Company NameCentury Way (Number Seven) Limited
Company StatusLiquidation
Company Number00438130
CategoryPrivate Limited Company
Incorporation Date2 July 1947(76 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Thomas Strang
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
York
North Yorkshire
YO24 1XD
Director NameMichael Jeremy Parkin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1998)
RoleFinancial Director
Correspondence AddressSeed Hill
Rowland Lane Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameWilliam Arthur Betts
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 10 months after company formation)
Appointment Duration-2 years, 9 months (resigned 31 January 1991)
RolePersonnel Director
Correspondence AddressGlen Garry Liphill Bank Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1LQ
Director NameJohn Harrington
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1998)
RoleSales & Marketing Director
Correspondence Address6 Glenbrook Hill
Glossop
Derbyshire
SK13 7BY
Secretary NameMichael Jeremy Parkin
NationalityBritish
StatusResigned
Appointed26 April 1992(44 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressSeed Hill
Rowland Lane Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TN
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1998(51 years, 2 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
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(51 years, 2 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
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed14 September 1998(51 years, 2 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(56 years, 1 month 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(56 years, 1 month 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(57 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
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(57 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 December 2013)
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(57 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
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(58 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2013)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameLinda Jane Hall
NationalityBritish
StatusResigned
Appointed24 April 2006(58 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2013)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameStephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(66 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 August 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE

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, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due10 May 2017 (overdue)

Filing History

21 October 2019Termination of appointment of David Steven Morgan as a director on 27 January 2015 (2 pages)
21 October 2019Termination of appointment of Stephen Henderson as a director on 1 August 2014 (2 pages)
15 May 2018Restoration by order of the court (3 pages)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been suspended (1 page)
29 January 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 9 January 2014 (2 pages)
9 January 2014Appointment of Stephen Henderson as a director on 3 December 2013 (3 pages)
9 January 2014Appointment of Stephen Henderson as a director on 3 December 2013 (3 pages)
9 January 2014Appointment of Mr David Steven Morgan as a director on 3 December 2013 (3 pages)
9 January 2014Termination of appointment of Carol Williams as a director on 3 December 2013 (2 pages)
9 January 2014Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 9 January 2014 (2 pages)
9 January 2014Termination of appointment of Linda Jane Hall as a secretary on 3 December 2013 (2 pages)
9 January 2014Termination of appointment of Linda Jane Hall as a director on 3 December 2013 (2 pages)
9 January 2014Appointment of Mr David Steven Morgan as a director on 3 December 2013 (3 pages)
9 January 2014Termination of appointment of Linda Jane Hall as a director on 3 December 2013 (2 pages)
9 January 2014Termination of appointment of Linda Jane Hall as a secretary on 3 December 2013 (2 pages)
9 January 2014Termination of appointment of Carol Williams as a director on 3 December 2013 (2 pages)
9 January 2014Termination of appointment of Linda Jane Hall as a director on 3 December 2013 (2 pages)
9 January 2014Termination of appointment of Linda Jane Hall as a secretary on 3 December 2013 (2 pages)
9 January 2014Appointment of Stephen Henderson as a director on 3 December 2013 (3 pages)
9 January 2014Appointment of Mr David Steven Morgan as a director on 3 December 2013 (3 pages)
9 January 2014Termination of appointment of Carol Williams as a director on 3 December 2013 (2 pages)
22 February 2013Restoration by order of the court (4 pages)
22 February 2013Restoration by order of the court (4 pages)
5 September 2008Final Gazette dissolved following liquidation (1 page)
5 September 2008Final Gazette dissolved via compulsory strike-off (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 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
28 September 2007Accounts made up to 31 March 2007 (3 pages)
28 September 2007Accounts made up to 31 March 2007 (3 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 January 2007Accounts made up to 1 April 2006 (3 pages)
25 January 2007Accounts made up to 1 April 2006 (3 pages)
25 January 2007Accounts made up to 1 April 2006 (3 pages)
22 January 2007Company name changed park cake bakeries LIMITED(the)\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed park cake bakeries LIMITED(the)\certificate issued on 22/01/07 (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006New secretary appointed;new director appointed (2 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Return made up to 26/04/06; full list of members (7 pages)
17 May 2006Return made up to 26/04/06; full list of members (7 pages)
26 October 2005Accounts made up to 2 April 2005 (3 pages)
26 October 2005Accounts made up to 2 April 2005 (3 pages)
26 October 2005Accounts 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)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Return made up to 26/04/05; full list of members (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Return made up to 26/04/05; full list of members (7 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
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)
5 January 2005Accounts made up to 31 March 2004 (3 pages)
5 January 2005Accounts made up to 31 March 2004 (3 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 January 2004Accounts 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)
3 May 2003Return made up to 26/04/03; full list of members (7 pages)
3 May 2003Return made up to 26/04/03; full list of members (7 pages)
7 January 2003Accounts made up to 31 March 2002 (3 pages)
7 January 2003Accounts made up to 31 March 2002 (3 pages)
3 May 2002Return made up to 26/04/02; full list of members (7 pages)
3 May 2002Return made up to 26/04/02; full list of members (7 pages)
4 January 2002Accounts made up to 31 March 2001 (3 pages)
4 January 2002Accounts made up to 31 March 2001 (3 pages)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 January 2001Accounts made up to 31 March 2000 (3 pages)
15 January 2001Accounts made up to 31 March 2000 (3 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
2 May 2000Return made up to 26/04/00; full list of members (6 pages)
19 January 2000Accounts made up to 31 March 1999 (3 pages)
19 January 2000Accounts made up to 31 March 1999 (3 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New director appointed (5 pages)
5 October 1998Registered office changed on 05/10/98 from: ashton road, oldham (1 page)
5 October 1998Registered office changed on 05/10/98 from: ashton road, oldham (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (5 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Director resigned (1 page)
7 July 1998Accounts made up to 31 March 1998 (3 pages)
7 July 1998Accounts made up to 31 March 1998 (3 pages)
8 May 1998Return made up to 26/04/98; full list of members (6 pages)
8 May 1998Return made up to 26/04/98; full list of members (6 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Accounts made up to 31 March 1997 (3 pages)
10 June 1997Accounts made up to 31 March 1997 (3 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
12 June 1996Accounts made up to 31 March 1996 (3 pages)
12 June 1996Accounts made up to 31 March 1996 (3 pages)
26 May 1996Return made up to 26/04/96; full list of members (6 pages)
26 May 1996Return made up to 26/04/96; full list of members (6 pages)
12 December 1995Accounts made up to 31 March 1995 (3 pages)
12 December 1995Accounts made up to 31 March 1995 (3 pages)
21 April 1995Return made up to 26/04/95; full list of members (6 pages)
21 April 1995Return made up to 26/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)