Company NameCentury Way (Number Eight) Limited
Company StatusDissolved
Company Number00085375
CategoryPrivate Limited Company
Incorporation Date26 July 1905(118 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameSmiths Flour Mills Limited

Business Activity

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

Directors

Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(99 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 02 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(100 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameLinda Jane Hall
NationalityBritish
StatusClosed
Appointed24 April 2006(100 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameCharles Martyn Wilson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleChairman
Correspondence AddressCorner Farm
Maplebeck
Newark
Nottinghamshire
NG22 0BS
Director NameMr Ralph Peter Walker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Barn
203 Six Hills Road
Walton On The Wolds
Leicestershire
LE12 8JF
Director NamePeter Leslie Boughton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleChartered Secretary
Correspondence Address177 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameArthur James Amos
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleAnalytical Chemist
Correspondence AddressRomney Point Point Hill
Rye
East Sussex
TN31 7NP
Secretary NamePeter Leslie Boughton
NationalityBritish
StatusResigned
Appointed29 December 1991(86 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address177 Windsor Road
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director NameSimon Robert Clack
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(86 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 1998)
RoleMiller
Correspondence AddressLow Meadow
Wheatley Road Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HU
Director NameMr Peter Kevin Knight
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(88 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address226 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameDavid Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(93 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1998(93 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameDavid Gray Simpson
NationalityBritish
StatusResigned
Appointed13 July 1998(93 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1998)
RoleAdministrator
Correspondence Address3 Chapel Close
Skidby
Cottingham
East Yorkshire
HU16 5TJ
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(93 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(93 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(98 years 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(98 years 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 Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(99 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(99 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Restoration by order of the court (3 pages)
13 October 2011Restoration by order of the court (3 pages)
5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2008Final Gazette dissolved following liquidation (1 page)
5 September 2008Final Gazette dissolved following liquidation (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2007Accounts made up to 31 March 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
5 February 2007Accounts made up to 1 April 2006 (3 pages)
5 February 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
16 January 2007Company name changed smiths flour mills LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed smiths flour mills LIMITED\certificate issued on 16/01/07 (2 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
8 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 October 2005Accounts made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
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;new director appointed (2 pages)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 January 2005Accounts made up to 31 March 2004 (3 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 January 2004Accounts made up to 31 March 2003 (3 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Secretary resigned;director resigned (1 page)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
7 January 2003Accounts made up to 31 March 2002 (3 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Accounts made up to 31 March 2001 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 January 2001Accounts made up to 31 March 2000 (3 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 2000Accounts made up to 31 March 1999 (3 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
6 January 1999Return made up to 29/12/98; full list of members (8 pages)
6 January 1999Return made up to 29/12/98; full list of members (8 pages)
4 December 1998Accounts made up to 31 March 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Secretary resigned;director resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998New director appointed (3 pages)
22 July 1998Director resigned (1 page)
22 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned;director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: albion flour mills eastgate worksop S80 1QY (1 page)
22 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: albion flour mills eastgate worksop S80 1QY (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned;director resigned (1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Accounts made up to 31 March 1997 (3 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1997Return made up to 29/12/96; no change of members (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 January 1997Accounts made up to 31 March 1996 (3 pages)
14 January 1997Return made up to 29/12/96; no change of members (4 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Accounts made up to 31 March 1995 (3 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
23 January 1990Full accounts made up to 31 March 1989 (8 pages)
23 January 1990Full accounts made up to 31 March 1989 (8 pages)
12 January 1989Full accounts made up to 31 March 1988 (13 pages)
12 January 1989Full accounts made up to 31 March 1988 (13 pages)
26 November 1987Full accounts made up to 31 March 1987 (13 pages)
26 November 1987Full accounts made up to 31 March 1987 (13 pages)
2 February 1987Full accounts made up to 29 March 1986 (13 pages)
2 February 1987Full accounts made up to 29 March 1986 (13 pages)
18 February 1983Accounts made up to 2 October 1982 (12 pages)
18 February 1983Accounts made up to 2 October 1982 (12 pages)
18 February 1983Accounts made up to 2 October 1982 (12 pages)
20 August 1974Alter mem and arts (9 pages)
20 August 1974Alter mem and arts (9 pages)
26 July 1905Incorporation (18 pages)
26 July 1905Incorporation (18 pages)