Company NameCentury Way Cakes Limited
Company StatusDissolved
Company Number00351167
CategoryPrivate Limited Company
Incorporation Date28 March 1939(85 years, 1 month ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)
Previous NameEdmonds Eccles Cakes 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(66 years after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2008)
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(67 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2008)
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(67 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2008)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameJohn Harrington
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1998)
RoleSales And Marketing Director
Correspondence Address6 Glenbrook Hill
Glossop
Derbyshire
SK13 7BY
Director NameMichael Jeremy Parkin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1998)
RoleFinancial Director
Correspondence AddressSeed Hill
Rowland Lane Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameMr Thomas Strang
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
York
North Yorkshire
YO24 1XD
Secretary NameMichael Jeremy Parkin
NationalityBritish
StatusResigned
Appointed26 January 1992(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressSeed Hill
Rowland Lane Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(59 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence Address3 The Moorings
Ings Lane
North Ferriby
East Yorkshire
HU14 3ED
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1998(59 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed14 September 1998(59 years, 6 months after company formation)
Appointment Duration4 years, 10 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(64 years, 4 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(64 years, 4 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 Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(66 years 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(66 years 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, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (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)
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)
5 February 2007Return made up to 26/01/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (3 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Return made up to 26/01/06; full list of members (7 pages)
30 November 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)
5 May 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 February 2000Return made up to 26/01/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 30 March 1999 (3 pages)
16 February 1999Return made up to 26/01/99; full list of members (5 pages)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: ashton road oldham lancs OL8 2ND (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998New director appointed (5 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
7 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1998Return made up to 26/01/98; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 February 1997Return made up to 26/01/97; no change of members (6 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 February 1996Return made up to 26/01/96; full list of members (6 pages)
12 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)