CENTREPIECE ENGINEERING

Register to unlock more data on OkredoRegister

CENTREPIECE ENGINEERING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675253

Incorporation date

05/01/1992

Size

Dormant

Contacts

Registered address

Registered address

Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1992)
dot icon05/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2009
First Gazette notice for voluntary strike-off
dot icon09/12/2009
Application to strike the company off the register
dot icon10/11/2009
Resolutions
dot icon29/10/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon29/10/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon29/10/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon29/10/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon25/08/2009
Application for reregistration from LTD to UNLTD
dot icon25/08/2009
Members' assent for rereg from LTD to UNLTD
dot icon25/08/2009
Declaration of assent for reregistration to UNLTD
dot icon25/08/2009
Re-registration of Memorandum and Articles
dot icon25/08/2009
Certificate of re-registration from Limited to Unlimited
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 06/01/09; full list of members
dot icon29/06/2008
Accounts made up to 2007-12-28
dot icon06/02/2008
Return made up to 06/01/08; full list of members
dot icon04/11/2007
Accounts made up to 2006-12-29
dot icon18/01/2007
Return made up to 06/01/07; full list of members
dot icon14/09/2006
Registered office changed on 15/09/06 from: c/o anixter fasteners waterwells drive quedgeley gloucester gloucestershire GL2 2FR
dot icon14/09/2006
Location of register of members
dot icon16/05/2006
Accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 06/01/06; full list of members
dot icon13/10/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2005
Registered office changed on 31/08/05 from: c/o infast group waterwells drive quedgeley gloucester gloucestershire GL2 2FR
dot icon07/08/2005
Director resigned
dot icon07/08/2005
Secretary resigned;director resigned
dot icon07/08/2005
New director appointed
dot icon07/08/2005
New secretary appointed;new director appointed
dot icon20/07/2005
Registered office changed on 21/07/05 from: c/o infast group waterwells drive quedgeley gloucester GL2 2FR
dot icon26/06/2005
Return made up to 06/01/05; full list of members
dot icon26/06/2005
Director's particulars changed
dot icon26/06/2005
Registered office changed on 27/06/05
dot icon26/04/2005
Accounts made up to 2004-12-31
dot icon06/04/2005
Director resigned
dot icon24/02/2005
Secretary resigned;director resigned
dot icon24/02/2005
New secretary appointed
dot icon16/09/2004
New director appointed
dot icon27/05/2004
Accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 06/01/04; full list of members
dot icon08/07/2003
Accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 06/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 06/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon19/03/2001
Director resigned
dot icon25/02/2001
Return made up to 06/01/01; full list of members
dot icon25/02/2001
Director resigned
dot icon25/02/2001
New secretary appointed;new director appointed
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon04/06/2000
Director resigned
dot icon24/02/2000
Return made up to 06/01/00; full list of members
dot icon24/02/2000
Director resigned
dot icon08/02/2000
Full accounts made up to 1998-12-31
dot icon28/02/1999
Return made up to 06/01/99; no change of members
dot icon28/02/1999
Registered office changed on 01/03/99
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Declaration of satisfaction of mortgage/charge
dot icon19/07/1998
New director appointed
dot icon09/02/1998
Return made up to 06/01/98; change of members
dot icon09/02/1998
£ ic 399085/243085 13/03/97 £ sr 156000@1=156000
dot icon01/02/1998
Full group accounts made up to 1997-03-31
dot icon08/01/1998
Director resigned
dot icon24/11/1997
New director appointed
dot icon19/10/1997
Director resigned
dot icon17/07/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/07/1997
