Company NameCentury Oils Group Limited
Company StatusDissolved
Company Number00227581
CategoryPrivate Limited Company
Incorporation Date25 January 1928(96 years, 3 months ago)
Dissolution Date17 December 2012 (11 years, 4 months ago)
Previous NameCentury Oils Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Halhead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(69 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 17 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChevin Quarry Lodge
Firestone Hill Hazelwood
Belper
Derbyshire
DE56 4AE
Secretary NameMr Richard John Halhead
NationalityBritish
StatusClosed
Appointed01 August 1997(69 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 17 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChevin Quarry Lodge
Firestone Hill Hazelwood
Belper
Derbyshire
DE56 4AE
Director NameDr Ralph Rheinboldt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed12 January 2001(73 years after company formation)
Appointment Duration11 years, 11 months (closed 17 December 2012)
RoleFin Dir
Country of ResidenceGermany
Correspondence AddressAhornstrasse 25
Heddesheim
68542
Germany
Director NameSir Charles Irwin Ball
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressApple Tree Cottage Heath Lane
Ewshot
Farnham
Surrey
GU10 5AW
Director NameDr Manfred Fuchs
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressSchauinsland Str 14
Mannheim D-6800
FRG
Director NameAlan Greenhalgh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMews Cottage
Chase Lane Tittensor
Stoke-On-Trent
Staffordshire
ST12 9HH
Director NameHarold Albert Mayor Iii
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address258 W Lakeshore
Lake Quivira Kansas
Foreign
Director NameAdrian James Parsons
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 August 2000)
RoleGroup Managing Director
Correspondence AddressFineshade Cottage
Duddington
Stamford
Lincolnshire
PE9 3QG
Director NameDr Gerhard Vogel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressWeinbergstrasse 46
D-67146 Deidesheim
Germany
Director NameArthur Edward Ware
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address10 Millfield Drive
Market Drayton
Salop
TF9 1HS
Secretary NamePeter Joseph Windows
NationalityBritish
StatusResigned
Appointed09 August 1991(63 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence AddressCherry Cottage
Alton
Stoke On Trent
ST10 4BP
Secretary NameAlan Greenhalgh
NationalityBritish
StatusResigned
Appointed02 December 1991(63 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMews Cottage
Chase Lane Tittensor
Stoke-On-Trent
Staffordshire
ST12 9HH
Director NameDr Michael Bernd Christian Kost
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2000(72 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2001)
RoleManaging Director
Correspondence Address1 Highfield Court
Clayton Road
Newcastle
Staffordshire
ST5 3LT

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,132,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2012Final Gazette dissolved following liquidation (1 page)
17 December 2012Final Gazette dissolved following liquidation (1 page)
17 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (6 pages)
17 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (6 pages)
17 September 2012Liquidators statement of receipts and payments to 31 August 2012 (6 pages)
17 September 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2012Liquidators statement of receipts and payments to 18 April 2012 (6 pages)
11 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (6 pages)
11 May 2012Liquidators' statement of receipts and payments to 18 April 2012 (6 pages)
9 November 2011Liquidators statement of receipts and payments to 18 October 2011 (6 pages)
9 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (6 pages)
9 November 2011Liquidators' statement of receipts and payments to 18 October 2011 (6 pages)
13 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (6 pages)
13 May 2011Liquidators' statement of receipts and payments to 18 April 2011 (6 pages)
13 May 2011Liquidators statement of receipts and payments to 18 April 2011 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (6 pages)
4 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (6 pages)
4 November 2010Liquidators statement of receipts and payments to 18 October 2010 (6 pages)
29 April 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 18 April 2010 (5 pages)
17 November 2009Liquidators' statement of receipts and payments to 18 October 2009 (6 pages)
17 November 2009Liquidators statement of receipts and payments to 18 October 2009 (6 pages)
17 November 2009Liquidators' statement of receipts and payments to 18 October 2009 (6 pages)
29 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2006-04-19
(1 page)
29 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (6 pages)
26 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (6 pages)
26 May 2009Liquidators statement of receipts and payments to 18 April 2009 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from c/o baker tilley brazennose house lincoln square manchester M2 5BL (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o baker tilley brazennose house lincoln square manchester M2 5BL (1 page)
29 October 2008Liquidators statement of receipts and payments to 18 October 2008 (6 pages)
29 October 2008Liquidators' statement of receipts and payments to 18 October 2008 (6 pages)
