Company NameCentury House Company Services Limited
Company StatusDissolved
Company Number03978846
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Ledbrooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spinney
Ringley Road
Whitefield
Manchester
M45 7LZ
Secretary NameMr Sefton Collett
NationalityBritish
StatusClosed
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Holly Street
Summerseat
Bury
Lancashire
BL9 5PS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressShip Canal House
King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,987
Current Liabilities£637

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 November 2004Application for striking-off (1 page)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
18 February 2004Registered office changed on 18/02/04 from: fox brooks marshall century house st peters square manchester M2 3DN (1 page)
26 January 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 May 2001Ad 16/02/01--------- £ si 3@1 (2 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (2 pages)