Company NameCentury Way (Wiltshire) Limited
Company StatusLiquidation
Company Number00035245
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBowyers (Wiltshire) Limited

Business Activity

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

Directors

Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Chairman
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Michael Henry Buckley
NationalityBritish
StatusResigned
Appointed04 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameLeonard Christopher Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(93 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1998)
RoleManaging Director
Correspondence AddressFarnsworth House Lenton Lane
Nottingham
NG7 2NS
Director NameMr David Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameJulian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2005)
RoleSecretary
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Nottinghamshire
NG7 2NS
Secretary NameMr David Gray Simpson
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1998)
RoleSecretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(103 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 2009)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address7 Megson Way
Walkington
Beverley
North Humberside
HU17 8YA
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(103 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(104 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due18 August 2016 (overdue)

Filing History

20 April 2016Restoration by order of the court (3 pages)
11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
21 March 2008Declaration of solvency (3 pages)
21 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2008Appointment of a voluntary liquidator (1 page)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 September 2007Return made up to 04/08/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
22 January 2007Company name changed bowyers (wiltshire) LIMITED\certificate issued on 22/01/07 (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Return made up to 04/08/06; full list of members (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
24 August 2005Return made up to 04/08/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (1 page)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 04/08/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 March 2003 (9 pages)
4 September 2003Return made up to 04/08/03; full list of members (7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
7 January 2003Full accounts made up to 31 March 2002 (9 pages)
18 August 2002Return made up to 04/08/02; full list of members (7 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 August 1999Return made up to 04/08/99; no change of members (5 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Auditor's resignation (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 04/08/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned;director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: queens drive nottingham NG2 1LU (1 page)
9 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 August 1997Return made up to 04/08/97; no change of members (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (18 pages)
11 August 1996Return made up to 04/08/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (18 pages)
15 August 1995New director appointed (2 pages)
11 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (240 pages)