Director resigned
dot icon07/06/1997
Return made up to 06/01/97; full list of members
dot icon21/04/1997
Director resigned
dot icon31/03/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon13/01/1997
£ ic 424085/399085 30/09/96 £ sr 25000@1=25000
dot icon13/01/1997
£ ic 463085/424085 30/09/96 £ sr 39000@1=39000
dot icon11/06/1996
Full group accounts made up to 1996-03-31
dot icon06/06/1996
£ ic 502085/463085 29/05/96 £ sr 39000@1=39000
dot icon02/04/1996
£ ic 527085/502085 31/03/96 £ sr 25000@1=25000
dot icon17/02/1996
Return made up to 06/01/96; full list of members
dot icon31/10/1995
£ ic 541085/502085 27/10/95 £ sr 39000@1=39000
dot icon22/10/1995
£ ic 566085/541085 04/10/95 £ sr 25000@1=25000
dot icon09/10/1995
£ ic 591085/566085 04/10/95 £ sr 25000@1=25000
dot icon10/08/1995
Particulars of mortgage/charge
dot icon27/06/1995
Full group accounts made up to 1995-03-31
dot icon25/04/1995
£ ic 630085/591085 24/04/95 £ sr 39000@1=39000
dot icon18/04/1995
£ ic 655085/630085 31/03/95 £ sr 25000@1=25000
dot icon27/02/1995
Return made up to 06/01/95; change of members
dot icon27/02/1995
Director's particulars changed
dot icon12/02/1995
£ ic 680085/655085 01/01/95 £ sr 25000@1=25000
dot icon12/02/1995
£ ic 719085/680085 01/10/94 £ sr 39000@1=39000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Full group accounts made up to 1994-03-31
dot icon27/04/1994
£ ic 758085/719085 06/04/94 £ sr 39000@1=39000
dot icon20/04/1994
£ ic 783085/758085 28/03/94 £ sr 25000@1=25000
dot icon14/03/1994
Return made up to 06/01/94; no change of members
dot icon14/03/1994
Director resigned
dot icon07/10/1993
£ ic 808085/783085 01/10/93 £ sr 25000@1=25000
dot icon08/09/1993
Full group accounts made up to 1993-03-31
dot icon05/05/1993
Director resigned
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Accounting reference date extended from 31/01 to 31/03
dot icon11/01/1993
Return made up to 06/01/93; full list of members
dot icon11/01/1993
Director resigned
dot icon01/07/1992
Certificate of change of name
dot icon11/06/1992
Registered office changed on 12/06/92 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH
dot icon28/04/1992
Statement of affairs
dot icon28/04/1992
Ad 24/03/92--------- £ si 712995@1
dot icon09/04/1992
Nc inc already adjusted 24/03/92
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Ad 24/03/92--------- £ si 712995@1=712995 £ ic 95090/808085
dot icon08/04/1992
Memorandum and Articles of Association
dot icon29/03/1992
Particulars of mortgage/charge
dot icon29/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Ad 16/03/92--------- £ si 95088@1=95088 £ ic 2/95090
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
£ nc 100/950000 16/03/92
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon04/02/1992
Certificate of change of name
dot icon05/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Robert
Director
08/07/2005 - Present
38
Parker, Michael Jonathon
Director
10/09/2004 - 08/07/2005
21
Kimber, John Robert
Director
14/03/1997 - 08/07/2005
20
Vaizey, Alexandra Mary Jane
Director
08/07/2005 - Present
24
Thompson, Michael Andre
Director
13/03/1997 - 07/04/2000
26

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 CENTREPIECE ENGINEERING

CENTREPIECE ENGINEERING is an(a) Dissolved company incorporated on 05/01/1992 with the registered office located at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN. There are currently 3 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 CENTREPIECE ENGINEERING?

toggle

CENTREPIECE ENGINEERING is currently Dissolved. It was registered on 05/01/1992 and dissolved on 05/04/2010.

Where is CENTREPIECE ENGINEERING located?

toggle

CENTREPIECE ENGINEERING is registered at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN.

What does CENTREPIECE ENGINEERING do?

toggle

CENTREPIECE ENGINEERING operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for CENTREPIECE ENGINEERING?

toggle

The latest filing was on 05/04/2010: Final Gazette dissolved via voluntary strike-off.