CENTURY SALVAGE SALES LIMITED

Register to unlock more data on OkredoRegister

CENTURY SALVAGE SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02539418

Incorporation date

12/09/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

Acrey Fields, Woburn Road, Wootton, Beds MK43 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1990)
dot icon20/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon30/04/2012
Application to strike the company off the register
dot icon25/04/2012
Termination of appointment of Vincent William Mitz as a director on 2012-04-26
dot icon25/04/2012
Termination of appointment of Aaron Jayson Adair as a director on 2012-04-26
dot icon25/04/2012
Termination of appointment of William Easley Franklin as a director on 2012-04-26
dot icon25/04/2012
Termination of appointment of Willis Junior Johnson as a director on 2012-04-26
dot icon25/04/2012
Termination of appointment of Paul Anthony Styer as a director on 2012-04-26
dot icon25/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon25/04/2011
Full accounts made up to 2010-07-31
dot icon29/11/2010
Director's details changed for Peter Haggerwood on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Willis Junior Johnson on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Vincent William Mitz on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Paul Anthony Styer on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Willis Junior Johnson on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr William Easley Franklin on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Vincent William Mitz on 2010-11-30
dot icon29/11/2010
Secretary's details changed for Mr Carl Jonathan Westwood on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Aaron Jayson Adair on 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Nigel James Paget on 2010-11-30
dot icon14/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon02/03/2010
Director's details changed for Peter Haggerwood on 2010-03-03
dot icon01/12/2009
Director's details changed for Peter Haggerwood on 2009-06-13
dot icon17/09/2009
Return made up to 25/08/09; full list of members
dot icon04/08/2009
Appointment Terminated Director sean eldridge
dot icon07/07/2009
Full accounts made up to 2008-07-31
dot icon28/06/2009
Director appointed peter haggerwood
dot icon12/01/2009
Accounting reference date extended from 29/03/2008 to 31/07/2008
dot icon17/12/2008
Director's Change of Particulars / nigel paget / 15/12/2008 / HouseName/Number was: north end house, now: 10; Street was: 9 ladysmith road, now: edgar street; Post Town was: ivinghoe, now: worcester; Region was: bedfordshire, now: worcestershire; Post Code was: LU7 9EE, now: WR1 2LR
dot icon16/09/2008
Return made up to 25/08/08; full list of members
dot icon30/06/2008
Director appointed mr sean christopher eldridge
dot icon30/06/2008
Director appointed mr nigel james paget
dot icon30/04/2008
Secretary appointed mr carl jonathan westwood
dot icon30/04/2008
Appointment Terminated Secretary judie howlett
dot icon03/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon10/09/2007
Return made up to 25/08/07; full list of members
dot icon22/08/2007
Auditor's resignation
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Registered office changed on 17/08/07 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
dot icon16/08/2007
New director appointed
dot icon31/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Return made up to 25/08/06; full list of members
dot icon25/10/2006
Secretary's particulars changed
dot icon23/08/2006
Accounts for a medium company made up to 2006-03-31
dot icon15/03/2006
Secretary's particulars changed
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 25/08/05; full list of members
dot icon27/06/2005
Accounting reference date extended from 30/09/04 to 29/03/05
dot icon22/08/2004
Return made up to 25/08/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-09-30
dot icon09/11/2003
Return made up to 25/08/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 25/08/02; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2001-09-30
dot icon29/01/2002
Registered office changed on 30/01/02 from: audit house 151 high street billericay essex,CM12 9AB
dot icon02/09/2001
Return made up to 25/08/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-09-30
dot icon18/09/2000
Accounts for a small company made up to 1999-09-30
dot icon28/08/2000
Return made up to 25/08/00; full list of members
dot icon23/09/1999
Return made up to 25/08/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-09-30
dot icon27/09/1998
Return made up to 25/08/98; full list of members
dot icon09/08/1998
Full accounts made up to 1997-09-30
dot icon03/09/1997
Return made up to 25/08/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-09-30
dot icon10/09/1996
Return made up to 25/08/96; full list of members
dot icon10/09/1996
Secretary's particulars changed
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon15/06/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Ad 01/03/96--------- £ si 40000@1=40000 £ ic 100/40100
dot icon18/03/1996
£ nc 100/40100 01/03/96
dot icon16/10/1995
Full accounts made up to 1994-09-30
dot icon03/09/1995
Return made up to 25/08/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 25/08/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon31/05/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Director resigned
dot icon01/09/1993
Return made up to 25/08/93; full list of members
dot icon29/06/1993
Particulars of mortgage/charge
dot icon14/06/1993
Full accounts made up to 1992-09-30
dot icon18/11/1992
Accounts made up to 1991-09-30
dot icon10/11/1992
Return made up to 31/08/92; no change of members
dot icon10/11/1992
Resolutions
dot icon23/07/1992
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 13/09/91; full list of members
dot icon26/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon26/09/1990
Director resigned;new director appointed
dot icon12/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haggerwood, Peter
Director
13/06/2009 - Present
19
Mitz, Vincent William
Director
01/08/2007 - 26/04/2012
11
Styer, Paul Anthony
Director
01/08/2007 - 26/04/2012
9
Paget, Nigel James
Director
01/07/2008 - Present
10
Adair, Aaron Jayson
Director
01/08/2007 - 26/04/2012
8

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 SALVAGE SALES LIMITED

CENTURY SALVAGE SALES LIMITED is an(a) Dissolved company incorporated on 12/09/1990 with the registered office located at Acrey Fields, Woburn Road, Wootton, Beds MK43 9EJ. 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 SALVAGE SALES LIMITED?

toggle

CENTURY SALVAGE SALES LIMITED is currently Dissolved. It was registered on 12/09/1990 and dissolved on 20/08/2012.

Where is CENTURY SALVAGE SALES LIMITED located?

toggle

CENTURY SALVAGE SALES LIMITED is registered at Acrey Fields, Woburn Road, Wootton, Beds MK43 9EJ.

What is the latest filing for CENTURY SALVAGE SALES LIMITED?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via voluntary strike-off.