CONTRACTOR CENTRAL ACCOUNTING LIMITED

Register to unlock more data on OkredoRegister

CONTRACTOR CENTRAL ACCOUNTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09299292

Incorporation date

06/11/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Byrom Street, Castlefield, Manchester M3 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2014)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-14
dot icon19/08/2024
Liquidators' statement of receipts and payments to 2024-06-14
dot icon19/10/2023
Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19
dot icon27/06/2023
Appointment of a voluntary liquidator
dot icon21/06/2023
Resolutions
dot icon21/06/2023
Statement of affairs
dot icon21/06/2023
Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 2023-06-21
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon09/01/2023
Confirmation statement made on 2022-10-27 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon23/11/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/05/2021
Registered office address changed from 72 Market Street Dalton-in-Furness LA15 8AA England to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 2021-05-11
dot icon30/04/2021
Compulsory strike-off action has been discontinued
dot icon29/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon27/10/2020
Notification of James Heath as a person with significant control on 2020-10-27
dot icon27/10/2020
Appointment of Mr James Heath as a director on 2020-10-27
dot icon27/10/2020
Termination of appointment of Paul Skinner as a director on 2020-10-27
dot icon27/10/2020
Cessation of Paul Skinner as a person with significant control on 2020-10-27
dot icon27/05/2020
Cessation of Oliver Heath Consulting Ltd as a person with significant control on 2019-10-18
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon23/10/2019
Notification of Paul Skinner as a person with significant control on 2019-10-18
dot icon23/10/2019
Termination of appointment of Nikolas Heath as a director on 2019-10-18
dot icon07/10/2019
Appointment of Mr Paul Skinner as a director on 2019-10-07
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Director's details changed for Mr Nik Heath on 2019-07-17
dot icon13/03/2019
Cessation of Pay Group Plc as a person with significant control on 2019-02-28
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon18/10/2018
Notification of Oliver Heath Consulting Ltd as a person with significant control on 2018-09-30
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon17/07/2018
Resolutions
dot icon14/03/2018
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA England to 72 Market Street Dalton-in-Furness LA15 8AA on 2018-03-14
dot icon20/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon30/10/2017
Termination of appointment of Karina Heath as a director on 2017-10-30
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Termination of appointment of Eugene Lantry as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mrs Karina Heath as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr Nik Heath as a director on 2017-09-01
dot icon12/06/2017
Appointment of Mr Eugene Lantry as a director on 2017-05-22
dot icon12/06/2017
Termination of appointment of Nathan Cafearo as a director on 2017-05-22
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Registered office address changed from Central Buildings 11 Peter Street Manchester M2 5QR to Drake House Gadbrook Way, Gadbrook Park Northwich Cheshire CW9 7RA on 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Blair Dugald Adamson as a director on 2015-09-04
dot icon07/09/2015
Termination of appointment of Paula Miriam Portch as a director on 2015-09-04
dot icon07/09/2015
Appointment of Mr Nathan Cafearo as a director on 2015-09-04
dot icon31/07/2015
Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England to Central Buildings 11 Peter Street Manchester M2 5QR on 2015-07-31
dot icon19/05/2015
Registered office address changed from Suite 1a, South Central 11 Peter Street Deansgate Manchester M2 5QR United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 2015-05-19
dot icon16/01/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon06/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
27/10/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Heath
Director
27/10/2020 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONTRACTOR CENTRAL ACCOUNTING LIMITED

CONTRACTOR CENTRAL ACCOUNTING LIMITED is an(a) Liquidation company incorporated on 06/11/2014 with the registered office located at 27 Byrom Street, Castlefield, Manchester M3 4PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTOR CENTRAL ACCOUNTING LIMITED?

toggle

CONTRACTOR CENTRAL ACCOUNTING LIMITED is currently Liquidation. It was registered on 06/11/2014 .

Where is CONTRACTOR CENTRAL ACCOUNTING LIMITED located?

toggle

CONTRACTOR CENTRAL ACCOUNTING LIMITED is registered at 27 Byrom Street, Castlefield, Manchester M3 4PF.

What does CONTRACTOR CENTRAL ACCOUNTING LIMITED do?

toggle

CONTRACTOR CENTRAL ACCOUNTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CONTRACTOR CENTRAL ACCOUNTING LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-06-14.