CENTRALPAST LIMITED

Register to unlock more data on OkredoRegister

CENTRALPAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01991638

Incorporation date

19/02/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pannell House, 6 Queen Street, Leeds LS1 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon20/04/2011
Final Gazette dissolved following liquidation
dot icon20/01/2011
Return of final meeting in a members' voluntary winding up
dot icon08/03/2010
Registered office address changed from C/O D I Watson Knoll Farm Aston Hope Hope Valley Derbyshire S33 6RA on 2010-03-09
dot icon16/02/2010
Appointment of a voluntary liquidator
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon08/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon03/02/2010
Declaration of solvency
dot icon03/02/2010
Resolutions
dot icon22/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon22/11/2009
Director's details changed for Mr Mark William Taberner on 2009-11-23
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 22/11/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 22/11/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2005
Return made up to 22/11/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon04/12/2003
Return made up to 22/11/03; full list of members
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon05/03/2003
New director appointed
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-03-31
dot icon20/12/2001
Return made up to 22/11/01; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-03-31
dot icon02/11/2001
Particulars of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon03/12/2000
Return made up to 22/11/00; full list of members
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon28/11/1999
Return made up to 22/11/99; full list of members
dot icon28/11/1999
Secretary's particulars changed;director's particulars changed
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon25/11/1998
Return made up to 23/11/98; no change of members
dot icon24/08/1998
Registered office changed on 25/08/98 from: tabwell tools bridge street bakewell derbyshire DE45 1DS
dot icon03/12/1997
Return made up to 23/11/97; full list of members
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Particulars of mortgage/charge
dot icon21/06/1997
Particulars of contract relating to shares
dot icon21/06/1997
Ad 23/05/97--------- £ si 396@1=396 £ ic 4/400
dot icon29/05/1997
Resolutions
dot icon29/05/1997
£ nc 100/400 23/05/97
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 23/11/96; no change of members
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon27/11/1995
Return made up to 23/11/95; full list of members
dot icon11/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 14/12/94 from: rivington ashford road bakewell derbyshire DE4 1GL
dot icon16/11/1994
Full accounts made up to 1994-03-31
dot icon16/11/1994
Return made up to 23/11/94; full list of members
dot icon28/03/1994
Director resigned
dot icon05/12/1993
Return made up to 23/11/93; full list of members
dot icon05/12/1993
Full accounts made up to 1993-03-31
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon30/11/1992
Return made up to 23/11/92; no change of members
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 23/11/91; full list of members
dot icon27/06/1991
Memorandum and Articles of Association
dot icon27/06/1991
Resolutions
dot icon29/04/1991
Particulars of mortgage/charge
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Ad 23/11/90--------- £ si 2@1
dot icon29/11/1990
New director appointed
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon27/11/1990
Return made up to 23/11/90; full list of members
dot icon28/11/1989
Return made up to 06/11/89; full list of members
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon21/02/1989
Registered office changed on 22/02/89 from: kershaw tudor & co 58/64 campo lane sheffield S1 1FW
dot icon16/02/1989
Accounts for a small company made up to 1988-03-31
dot icon05/02/1989
Return made up to 30/11/88; full list of members
dot icon30/08/1988
Particulars of mortgage/charge
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Return made up to 31/08/87; full list of members
dot icon12/12/1986
Particulars of mortgage/charge
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon27/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1986
Registered office changed on 28/05/86 from: 47 brunswick place london N1 6EE

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taberner, Mark William
Director
18/02/2003 - Present
6
Taberner, Richard Arnold John
Secretary
31/03/2003 - Present
-

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 CENTRALPAST LIMITED

CENTRALPAST LIMITED is an(a) Dissolved company incorporated on 19/02/1986 with the registered office located at Pannell House, 6 Queen Street, Leeds LS1 2TW. 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 CENTRALPAST LIMITED?

toggle

CENTRALPAST LIMITED is currently Dissolved. It was registered on 19/02/1986 and dissolved on 20/04/2011.

Where is CENTRALPAST LIMITED located?

toggle

CENTRALPAST LIMITED is registered at Pannell House, 6 Queen Street, Leeds LS1 2TW.

What does CENTRALPAST LIMITED do?

toggle

CENTRALPAST LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CENTRALPAST LIMITED?

toggle

The latest filing was on 20/04/2011: Final Gazette dissolved following liquidation.