Company NameCentury Chemical Company,Limited
Company StatusDissolved
Company Number00114130
CategoryPrivate Limited Company
Incorporation Date9 February 1911(113 years, 3 months ago)
Dissolution Date29 October 1996 (27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Frank Wilkinson
NationalityBritish
StatusClosed
Appointed27 July 1991(80 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 29 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Moye 10 Greville Avenue
Selsdon
South Croydon
Surrey
CR2 8NL
Director NameRodney Graham Turton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(82 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 29 October 1996)
RoleManager
Correspondence AddressRubrix Hilltop Road
West Hoathley
East Grinstead
West Sussex
RH19 4QJ
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(83 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 29 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameMr David John Roache
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(83 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 29 October 1996)
RoleFinance Director
Correspondence AddressPenn House
Malthouse Lane North End
Leamington Spa
Warwickshire
CV33 0TY
Director NameMr Robin James Buckland
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(80 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 1993)
RoleChemical Merchant
Correspondence Address21 Lime Meadow Avenue
Sanderstead
South Croydon
Surrey
CR2 9AS
Director NameGerald Lance Levine
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(80 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address60 Queens Court
Queensway
London
W2 4QW
Director NameGeorge Cameron Smith
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1994)
RoleChartered Accountant
Correspondence Address17 Manland Avenue
Harpenden
Hertfordshire
AL5 4RG

Location

Registered Address3rd Floor
60 Grays Inn Road
London
WC1X 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 July 1996First Gazette notice for voluntary strike-off (1 page)
28 May 1996Application for striking-off (1 page)
9 November 1995Registered office changed on 09/11/95 from: 60 grays inn road london NX1 8NJ (1 page)
27 September 1995Return made up to 27/07/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)