRAL INDUSTRIAL HOLDINGS LIMITED?

toggle

CENTRAL INDUSTRIAL HOLDINGS LIMITED is currently Dissolved. It was registered on 30/06/1958 and dissolved on 04/05/2014.

Where is CENTRAL INDUSTRIAL HOLDINGS LIMITED located?

toggle

CENTRAL INDUSTRIAL HOLDINGS LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, North Finchley, London N12 8LY.

What does CENTRAL INDUSTRIAL HOLDINGS LIMITED do?

toggle

CENTRAL INDUSTRIAL HOLDINGS LIMITED operates in the Growing of cereals and other crops not elsewhere classified (01.11 - SIC 2003) sector.

What is the latest filing for CENTRAL INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 04/05/2014: Final Gazette dissolved following liquidation.