CENTREMODEL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CENTREMODEL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02824950

Incorporation date

08/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Termination of appointment of Matthew Thomas Ruttle as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of George Henry Ruttle as a director on 2024-04-22
dot icon29/04/2024
Termination of appointment of Gareth Henry Ruttle as a director on 2024-04-22
dot icon26/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/01/2023
Satisfaction of charge 028249500024 in full
dot icon27/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Memorandum and Articles of Association
dot icon22/07/2021
Registration of charge 028249500024, created on 2021-07-19
dot icon20/07/2021
Notification of Birkdale Retirement Village Limited as a person with significant control on 2021-07-19
dot icon20/07/2021
Cessation of George Henry Ruttle as a person with significant control on 2021-07-19
dot icon20/07/2021
Registered office address changed from 43 Danesway Walton-Le-Dale Preston PR5 4UQ to Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH on 2021-07-20
dot icon20/07/2021
Termination of appointment of Gail Crook as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Amy Elizabeth Hargreaves as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of Ella Jane Bennison as a director on 2021-07-19
dot icon15/07/2021
Satisfaction of charge 028249500019 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Satisfaction of charge 028249500020 in full
dot icon11/03/2020
Termination of appointment of Humphrey Johnson as a secretary on 2020-03-11
dot icon25/09/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon26/02/2018
Appointment of Miss Gail Crook as a director on 2017-07-01
dot icon26/02/2018
Appointment of Mrs Amy Elizabeth Hargreaves as a director on 2017-07-01
dot icon26/02/2018
Appointment of Mr Matthew Thomas Ruttle as a director on 2017-07-01
dot icon26/02/2018
Appointment of Mrs Ella Jane Bennison as a director on 2017-07-01
dot icon26/02/2018
Appointment of Mr Gareth Henry Ruttle as a director on 2017-07-01
dot icon05/01/2018
Satisfaction of charge 028249500021 in full
dot icon05/01/2018
Satisfaction of charge 028249500023 in full
dot icon05/01/2018
Satisfaction of charge 028249500022 in full
dot icon02/01/2018
Satisfaction of charge 4 in full
dot icon21/12/2017
Satisfaction of charge 2 in full
dot icon21/12/2017
Satisfaction of charge 6 in full
dot icon21/12/2017
Satisfaction of charge 7 in full
dot icon21/12/2017
Satisfaction of charge 5 in full
dot icon21/12/2017
Satisfaction of charge 10 in full
dot icon21/12/2017
Satisfaction of charge 15 in full
dot icon21/12/2017
Satisfaction of charge 14 in full
dot icon21/12/2017
Satisfaction of charge 18 in full
dot icon21/12/2017
Satisfaction of charge 17 in full
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/10/2016
Registration of charge 028249500020, created on 2016-10-06
dot icon11/10/2016
Registration of charge 028249500019, created on 2016-10-06
dot icon11/10/2016
Registration of charge 028249500023, created on 2016-10-06
dot icon11/10/2016
Registration of charge 028249500022, created on 2016-10-06
dot icon11/10/2016
Registration of charge 028249500021, created on 2016-10-06
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon26/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Termination of appointment of Godfrey Bernard Crook as a director on 2014-11-07
dot icon01/06/2015
All of the property or undertaking has been released from charge 7
dot icon07/07/2014
Notice of Restriction on the Company's Articles
dot icon07/07/2014
Statement of company's objects
dot icon07/07/2014
Change of share class name or designation
dot icon07/07/2014
Statement of capital following an allotment of shares on 2014-06-22
dot icon07/07/2014
Resolutions
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon06/06/2014
Resolutions
dot icon23/05/2014
Satisfaction of charge 9 in full
dot icon07/10/2013
Satisfaction of charge 16 in full
dot icon31/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Humphrey Johnson as a secretary
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-07
dot icon20/06/2013
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD on 2013-06-20
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/01/2013
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon20/07/2012
Director's details changed for Godfrey Bernard Crook on 2012-07-20
dot icon19/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Humphrey Johnson as a secretary
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/06/2011
Director's details changed for Godfrey Bernard Crook on 2011-06-08
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 18
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 16
dot icon23/07/2009
Return made up to 08/06/09; full list of members
dot icon23/07/2009
Location of debenture register
dot icon23/07/2009
Location of register of members
dot icon01/06/2009
Accounts for a small company made up to 2008-06-30
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon21/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2008
Return made up to 08/06/08; full list of members
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/07/2007
Return made up to 08/06/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon28/07/2006
Return made up to 08/06/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 08/06/05; full list of members
dot icon25/06/2005
Particulars of mortgage/charge
dot icon17/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/12/2004
Registered office changed on 24/12/04 from: 166,garstang road fulwood preston PR2 8NB
dot icon02/07/2004
Accounts for a small company made up to 2003-06-30
dot icon07/06/2004
Return made up to 08/06/04; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-06-30
dot icon17/06/2003
Return made up to 08/06/03; full list of members
dot icon05/07/2002
Return made up to 08/06/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon03/07/2001
Total exemption small company accounts made up to 2000-06-30
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon13/09/2000
Accounts for a small company made up to 1999-06-30
dot icon07/06/2000
Return made up to 08/06/00; full list of members
dot icon14/01/2000
Particulars of mortgage/charge
dot icon06/07/1999
Return made up to 08/06/99; no change of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon30/04/1999
Ad 18/03/99--------- £ si 50@1=50 £ ic 150/200
dot icon30/04/1999
Resolutions
dot icon21/06/1998
Return made up to 08/06/98; no change of members
dot icon01/10/1997
Accounts for a small company made up to 1997-06-30
dot icon26/09/1997
Accounts for a small company made up to 1996-06-30
dot icon04/08/1997
Return made up to 08/06/97; full list of members
dot icon22/06/1996
Return made up to 08/06/96; no change of members
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Full accounts made up to 1995-06-30
dot icon26/10/1995
Full accounts made up to 1994-06-30
dot icon27/06/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
£ nc 1000/2000 31/03/94
dot icon16/09/1994
Return made up to 08/06/94; full list of members
dot icon06/07/1993
Registered office changed on 06/07/93 from: 2 baches street london N1 6UB
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Director resigned
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
226.00
-
0.00
50.00
-
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended342.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruttle, George Henry
Director
24/06/1993 - 22/04/2024
31
Mr Gareth Henry Ruttle
Director
01/07/2017 - 22/04/2024
23
Mr Matthew Thomas Ruttle
Director
01/07/2017 - 22/04/2024
17
Bennison, Ella Jane
Director
01/07/2017 - 19/07/2021
1

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 CENTREMODEL PROJECTS LIMITED

CENTREMODEL PROJECTS LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NH. 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 CENTREMODEL PROJECTS LIMITED?

toggle

CENTREMODEL PROJECTS LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 19/11/2024.

Where is CENTREMODEL PROJECTS LIMITED located?

toggle

CENTREMODEL PROJECTS LIMITED is registered at Lancaster House, Ackhurst Road, Chorley, Lancashire PR7 1NH.

What does CENTREMODEL PROJECTS LIMITED do?

toggle

CENTREMODEL PROJECTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CENTREMODEL PROJECTS LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.