Company NameCentury Chauffeur Services Limited
DirectorJohn Murphy
Company StatusDissolved
Company Number03112767
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr John Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches 50 Deganwy Road
Deganwy
Gwynedd
LL31 9DG
Wales
Secretary NameLynne Jane Murphy
NationalityBritish
StatusCurrent
Appointed30 November 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address50 Deganwy Road
Deganwy
Llandudno
Gwynedd
LL31 9DG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
31 January 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2001Statement of affairs (7 pages)
17 January 2001Registered office changed on 17/01/01 from: irlam house knutsford road chelford stockport cheshire SK11 9AS (1 page)
22 December 1999Return made up to 12/10/99; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1997 (7 pages)
10 November 1998Return made up to 12/10/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 December 1996 (5 pages)
29 January 1998Return made up to 12/10/97; no change of members (4 pages)
28 November 1996Return made up to 12/10/96; full list of members (6 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Ad 01/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
28 November 1995Withdrawal of application for striking off (1 page)
12 October 1995Incorporation (18 pages)