CENTRELEASE LIMITED

2 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.01679608
CategoryPrivate Limited Company
Incorporated18 Nov 1982
Age41 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution14 Jul 2020
Years3 years, 10 months, 7 days

SUMMARY

CENTRELEASE LIMITED is an dissolved private limited company with number 01679608. It was incorporated 41 years, 6 months, 3 days ago, on 18 November 1982 and it was dissolved 3 years, 10 months, 7 days ago, on 14 July 2020. The company address is 2 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: 2 Hardman Street Manchester M3 3HF

Old address: , 2 Mount Street, Manchester, M2 5WQ, England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Robert Greenlees

Termination date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Franks

Termination date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: , St Andrews Chambers 21 Albert Square, Manchester, Gtr Manchester, M2 5PE

New address: 2 Hardman Street Manchester M3 3HF

Change date: 2017-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016796080018

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 16 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Franks

Change date: 2012-08-16

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Robert Greenlees

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-05

Old address: , 2 Hardman Street, Manchester, Gtr Manchester, M60 2AT

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Shiels

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Shiels

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-26

Officer name: Mr Patrick Franks

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2012-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wrather

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Resolution

Date: 07 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from, 2 hardman street, manchester, M60 2AT

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed patrick franks

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Resolution

Date: 14 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Resolution

Date: 22 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 11/04/03 from: bank house, 9 charlotte street, manchestr, M1 4EU

Documents

View document PDF

Auditors resignation company

Date: 27 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 20/07/95 from: 1 norfolk street, manchester, M60 8BH

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 24/07/95; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/07/94; no change of members

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

EASY SELL HOUSING LIMITED

PENTAX HOUSE,HARROW,HA2 0DU

Number:11262658
Status:ACTIVE
Category:Private Limited Company

JIMMY D DESIGNS LTD

14 BROADLEYS AVENUE,GLASGOW,G64 3AQ

Number:SC621973
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN DRIVING SCHOOL LIMITED

27 OAKWOOD AVENUE,MITCHAM,CR4 3DQ

Number:11313696
Status:ACTIVE
Category:Private Limited Company

PROPERTY DEVELOPMENTS AND SERVICES LIMITED

THE MALTINGS,CARDIFF,CF24 5EA

Number:08261126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORTS ACCESSORIES UK LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11306275
Status:ACTIVE
Category:Private Limited Company

THE CONTEMPORARY GALLERY LTD

45 VALE STREET,DENBIGH,LL16 3AH

Number:10350014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source