Company NameCenturion Finance (Manchester) Limited
Company StatusDissolved
Company Number06822108
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameHS 486 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Carl Sutton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashenhurst Way
Leek
Staffordshire
ST13 5SB
Secretary NameClare Gillian Sutton
NationalityBritish
StatusClosed
Appointed01 April 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address33 Ashenhurst Way
Cedar Park
Leek
Staffordshire
ST13 5SB
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Sandwell Drive
Sale
Cheshire
M33 6JL
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address5th Floor Free Trade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered Address2nd Floor York House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Carl Sutton
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(4 pages)
24 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Sixth Floor York House York Street Manchester Lancashire M2 3BB on 3 May 2011 (2 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 July 2010Secretary's details changed for Clare Gillian Mycock on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Clare Gillian Mycock on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Clare Gillian Mycock on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
14 April 2009Registered office changed on 14/04/2009 from fifth floor, free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
14 April 2009Appointment terminated director james truscott (1 page)
14 April 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
14 April 2009Director appointed ian carl sutton (3 pages)
14 April 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
14 April 2009Appointment terminated director heatons directors LIMITED (1 page)
14 April 2009Director appointed ian carl sutton (3 pages)
14 April 2009Secretary appointed clare gillian mycock (2 pages)
14 April 2009Appointment terminated secretary heatons secretaries LIMITED (1 page)
14 April 2009Appointment terminated secretary heatons secretaries LIMITED (1 page)
14 April 2009Secretary appointed clare gillian mycock (2 pages)
14 April 2009Registered office changed on 14/04/2009 from fifth floor, free trade exchange 37 peter street manchester greater manchester M2 5GB (1 page)
14 April 2009Appointment terminated director heatons directors LIMITED (1 page)
14 April 2009Appointment terminated director james truscott (1 page)
4 April 2009Company name changed hs 486 LIMITED\certificate issued on 07/04/09 (2 pages)
4 April 2009Company name changed hs 486 LIMITED\certificate issued on 07/04/09 (2 pages)
17 February 2009Incorporation (14 pages)
17 February 2009Incorporation (14 pages)