Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre Design Limited
Centre Design Limited is a dissolved company incorporated on 14 October 1986 with the registered office located in Prudhoe, Northumberland. Centre Design Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 June 2014
(11 years ago)
Was
27 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02064325
Private limited company
Age
38 years
Incorporated
14 October 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Centre Design Limited
Contact
Address
Tynecastle House,
Low Prudhoe,
Northumberland.
NE42 6NP
Same address for the past
37 years
Companies in NE42 6NP
Telephone
01661 836282
Email
Available in Endole App
Website
Fuzzwire.com
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Peter Russell Fenwick Mason
Director • Secretary • British • Lives in England • Born in Apr 1954 • Co Director
Jeffrey William Berry
Director • Accountant • British • Lives in UK • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Number Ninety-Two Tenants Association Limited
Jeffrey William Berry is a mutual person.
Active
Zeus Films LLP
Mr Peter Russell Fenwick Mason is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Jan 2012
For period
31 Jan
⟶
31 Jan 2012
Traded for
12 months
Cash in Bank
£557.6K
Increased by £80.68K (+17%)
Turnover
Unreported
Decreased by £4.43M (-100%)
Employees
Unreported
Decreased by 49 (-100%)
Total Assets
£2.37M
Decreased by £990.49K (-29%)
Total Liabilities
-£1.76M
Decreased by £686.54K (-28%)
Net Assets
£613.96K
Decreased by £303.95K (-33%)
Debt Ratio (%)
74%
Increased by 1.42% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 3 Jun 2014
Voluntary Gazette Notice
11 Years Ago on 18 Feb 2014
Application To Strike Off
11 Years Ago on 7 Feb 2014
Compulsory Gazette Notice
11 Years Ago on 28 Jan 2014
Confirmation Submitted
12 Years Ago on 1 Jul 2013
Small Accounts Submitted
12 Years Ago on 2 Nov 2012
Confirmation Submitted
13 Years Ago on 2 Jul 2012
Full Accounts Submitted
14 Years Ago on 9 Sep 2011
Confirmation Submitted
14 Years Ago on 17 Jun 2011
Mr Jeffrey William Berry Appointed
14 Years Ago on 9 May 2011
Get Alerts
Get Credit Report
Discover Centre Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Jun 2014
First Gazette notice for voluntary strike-off
Submitted on 18 Feb 2014
Application to strike the company off the register
Submitted on 7 Feb 2014
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2014
Annual return made up to 10 April 2013 with full list of shareholders
Submitted on 1 Jul 2013
Accounts for a small company made up to 31 January 2012
Submitted on 2 Nov 2012
Annual return made up to 10 April 2012 with full list of shareholders
Submitted on 2 Jul 2012
Full accounts made up to 31 January 2011
Submitted on 9 Sep 2011
Annual return made up to 10 April 2011 with full list of shareholders
Submitted on 17 Jun 2011
Appointment of Mr Jeffrey William Berry as a director
Submitted on 9 May 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs