CENTRIM LIMITED

Register to unlock more data on OkredoRegister

CENTRIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03703053

Incorporation date

28/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Cliff Avenue, Bury BL9 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Micro company accounts made up to 2024-01-30
dot icon25/03/2024
Director's details changed for Mr Raymond Shimon Groundland on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-01-30
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Micro company accounts made up to 2022-01-30
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-30
dot icon26/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-01-30
dot icon12/05/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-01-30
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon28/10/2019
Registered office address changed from 8 Willowbank Radcliffe Manchester Lancashire M26 1YW to 2 Cliff Avenue Bury BL9 5NT on 2019-10-28
dot icon06/08/2019
Micro company accounts made up to 2018-01-30
dot icon25/07/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon01/03/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-01-30
dot icon31/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon23/02/2017
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/09/2014
Registered office address changed from 260-268 Chapel Street Salford Manchester M3 5JZ to 8 Willowbank Radcliffe Manchester Lancashire M26 1YW on 2014-09-02
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon04/06/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon03/06/2014
First Gazette notice for compulsory strike-off
dot icon30/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Linda Sutcliffe as a secretary
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Raymond Shimon Groundland on 2010-01-28
dot icon12/05/2010
Secretary's details changed for Linda Mary Sutcliffe on 2010-01-28
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2009
Return made up to 28/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 28/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/11/2007
Return made up to 28/01/07; full list of members
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon18/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/03/2006
Return made up to 28/01/06; full list of members
dot icon19/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon13/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 28/01/05; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/02/2004
Return made up to 28/01/04; full list of members
dot icon09/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon19/02/2003
Return made up to 28/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/01/2002
Return made up to 28/01/02; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: 243 bury new road whitefield manchester M45 8QP
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
New director appointed
dot icon16/07/2001
Accounts for a small company made up to 2001-01-31
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Return made up to 28/01/01; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon25/11/2000
Particulars of mortgage/charge
dot icon27/04/2000
Accounts for a small company made up to 2000-01-31
dot icon01/02/2000
Return made up to 28/01/00; full list of members
dot icon22/02/1999
Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200
dot icon12/02/1999
Particulars of mortgage/charge
dot icon28/01/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
200.00
-
0.00
-
-
2022
1
200.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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 CENTRIM LIMITED

CENTRIM LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at 2 Cliff Avenue, Bury BL9 5NT. 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 CENTRIM LIMITED?

toggle

CENTRIM LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 08/07/2025.

Where is CENTRIM LIMITED located?

toggle

CENTRIM LIMITED is registered at 2 Cliff Avenue, Bury BL9 5NT.

What does CENTRIM LIMITED do?

toggle

CENTRIM LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for CENTRIM LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.