CENTRE AT THREE WAYS

Register to unlock more data on OkredoRegister

CENTRE AT THREE WAYS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07602848

Incorporation date

13/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mill 2 St Pegs Mill C/O Am Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire HD6 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon22/07/2025
Final Gazette dissolved following liquidation
dot icon22/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2024
Liquidators' statement of receipts and payments to 2024-04-05
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-05
dot icon07/06/2022
Liquidators' statement of receipts and payments to 2022-04-05
dot icon14/06/2021
Liquidators' statement of receipts and payments to 2021-04-05
dot icon29/04/2020
Registered office address changed from Centre at Three Ways Nursery Lane Ovenden Halifax HX3 5SX to Mill 2 st Pegs Mill C/O Am Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 2020-04-29
dot icon21/04/2020
Statement of affairs
dot icon21/04/2020
Appointment of a voluntary liquidator
dot icon21/04/2020
Resolutions
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon02/02/2018
Resolutions
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Amended accounts for a small company made up to 2016-03-31
dot icon07/08/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/07/2017
Appointment of Mr Neil Andrew Capper as a director on 2017-04-18
dot icon22/07/2017
Appointment of Mrs Emmajayne Carter as a secretary on 2017-07-17
dot icon22/07/2017
Termination of appointment of Stephen Francis Marshall as a secretary on 2017-06-27
dot icon21/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/04/2017
Appointment of Mr Colin Davies as a director on 2017-02-16
dot icon19/04/2017
Termination of appointment of John David Hudson as a director on 2016-12-01
dot icon19/04/2017
Termination of appointment of Daniel James Sutherland as a director on 2016-11-17
dot icon19/04/2017
Appointment of Mr Lawrence Howard Fear as a director on 2017-02-16
dot icon21/02/2017
Termination of appointment of Stephen John Greening as a director on 2017-02-07
dot icon21/02/2017
Termination of appointment of Martin Richard Durgan as a director on 2017-02-16
dot icon08/04/2016
Annual return made up to 2016-03-17 no member list
dot icon07/04/2016
Annual return made up to 2016-04-07 no member list
dot icon07/04/2016
Termination of appointment of Cameron Lauder Campbell Renton as a director on 2015-07-28
dot icon07/04/2016
Termination of appointment of Patrick Joseph Geraghty as a director on 2015-04-01
dot icon11/03/2016
Resolutions
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon11/11/2015
Registration of charge 076028480001, created on 2015-11-10
dot icon16/05/2015
Appointment of Mr John David Hudson as a director on 2015-02-27
dot icon16/05/2015
Termination of appointment of David Kevin Fawcett as a director on 2015-05-15
dot icon30/04/2015
Full accounts made up to 2014-03-31
dot icon30/04/2015
Annual return made up to 2015-04-13 no member list
dot icon21/01/2015
Termination of appointment of Kenneth Lambert as a director on 2014-12-16
dot icon11/05/2014
Annual return made up to 2014-04-13 no member list
dot icon11/05/2014
Appointment of Mrs Emmajayne Carter as a director
dot icon07/05/2014
Director's details changed for Dr Martin Richard Durgan on 2014-01-01
dot icon15/04/2014
Appointment of Mr Stephen John Greening as a director
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-04-13 no member list
dot icon11/07/2013
Termination of appointment of William Moffat as a director
dot icon29/06/2013
Termination of appointment of William Moffat as a director
dot icon27/02/2013
Appointment of Mr Daniel James Sutherland as a director
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon10/12/2012
Appointment of Mr Patrick Joseph Geraghty as a director
dot icon09/12/2012
Appointment of Mr Cameron Lauder Campbell Renton as a director
dot icon08/12/2012
Appointment of Mr Kenneth Lambert as a director
dot icon08/12/2012
Appointment of Mr David Kevin Fawcett as a director
dot icon04/12/2012
Termination of appointment of Morris Kusotera as a director
dot icon03/12/2012
Termination of appointment of Morris Kusotera as a director
dot icon03/12/2012
Termination of appointment of Shirley Pilling as a director
dot icon15/06/2012
Registered office address changed from 10-11 St James' Court Friar Gate Derby Derbyshire DE1 1BT on 2012-06-15
dot icon23/04/2012
Annual return made up to 2012-04-13 no member list
dot icon17/01/2012
Resolutions
dot icon25/05/2011
Appointment of Stephen Francis Marshall as a secretary
dot icon24/05/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon24/05/2011
Appointment of Mr William Lawson Moffat as a director
dot icon24/05/2011
Appointment of Shirley Pilling as a director
dot icon24/05/2011
Termination of appointment of Christopher Hallam as a secretary
dot icon24/05/2011
Termination of appointment of Kishanie Sivanesan as a director
dot icon24/05/2011
Appointment of Dr Martin Richard Durgan as a director
dot icon24/05/2011
Appointment of Mr Morris Kusotera as a director
dot icon24/05/2011
Termination of appointment of Stephen Marshall as a director
dot icon24/05/2011
Termination of appointment of Christopher Hallam as a director
dot icon13/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
07/04/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

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+
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 CENTRE AT THREE WAYS

CENTRE AT THREE WAYS is an(a) Dissolved company incorporated on 13/04/2011 with the registered office located at Mill 2 St Pegs Mill C/O Am Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire HD6 4AH. 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 CENTRE AT THREE WAYS?

toggle

CENTRE AT THREE WAYS is currently Dissolved. It was registered on 13/04/2011 and dissolved on 22/07/2025.

Where is CENTRE AT THREE WAYS located?

toggle

CENTRE AT THREE WAYS is registered at Mill 2 St Pegs Mill C/O Am Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire HD6 4AH.

What does CENTRE AT THREE WAYS do?

toggle

CENTRE AT THREE WAYS operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRE AT THREE WAYS?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved following liquidation.