Company NameCentury Seal Roofline Ltd
Company StatusDissolved
Company Number02836820
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameCentury Seal Improvements Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameIrene Bush
NationalityBritish
StatusClosed
Appointed01 July 1994(11 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address176 Middleton Road
Royton
Oldham
Lancashire
OL2 5LS
Director NameJanis Marie Shaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(4 years after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2001)
RoleManager
Correspondence Address52 Windsor Street
Colne
Lancashire
BB8 9LD
Director NameHarold Thomas Foy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address143 Skipton Road
Colne
Lancashire
BB8 0NY
Secretary NameHarold Thomas Foy
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address143 Skipton Road
Colne
Lancashire
BB8 0NY
Director NameSheila Foy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address7 Chatham Street
Colne
Lancashire
BB8 9LT
Director NameRobert Harold Foy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address18 Trimmingham Drive
Brandlesholme
Bury
Lancashire
Bl8
Director NameJeffrey Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 1997)
RoleManager
Correspondence Address1 Fort Street
Padiham
Lancashire
BB12 7PP

Location

Registered Address2 Canon Street
Bury
Lancashire
BL9 6ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
28 July 1999Return made up to 16/07/99; no change of members (4 pages)
4 September 1998Company name changed century seal improvements LTD\certificate issued on 07/09/98 (2 pages)
14 July 1998Return made up to 16/07/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 September 1997Return made up to 16/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(6 pages)
17 September 1997Registered office changed on 17/09/97 from: watson laurie house breightmet street bolton lancashire BL2 1BR (1 page)
26 August 1997Company name changed delta improvements LIMITED\certificate issued on 27/08/97 (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 August 1995Return made up to 16/07/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)