Company NameCentury Studios (Nottingham) Limited
DirectorsMalcolm Ronald Lathwood and Nicholas Limb
Company StatusDissolved
Company Number03264848
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Previous NameIndustry Outline Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMalcolm Ronald Lathwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Drive
Brinsley
Nottingham
NG16 5DG
Secretary NameMrs Adele Benita Lathwood
NationalityBritish
StatusCurrent
Appointed12 November 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kings Drive
Brinsley
Nottingham
Nottinghamshire
NG16 5DG
Director NameNicholas Limb
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(8 months after company formation)
Appointment Duration26 years, 10 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address15 Barn Close
Nottingham
NG6 7EA
Director NamePaul Derek Dallison
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2000)
RoleSales Manager
Correspondence AddressGidea, Storthfield Way
Broadmeadows, South Normanton
Alfreton
Derbyshire
DE55 3AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Liquidators statement of receipts and payments (5 pages)
17 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (8 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (7 pages)
24 October 2001Statement of affairs (8 pages)
24 October 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2001Registered office changed on 19/10/01 from: beech house engine lane nottingham NG16 3QU (1 page)
21 June 2001Full accounts made up to 31 October 2000 (12 pages)
19 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2000Full accounts made up to 31 October 1999 (11 pages)
1 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 1999Full accounts made up to 31 October 1998 (12 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 17/10/97; full list of members; amend (6 pages)
19 February 1999Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Full accounts made up to 31 October 1997 (13 pages)
9 June 1998Ad 27/05/98--------- £ si 199@1=199 £ ic 100/299 (2 pages)
9 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 May 1998Registered office changed on 15/05/98 from: beech house engine lane,moorgreen nottingham notts (1 page)
25 January 1998Return made up to 17/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 12 york place leeds LS12DS (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New director appointed (2 pages)
11 November 1996Company name changed industry outline LIMITED\certificate issued on 12/11/96 (2 pages)
17 October 1996Incorporation (10 pages)