Liquidation
Company Information for CENTURY WAY (NUMBER SEVEN) LIMITED
TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CENTURY WAY (NUMBER SEVEN) LIMITED | ||
Legal Registered Office | ||
TRINITY PARK HOUSE TRINITY BUSINESS PARK FOX WAY WAKEFIELD WEST YORKSHIRE WF2 8EE Other companies in WF2 | ||
Previous Names | ||
|
Company Number | 00438130 | |
---|---|---|
Company ID Number | 00438130 | |
Date formed | 1947-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 26/04/2007 | |
Return next due | 24/05/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 05:44:01 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN HENDERSON |
||
DAVID STEVEN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JANE HALL |
Company Secretary | ||
LINDA JANE HALL |
Director | ||
CAROL WILLIAMS |
Director | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
ROBERT CHRISTOPHER HILL |
Director | ||
PAULINE LAYCOCK |
Company Secretary | ||
PAULINE LAYCOCK |
Director | ||
JULIAN NICHOLAS WILD |
Director | ||
FRANCES SUSAN HARRIS |
Company Secretary | ||
FRANCES SUSAN HARRIS |
Director | ||
MICHAEL JEREMY PARKIN |
Company Secretary | ||
JOHN HARRINGTON |
Director | ||
MICHAEL JEREMY PARKIN |
Director | ||
THOMAS STRANG |
Director | ||
WILLIAM ARTHUR BETTS |
Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB | |
TM02 | Termination of appointment of Linda Jane Hall on 2013-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DAVID STEVEN MORGAN | |
AP01 | DIRECTOR APPOINTED STEPHEN HENDERSON | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
363a | Return made up to 26/04/07; full list of members | |
CERTNM | Company name changed park cake bakeries LIMITED(the)\certificate issued on 22/01/07 | |
288a | New secretary appointed;new director appointed | |
288b | Secretary resigned;director resigned | |
363s | Return made up to 26/04/06; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: BEVERLEY HOUSE ST STEPHENS SQUARE HULL EAST YORKSHIRE HU1 3XG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
SRES01 | ADOPT MEM AND ARTS 18/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 27/10/98 | |
ELRES | S366A DISP HOLDING AGM 27/10/98 | |
ELRES | S252 DISP LAYING ACC 27/10/98 | |
ELRES | S366A DISP HOLDING AGM 27/10/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: ASHTON ROAD, OLDHAM | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED. | Satisfied | PEARL ASSURANCE COMPANY LIMITED. | |
EQUITABLE CHARGE WITHOUT INSTRUMENT | Satisfied | PEARL ASSURANCE COMPANY LIMITED. |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as CENTURY WAY (NUMBER SEVEN) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CENTURY WAY (NUMBER SEVEN) LIMITED | Event Date | 2014-01-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |