Company NameCenturflex Computer Services Limited
Company StatusDissolved
Company Number03539960
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin James Hore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 31 October 2006)
RoleConsultant
Correspondence Address219 Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Secretary NameGeraldine Margaret Logan
NationalityBritish
StatusClosed
Appointed08 June 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address3 Pine Drive
Ormskirk
Lancashire
L39 2YR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address219 Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Financials

Year2014
Net Worth-£1,417
Cash£17,570
Current Liabilities£20,755

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2006Application for striking-off (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 April 2005Return made up to 02/04/05; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 April 2004Return made up to 02/04/04; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
19 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 April 2001Return made up to 02/04/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 May 2000Return made up to 02/04/00; full list of members (6 pages)
16 May 1999Return made up to 02/04/99; full list of members (6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/06/98
(1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
9 July 1998New secretary appointed (2 pages)
2 April 1998Incorporation (17 pages)