CENTURY LOCKS LIMITED

Register to unlock more data on OkredoRegister

CENTURY LOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02154075

Incorporation date

10/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Assa Abloy Ltd, School Street, Willenhall, West Midlands WV13 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1987)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon30/12/2012
Application to strike the company off the register
dot icon15/11/2012
Termination of appointment of Justin Andrew Sasse as a director on 2012-10-22
dot icon10/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon10/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Director's details changed for John Middleton on 2009-10-01
dot icon16/12/2009
Director's details changed for Justin Andrew Sasse on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Claire Louise Bailey on 2009-10-01
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/09/2009
Director's Change of Particulars / john middleton / 01/08/2009 / HouseName/Number was: shire cottage, now: the old granary; Street was: farm road, now: oaklands court; Area was: , now: lower rudge, nr. Pattingham; Post Town was: burnhill green, now: shropshire; Region was: shropshire, now: england; Post Code was: WV6 7HX, now: WV6 7EB; Country was:
dot icon18/03/2009
Accounts made up to 2008-12-31
dot icon04/03/2009
Director appointed john middleton
dot icon02/02/2009
Director appointed justin andrew sasse
dot icon01/02/2009
Appointment Terminated Director patrik von sydow
dot icon24/11/2008
Return made up to 04/10/08; full list of members
dot icon20/10/2008
Accounts made up to 2007-12-31
dot icon01/06/2008
Director's Change of Particulars / patrik von sydow / 02/06/2008 / Occupation was: executive, now: director
dot icon28/10/2007
Accounts made up to 2006-12-31
dot icon14/10/2007
Return made up to 04/10/07; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 04/10/06; full list of members
dot icon25/10/2006
Director resigned
dot icon11/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon14/02/2006
Registered office changed on 15/02/06 from: wood street willenhall west midlands WV13 1LA
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon17/07/2005
New secretary appointed
dot icon17/07/2005
Secretary resigned
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 04/10/04; no change of members
dot icon14/10/2003
Return made up to 04/10/03; full list of members
dot icon29/09/2003
Accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 04/10/02; full list of members
dot icon01/10/2002
Accounts made up to 2001-12-31
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon10/10/2001
Return made up to 04/10/01; full list of members
dot icon10/10/2001
Director's particulars changed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon14/01/2001
New secretary appointed
dot icon23/11/2000
Registered office changed on 24/11/00 from: 75 sumner road croydon surrey CR0 3LN
dot icon16/11/2000
Secretary resigned
dot icon23/10/2000
Return made up to 04/10/00; full list of members
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New secretary appointed
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Secretary resigned
dot icon10/09/2000
Accounts made up to 1999-12-31
dot icon05/09/2000
Registered office changed on 06/09/00 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon28/10/1999
Return made up to 04/10/99; full list of members
dot icon21/10/1999
Resolutions
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Return made up to 04/10/98; full list of members
dot icon30/11/1998
Secretary's particulars changed
dot icon20/10/1998
Ad 12/10/98--------- £ si 1984042@1=1984042 £ ic 1400000/3384042
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
£ nc 1400000/3384100 12/10/98
dot icon18/05/1998
Accounts made up to 1997-12-31
dot icon11/10/1997
Return made up to 04/10/97; no change of members
dot icon11/10/1997
Accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 04/10/96; full list of members
dot icon01/10/1996
Accounts made up to 1995-12-31
dot icon05/11/1995
Return made up to 04/10/95; full list of members
dot icon25/09/1995
Accounts made up to 1994-12-31
