CENTURION FURNITURE PLC

Register to unlock more data on OkredoRegister

CENTURION FURNITURE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01481489

Incorporation date

26/02/1980

Size

Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (North) Llp No 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon06/03/2012
Final Gazette dissolved following liquidation
dot icon06/12/2011
Return of final meeting in a members' voluntary winding up
dot icon04/11/2011
Liquidators' statement of receipts and payments to 2011-10-19
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-19
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-19
dot icon10/05/2010
Liquidators' statement of receipts and payments to 2010-04-19
dot icon16/05/2009
Registered office changed on 16/05/2009 from first floor offices farington house stanifield business park stanifield lane farington leyland lancashire PR25 4UA
dot icon14/05/2009
Appointment Terminated Director roger miller
dot icon05/05/2009
Appointment of a voluntary liquidator
dot icon05/05/2009
Declaration of solvency
dot icon05/05/2009
Resolutions
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon24/10/2008
Appointment Terminated Director janet sanderson
dot icon23/07/2008
Return made up to 23/07/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-04-28
dot icon25/01/2008
Registered office changed on 25/01/08 from: centurion building, farington road, farington moss, preston lancashire PR26 6JW
dot icon14/08/2007
Return made up to 23/07/07; full list of members
dot icon02/06/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 23/07/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-04-30
dot icon26/07/2005
Return made up to 23/07/05; full list of members
dot icon26/10/2004
Full accounts made up to 2004-04-30
dot icon17/08/2004
Secretary's particulars changed
dot icon28/07/2004
Return made up to 23/07/04; full list of members
dot icon17/11/2003
Full accounts made up to 2003-04-30
dot icon05/09/2003
Return made up to 23/07/03; full list of members
dot icon05/09/2003
Secretary's particulars changed;director's particulars changed
dot icon05/09/2003
Location of register of members address changed
dot icon02/03/2003
Auditor's resignation
dot icon04/12/2002
Full accounts made up to 2002-04-30
dot icon12/08/2002
Return made up to 23/07/02; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02
dot icon03/10/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 23/07/01; full list of members
dot icon30/07/2001
Secretary's particulars changed
dot icon30/07/2001
Location of register of members address changed
dot icon13/07/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon13/07/2001
Director resigned
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 23/07/00; full list of members
dot icon22/08/2000
Registered office changed on 22/08/00
dot icon22/08/2000
Location of register of members address changed
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon23/08/1999
Return made up to 23/07/99; full list of members
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/02/1999
Declaration of satisfaction of mortgage/charge
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 23/07/98; full list of members
dot icon21/08/1998
Secretary resigned;director resigned
dot icon21/08/1998
Location of register of members address changed
dot icon20/02/1998
New secretary appointed
dot icon13/11/1997
Director resigned
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Return made up to 23/07/97; full list of members
dot icon01/10/1997
Director resigned
dot icon10/03/1997
Registered office changed on 10/03/97 from: farington old mill centurion industrial estate leyland PR5 2GU
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon16/08/1996
Particulars of mortgage/charge
dot icon16/08/1996
Return made up to 23/07/96; bulk list available separately
dot icon16/08/1996
Secretary resigned
dot icon16/06/1996
New director appointed
dot icon07/06/1996
Memorandum and Articles of Association
dot icon07/06/1996
Ad 31/05/96--------- £ si [email protected]=2000000 £ ic 60869/2060869
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
£ nc 75000/4075000 31/05/96
dot icon13/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Conve 27/10/95
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
Return made up to 23/07/95; full list of members
dot icon17/08/1995
Location of debenture register address changed
dot icon17/08/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon23/09/1994
Return made up to 23/07/94; no change of members
dot icon11/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon27/08/1993
Return made up to 23/07/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon07/09/1992
Return made up to 23/07/92; full list of members
dot icon07/09/1992
Secretary's particulars changed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon06/08/1991
Return made up to 23/07/91; no change of members
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon18/05/1991
Particulars of mortgage/charge
dot icon23/08/1990
Return made up to 23/07/90; bulk list available separately
dot icon11/07/1990
Full accounts made up to 1989-12-31
dot icon23/01/1990
Auditor's resignation
dot icon24/05/1989
Wd 15/05/89 ad 10/05/89--------- premium £ si [email protected]=121 £ ic 60721/60842
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon11/05/1989
Return made up to 18/03/89; full list of members
dot icon21/04/1989
Location of register of members
dot icon20/04/1989
Wd 11/04/89 ad 05/04/89--------- premium £ si [email protected]=10719 £ ic 50002/60721
dot icon20/04/1989
Wd 11/04/89 ad 13/03/89--------- £ si [email protected]=2 £ ic 50000/50002
dot icon10/04/1989
Particulars of mortgage/charge
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon10/04/1989
S-div
dot icon10/04/1989
£ nc 50000/75000
dot icon31/03/1989
New director appointed
dot icon23/03/1989
Prospectus
dot icon17/03/1989
Auditor's resignation
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon17/03/1989
New director appointed
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Resolutions
dot icon08/03/1989
Certificate of re-registration from Private to Public Limited Company
dot icon08/03/1989
Particulars of contract relating to shares
dot icon08/03/1989
Wd 27/02/89 ad 02/03/89--------- £ si 48300@1=48300 £ ic 1700/50000
dot icon08/03/1989
Nc inc already adjusted
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Resolutions
dot icon08/03/1989
Resolutions
dot icon03/03/1989
Declaration on reregistration from private to PLC
dot icon03/03/1989
Auditor's report
dot icon03/03/1989
Balance Sheet
dot icon03/03/1989
Auditor's statement
dot icon03/03/1989
Application for reregistration from private to PLC
dot icon02/03/1989
Re-registration of Memorandum and Articles
dot icon01/11/1988
Accounts for a small company made up to 1987-12-31
dot icon11/10/1988
Return made up to 27/06/88; full list of members
dot icon14/07/1988
Secretary resigned;new secretary appointed
dot icon19/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon05/02/1988
£ ic 2762/1700 £ sr 1062@1=1062
dot icon26/01/1988
New director appointed
dot icon16/12/1987
Resolutions
dot icon15/04/1987
Accounts for a small company made up to 1986-12-31
dot icon15/04/1987
Return made up to 02/04/87; full list of members
dot icon21/11/1986
Accounts for a small company made up to 1985-12-31
dot icon21/11/1986
Return made up to 29/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2007
dot iconLast change occurred
28/04/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2007
dot iconNext account date
28/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Roger
Director
25/04/2007 - 23/04/2009
-
Waud, Thomas Edward Peter
Secretary
11/11/1994 - 17/11/1997
-
Riccio, Jr., Louis Michael
Director
25/04/2007 - Present
-
Risley, David
Director
29/04/2001 - 25/04/2007
-
Knabusch, Charles
Director
31/05/1996 - 14/10/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION FURNITURE PLC

CENTURION FURNITURE PLC is an(a) Dissolved company incorporated on 26/02/1980 with the registered office located at C/O Begbies Traynor (North) Llp No 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION FURNITURE PLC?

toggle

CENTURION FURNITURE PLC is currently Dissolved. It was registered on 26/02/1980 and dissolved on 06/03/2012.

Where is CENTURION FURNITURE PLC located?

toggle

CENTURION FURNITURE PLC is registered at C/O Begbies Traynor (North) Llp No 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does CENTURION FURNITURE PLC do?

toggle

CENTURION FURNITURE PLC operates in the Wholesale of other household goods (51.47 - SIC 2003) sector.

What is the latest filing for CENTURION FURNITURE PLC?

toggle

The latest filing was on 06/03/2012: Final Gazette dissolved following liquidation.