Company NameCentury Offshore Consultants Limited
DirectorsChristine Harman and Frederick William Harman
Company StatusDissolved
Company Number01246454
CategoryPrivate Limited Company
Incorporation Date27 February 1976(48 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristine Harman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBurnham House 31 Dunstable Road
Toddington
Dunstable
Bedfordshire
LU5 6DS
Director NameFrederick William Harman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBurnham House
31 Dunstable Road
Toddington
Bedfordshire
LU5 6DS
Secretary NameChristine Harman
NationalityBritish
StatusCurrent
Appointed31 March 1992(16 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBurnham House 31 Dunstable Road
Toddington
Dunstable
Bedfordshire
LU5 6DS

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£30,245
Cash£39
Current Liabilities£40,764

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 November 2004Dissolved (1 page)
23 August 2004Return of final meeting of creditors (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
23 March 2000Order of court to wind up (3 pages)
4 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 September 1999 (2 pages)
26 August 1999Registered office changed on 26/08/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
24 August 1999Appointment of a liquidator (1 page)
24 August 1999Order of court to wind up (1 page)
14 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 1 June 1999 (2 pages)
9 June 1999Notice of completion of voluntary arrangement (2 pages)
8 June 1999Appointment of a voluntary liquidator (1 page)
8 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1999Statement of affairs (4 pages)
18 May 1999Registered office changed on 18/05/99 from: melville house 8/12 woodhouse rd finchley london N12 0RG (1 page)
29 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
20 January 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 1998 (5 pages)
15 July 1998O/C re appointment of supervisor (5 pages)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
2 March 1998Full accounts made up to 28 February 1997 (13 pages)
2 March 1998Full accounts made up to 28 February 1996 (13 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
11 February 1998Return made up to 31/03/97; full list of members (6 pages)
11 February 1998Full accounts made up to 28 February 1995 (10 pages)
23 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 1997 (6 pages)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
23 May 1997Accounts for a small company made up to 28 February 1994 (5 pages)
27 November 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 April 1996Return made up to 31/03/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 28 February 1993 (8 pages)
12 June 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)