Company NameCenturyan Safety Services Limited
Company StatusDissolved
Company Number00463705
CategoryPrivate Limited Company
Incorporation Date20 January 1949(75 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(48 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed19 August 1999(50 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(57 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Colin Bertram Fudge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address6 Brownlow Road
Croydon
Surrey
CR0 5JT
Director NamePeter Jacques Johnson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmdale
Butlers Dene Road Woldingham
Caterham
Surrey
CR3 7HX
Secretary NameMr John Frederick Oliver
NationalityBritish
StatusResigned
Appointed18 December 1992(43 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(48 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameFrank Slater
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(50 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 January 2007Return made up to 18/12/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
31 January 2006Return made up to 18/12/05; full list of members (7 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 18/12/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 January 2003Return made up to 18/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 18/12/01; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 18/12/99; full list of members (6 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Return made up to 18/12/98; no change of members (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Return made up to 18/12/97; no change of members (5 pages)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 18/12/96; full list of members (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Return made up to 18/12/95; no change of members (6 pages)