Company NameCentury Resources Ltd
Company StatusDissolved
Company Number04339248
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(2 months, 1 week after company formation)
Appointment Duration15 years (closed 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(14 years, 7 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(14 years, 7 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(14 years, 7 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NamePeter Roger Purdom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleHR Consultant
Correspondence AddressMeadowview 5 Dingle Way
De Lamere Park
Cuddington
Northwich
CW8 2NW
Secretary NameRoderick Stuart Rees
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 West Lynn
Devisdale Road Bowan
Altrincham
Cheshire
WA14 2AT
Secretary NameDavid Firth
NationalityBritish
StatusResigned
Appointed17 June 2002(6 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressWoodsmill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
3 Rd Floor
London
EC4M 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepenna.com
Email address[email protected]
Telephone020 73327777
Telephone regionLondon

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1 at £1Penna Executive Search LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
26 August 2016Termination of appointment of David Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
20 January 2016Registered office address changed from 5 Fleet Place 3 rd Floor London EC4M 7rd to C/O Penna 5 Fleet Place London EC4M 7rd on 20 January 2016 (1 page)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Registered office address changed from 5 Fleet Place 3 rd Floor London EC4M 7rd to C/O Penna 5 Fleet Place London EC4M 7rd on 20 January 2016 (1 page)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of Patrick Sinclair as a director (1 page)
9 January 2013Termination of appointment of Patrick Sinclair as a director (1 page)
9 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 January 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 January 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
5 January 2011Termination of appointment of Nigel Linton as a director (1 page)
5 January 2011Termination of appointment of Nigel Linton as a director (1 page)
16 December 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page)
16 December 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Nigel Robert Linton on 2 October 2009 (2 pages)
28 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Nigel Robert Linton on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Nigel Robert Linton on 2 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 06/12/08; full list of members (3 pages)
6 March 2009Return made up to 06/12/08; full list of members (3 pages)
23 February 2009Appointment terminated director patricia marchant (1 page)
23 February 2009Director appointed mr nigel robert linton (1 page)
23 February 2009Director appointed mr nigel robert linton (1 page)
23 February 2009Appointment terminated director patricia marchant (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 06/12/07; full list of members (2 pages)
18 January 2008Return made up to 06/12/07; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Return made up to 06/12/06; full list of members (2 pages)
7 February 2007Return made up to 06/12/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 06/12/05; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Return made up to 06/12/05; full list of members (2 pages)
15 December 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
21 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2004Return made up to 12/12/03; full list of members (7 pages)
26 January 2004Return made up to 12/12/03; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
20 June 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 June 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 June 2002Registered office changed on 20/06/02 from: 4TH floor, century house 11 st peter's square manchester lancashire M2 3DN (1 page)
20 June 2002Registered office changed on 20/06/02 from: 4TH floor, century house 11 st peter's square manchester lancashire M2 3DN (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
12 December 2001Incorporation (17 pages)
12 December 2001Incorporation (17 pages)