dot icon26/03/1995
Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4XA
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 04/10/94; full list of members
dot icon18/10/1994
Accounts made up to 1993-12-31
dot icon23/11/1993
Accounts made up to 1992-12-31
dot icon23/11/1993
Resolutions
dot icon24/10/1993
Return made up to 04/10/93; full list of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Return made up to 04/10/92; no change of members
dot icon14/10/1992
Secretary resigned
dot icon14/10/1992
New secretary appointed
dot icon02/07/1992
Auditor's resignation
dot icon23/06/1992
Resolutions
dot icon07/06/1992
Director resigned
dot icon07/06/1992
Director resigned
dot icon04/02/1992
Full accounts made up to 1991-03-31
dot icon01/12/1991
Resolutions
dot icon17/10/1991
Return made up to 04/10/91; full list of members
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon11/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon14/07/1991
Full accounts made up to 1990-03-31
dot icon23/06/1991
Return made up to 31/12/90; full list of members
dot icon13/05/1991
Director resigned
dot icon02/05/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/04/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon08/04/1991
Auditor's resignation
dot icon26/03/1991
Secretary resigned
dot icon26/03/1991
New secretary appointed
dot icon20/03/1991
Registered office changed on 21/03/91 from: riverside house corney road chiswick london W4 2SZ
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Director resigned
dot icon29/11/1990
Director resigned
dot icon29/11/1990
New secretary appointed
dot icon26/11/1990
Registered office changed on 27/11/90 from: 7 st.bride street london EC4A 4AS
dot icon26/06/1990
Ad 30/05/90--------- £ si 600000@1=600000 £ ic 799998/1399998
dot icon26/06/1990
Resolutions
dot icon26/06/1990
Resolutions
dot icon26/06/1990
£ nc 800000/1400000 30/05/90
dot icon18/06/1990
Accounts for a medium company made up to 1989-03-31
dot icon18/06/1990
Return made up to 31/12/89; full list of members
dot icon05/02/1990
Particulars of mortgage/charge
dot icon19/11/1989
Accounts for a medium company made up to 1988-03-31
dot icon19/11/1989
Return made up to 31/01/89; full list of members
dot icon02/11/1988
New director appointed
dot icon11/10/1988
Director resigned
dot icon25/09/1988
Resolutions
dot icon21/10/1987
Wd 14/10/87 ad 21/09/87--------- £ si 520082@1=520082 £ ic 279916/799998
dot icon21/10/1987
Wd 14/10/87 ad 21/09/87--------- £ si 240006@1=240006 £ ic 39910/279916
dot icon21/10/1987
Wd 14/10/87 pd 21/09/87--------- £ si 2@1
dot icon15/10/1987
New director appointed
dot icon14/10/1987
New director appointed
dot icon01/10/1987
Particulars of mortgage/charge
dot icon30/09/1987
Registered office changed on 01/10/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon30/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1987
Certificate of change of name
dot icon28/09/1987
Particulars of mortgage/charge
dot icon27/09/1987
Resolutions
dot icon10/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Von Sydow, Patrik Christian
Director
25/10/2006 - 31/01/2009
26
Wiesenfeld, Itzhak
Director
09/06/2006 - 25/10/2006
18
Wakeman, Martyn Gordon David
Secretary
13/11/2000 - 18/07/2005
6
Bolier, Robert Jan
Secretary
30/08/2000 - 13/11/2000
10
Bailey, Claire Louise
Secretary
18/07/2005 - Present
19

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 CENTURY LOCKS LIMITED

CENTURY LOCKS LIMITED is an(a) Dissolved company incorporated on 10/08/1987 with the registered office located at Assa Abloy Ltd, School Street, Willenhall, West Midlands WV13 3PW. There are currently 3 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 CENTURY LOCKS LIMITED?

toggle

CENTURY LOCKS LIMITED is currently Dissolved. It was registered on 10/08/1987 and dissolved on 29/04/2013.

Where is CENTURY LOCKS LIMITED located?

toggle

CENTURY LOCKS LIMITED is registered at Assa Abloy Ltd, School Street, Willenhall, West Midlands WV13 3PW.

What does CENTURY LOCKS LIMITED do?

toggle

CENTURY LOCKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTURY LOCKS LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.