29 October 2008Liquidators' statement of receipts and payments to 18 October 2008 (6 pages)
12 May 2008Liquidators' statement of receipts and payments (6 pages)
12 May 2008Liquidators statement of receipts and payments (6 pages)
12 May 2008Liquidators' statement of receipts and payments (6 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
5 November 2007Liquidators' statement of receipts and payments (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Liquidators' statement of receipts and payments (6 pages)
18 May 2007Liquidators' statement of receipts and payments (6 pages)
18 May 2007Liquidators statement of receipts and payments (6 pages)
24 May 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Appointment of a voluntary liquidator (1 page)
12 May 2006Registered office changed on 12/05/06 from: new century street hanley stoke on trent ST1 5HU (1 page)
12 May 2006Registered office changed on 12/05/06 from: new century street hanley stoke on trent ST1 5HU (1 page)
9 May 2006Declaration of solvency (3 pages)
9 May 2006Declaration of solvency (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
13 September 2005Full accounts made up to 31 December 2004 (9 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
24 August 2005Return made up to 09/08/05; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (9 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
24 April 2003Full accounts made up to 31 December 2002 (9 pages)
24 April 2003Full accounts made up to 31 December 2002 (9 pages)
12 September 2002Return made up to 09/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 09/08/02; no change of members (7 pages)
1 July 2002Section 394 (1 page)
1 July 2002Section 394 (1 page)
10 June 2002Full accounts made up to 31 December 2001 (9 pages)
10 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Return made up to 09/08/01; full list of members; amend (7 pages)
6 June 2002Return made up to 09/08/01; full list of members; amend (7 pages)
15 October 2001Return made up to 09/08/01; full list of members; amend (6 pages)
15 October 2001Return made up to 09/08/01; full list of members; amend (6 pages)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 December 2000 (8 pages)
18 April 2001Full accounts made up to 31 December 2000 (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
18 September 2000Return made up to 09/08/00; full list of members (6 pages)
18 September 2000Return made up to 09/08/00; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
21 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
21 June 2000Accounts made up to 31 December 1999 (8 pages)
24 August 1999Return made up to 09/08/99; full list of members (6 pages)
24 August 1999Return made up to 09/08/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (8 pages)
28 June 1999Full accounts made up to 31 December 1998 (8 pages)
14 August 1998Return made up to 09/08/98; full list of members (6 pages)
14 August 1998Return made up to 09/08/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
18 September 1997Return made up to 09/08/97; full list of members (6 pages)
18 September 1997Return made up to 09/08/97; full list of members (6 pages)
8 August 1997Secretary resigned;director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Secretary resigned;director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
2 August 1996Return made up to 09/08/96; no change of members (4 pages)
2 August 1996Return made up to 09/08/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 December 1995 (17 pages)
27 June 1996Full accounts made up to 31 December 1995 (17 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 1995Return made up to 09/08/95; full list of members (6 pages)
3 August 1995Return made up to 09/08/95; full list of members (6 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 1995Re-registration of Memorandum and Articles (102 pages)
19 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 May 1995Application for reregistration from PLC to private (1 page)
19 May 1995Re-registration of Memorandum and Articles (51 pages)
19 May 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
19 May 1995Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 1995Application for reregistration from PLC to private (1 page)
11 May 1995Full accounts made up to 31 December 1994 (17 pages)
11 May 1995Full accounts made up to 31 December 1994 (17 pages)
2 August 1994Full accounts made up to 31 December 1993 (17 pages)
2 August 1994Full accounts made up to 31 December 1993 (17 pages)
20 May 1993Full accounts made up to 31 December 1992 (18 pages)
20 May 1993Full accounts made up to 31 December 1992 (18 pages)
13 August 1992Full accounts made up to 31 December 1991 (23 pages)
13 August 1992Full accounts made up to 31 December 1991 (23 pages)
7 November 1991Full group accounts made up to 31 March 1991 (27 pages)
7 November 1991Full group accounts made up to 31 March 1991 (27 pages)
18 September 1990Full group accounts made up to 31 March 1990 (36 pages)
18 September 1990Full group accounts made up to 31 March 1990 (36 pages)
8 November 1988Memorandum and Articles of Association (51 pages)
8 November 1988Memorandum and Articles of Association (51 pages)
26 August 1988Full group accounts made up to 31 March 1988 (33 pages)
25 January 1928Incorporation (19 pages)
25 January 1928Incorporation (19 pages)