CENTURY WAY (NUMBER SEVEN) LIMITED

Register to unlock more data on OkredoRegister

CENTURY WAY (NUMBER SEVEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00438130

Incorporation date

02/07/1947

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon21/10/2019
Termination of appointment of David Steven Morgan as a director on 2015-01-27
dot icon21/10/2019
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon15/05/2018
Restoration by order of the court
dot icon27/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2014
First Gazette notice for compulsory strike-off
dot icon29/01/2014
Compulsory strike-off action has been suspended
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon09/01/2014
Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2014-01-09
dot icon09/01/2014
Termination of appointment of Linda Jane Hall as a secretary on 2013-12-03
dot icon09/01/2014
Termination of appointment of Linda Jane Hall as a director on 2013-12-03
dot icon09/01/2014
Termination of appointment of Carol Williams as a director on 2013-12-03
dot icon09/01/2014
Appointment of Mr David Steven Morgan as a director on 2013-12-03
dot icon09/01/2014
Appointment of Stephen Henderson as a director on 2013-12-03
dot icon22/02/2013
Restoration by order of the court
dot icon05/09/2008
Final Gazette dissolved following liquidation
dot icon05/06/2008
Return of final meeting in a members' voluntary winding up
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Declaration of solvency
dot icon14/11/2007
Appointment of a voluntary liquidator
dot icon28/09/2007
Accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 26/04/07; full list of members
dot icon25/01/2007
Accounts made up to 2006-04-01
dot icon22/01/2007
Certificate of change of name
dot icon25/05/2006
New secretary appointed;new director appointed
dot icon25/05/2006
Secretary resigned;director resigned
dot icon17/05/2006
Return made up to 26/04/06; full list of members
dot icon26/10/2005
Accounts made up to 2005-04-02
dot icon14/06/2005
Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
Director resigned
dot icon11/05/2005
New secretary appointed;new director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Return made up to 26/04/05; full list of members
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Secretary resigned;director resigned
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
Director resigned
dot icon05/01/2005
Accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 26/04/04; full list of members
dot icon07/01/2004
Accounts made up to 2003-03-31
dot icon11/08/2003
New secretary appointed;new director appointed
dot icon28/07/2003
Secretary resigned;director resigned
dot icon03/05/2003
Return made up to 26/04/03; full list of members
dot icon07/01/2003
Accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 26/04/02; full list of members
dot icon04/01/2002
Accounts made up to 2001-03-31
dot icon17/05/2001
Return made up to 26/04/01; full list of members
dot icon15/01/2001
Accounts made up to 2000-03-31
dot icon02/05/2000
Return made up to 26/04/00; full list of members
dot icon19/01/2000
Accounts made up to 1999-03-31
dot icon25/06/1999
Resolutions
dot icon02/05/1999
Return made up to 26/04/99; no change of members
dot icon31/10/1998
Resolutions
dot icon31/10/1998
Resolutions
dot icon05/10/1998
Secretary resigned;director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Registered office changed on 05/10/98 from: ashton road, oldham
dot icon05/10/1998
New secretary appointed;new director appointed
dot icon05/10/1998
New director appointed
dot icon07/07/1998
Accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 26/04/98; full list of members
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 26/04/97; full list of members
dot icon12/06/1996
Accounts made up to 1996-03-31
dot icon26/05/1996
Return made up to 26/04/96; full list of members
dot icon12/12/1995
Accounts made up to 1995-03-31
dot icon21/04/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts made up to 1994-03-31
dot icon24/05/1994
Return made up to 26/04/94; full list of members
dot icon26/11/1993
Accounts made up to 1993-03-31
dot icon19/05/1993
Return made up to 26/04/93; no change of members
dot icon02/07/1992
Accounts made up to 1992-03-31
dot icon30/04/1992
Return made up to 26/04/92; no change of members
dot icon02/02/1992
Accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 26/04/91; full list of members
dot icon02/06/1991
Director resigned
dot icon13/03/1991
Accounts made up to 1990-03-31
dot icon13/03/1991
Return made up to 26/01/91; full list of members
dot icon13/03/1991
Resolutions
dot icon03/05/1990
Return made up to 26/04/90; no change of members
dot icon30/04/1990
Director resigned
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon04/10/1989
Return made up to 20/02/89; no change of members
dot icon31/08/1989
Return made up to 31/03/88; full list of members
dot icon02/08/1989
Director resigned;new director appointed
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon17/05/1988
Director resigned
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/01/1988
Return made up to 24/11/87; no change of members
dot icon03/12/1986
Annual return made up to 06/10/86
dot icon21/11/1986
Director resigned;new director appointed
dot icon17/11/1986
Certificate of change of name
dot icon22/10/1986
Full accounts made up to 1986-03-31
dot icon20/05/1986
Full accounts made up to 1985-03-30
dot icon07/05/1986
Return made up to 30/03/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconNext confirmation date
26/04/2017
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Julian Nicholas
Director
14/09/1998 - 31/03/2005
77

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY WAY (NUMBER SEVEN) LIMITED

CENTURY WAY (NUMBER SEVEN) LIMITED is an(a) Liquidation company incorporated on 02/07/1947 with the registered office located at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE. There is currently no 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 WAY (NUMBER SEVEN) LIMITED?

toggle

CENTURY WAY (NUMBER SEVEN) LIMITED is currently Liquidation. It was registered on 02/07/1947 and dissolved on 27/01/2015.

Where is CENTURY WAY (NUMBER SEVEN) LIMITED located?

toggle

CENTURY WAY (NUMBER SEVEN) LIMITED is registered at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire WF2 8EE.

What is the latest filing for CENTURY WAY (NUMBER SEVEN) LIMITED?

toggle

The latest filing was on 21/10/2019: Termination of appointment of David Steven Morgan as a director on 2015-01-27.