Company NameCenturion Contracting Services Limited
Company StatusDissolved
Company Number03456852
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Christopher Goodman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spinning Wheel Mead
Harlow
Essex
CM18 7AB
Secretary NameMaureen Groves
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address47 Cecil Road
Cheshunt
Hertfordshire
EN8 8TN
Secretary NameMs Christine Ann Kennard
NationalityBritish
StatusClosed
Appointed01 April 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2005)
RoleAccounts Mgr
Country of ResidenceEngland
Correspondence Address36 Spinning Wheel Mead
Harlow
Essex
CM18 7AB
Secretary NameMs Christine Ann Kennard
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spinning Wheel Mead
Harlow
Essex
CM18 7AB
Director NameStephen Bliss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2001)
RoleSalesman
Correspondence Address36 Theobalds Lane
Waltham Cross
Hertfordshire
EN8 8RH
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address266b High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,973
Cash£1,897
Current Liabilities£57,338

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
29 October 2003Return made up to 28/10/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 March 2003New secretary appointed (2 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2001 (9 pages)
3 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2002Return made up to 28/10/02; full list of members (6 pages)
17 May 2002Auditor's resignation (1 page)
3 December 2001Return made up to 28/10/01; full list of members (6 pages)
30 July 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Ad 01/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 March 2001New secretary appointed (2 pages)
16 February 2001Full accounts made up to 31 October 2000 (8 pages)
13 February 2001Registered office changed on 13/02/01 from: 36 spinning wheel mead harlow essex CM18 7AB (1 page)
31 October 2000Return made up to 28/10/00; full list of members (6 pages)
20 September 2000Full accounts made up to 31 October 1999 (8 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Return made up to 28/10/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 October 1998 (8 pages)
4 December 1998Return made up to 28/10/98; full list of members (6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: crystal house new bedford road luton LU1 1HS (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
28 October 1997Incorporation (14 pages)