Company NameCenturyan Developments Limited
Company StatusDissolved
Company Number04927985
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Michael Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(1 day after company formation)
Appointment Duration8 years, 1 month (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturyan House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Secretary NameMichael Gordon Hodges
NationalityBritish
StatusClosed
Appointed08 February 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hassall Road
Sandbach
Cheshire
CW11 4HQ
Secretary NameMr Christopher David Marsh
NationalityBritish
StatusResigned
Appointed10 October 2003(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Close
St Albans
Hertfordshire
AL1 1JT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Mazars Llp
The Lexicon Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.3m at £1John Michael Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,912
Cash£55,385
Current Liabilities£400,605

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 July 2011Application to strike the company off the register (3 pages)
14 July 2011Application to strike the company off the register (3 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 3,285,700
(4 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 3,285,700
(4 pages)
24 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 3,285,700
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
8 December 2009Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT United Kingdom on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT United Kingdom on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT United Kingdom on 8 December 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Chadwick Llp the Lexicon Mount Street Manchester M2 5NT on 6 November 2009 (1 page)
6 November 2009Director's details changed for Mr John Michael Ryan on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr John Michael Ryan on 1 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
30 March 2009Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
29 December 2008Return made up to 09/10/08; full list of members (6 pages)
29 December 2008Return made up to 09/10/08; full list of members (6 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
27 August 2008Accounts made up to 31 October 2007 (4 pages)
10 March 2008Secretary appointed michael gordon hodges (2 pages)
10 March 2008Appointment Terminated Secretary christopher marsh (1 page)
10 March 2008Secretary appointed michael gordon hodges (2 pages)
10 March 2008Appointment terminated secretary christopher marsh (1 page)
12 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 January 2008Return made up to 09/10/07; no change of members (6 pages)
22 January 2008Return made up to 09/10/07; no change of members (6 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o ami associates 2ND floor titan court 3 bishop square hatfield hertfordshire AL10 9NA (1 page)
1 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
1 September 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
21 November 2006Return made up to 09/10/06; full list of members (6 pages)
21 November 2006Return made up to 09/10/06; full list of members (6 pages)
1 November 2005Return made up to 09/10/05; full list of members (6 pages)
1 November 2005Return made up to 09/10/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
9 August 2004Nc inc already adjusted 04/01/04 (1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2004Nc inc already adjusted 04/01/04 (1 page)
9 August 2004Ad 04/02/04--------- £ si 3285499@1=3285499 £ ic 1/3285500 (2 pages)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2004Ad 04/02/04--------- £ si 3285499@1=3285499 £ ic 1/3285500 (2 pages)
9 January 2004Registered office changed on 09/01/04 from: ami group, maxted road hemel hempstead herts HP2 7DX (1 page)
9 January 2004Registered office changed on 09/01/04 from: ami group, maxted road hemel hempstead herts HP2 7DX (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (13 pages)