Company NameCentenary Storage Systems Limited
Company StatusDissolved
Company Number02486265
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration15 years, 4 months (closed 31 July 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeveret Lodge
7 Harepark Lane
Crofton
West Yorkshire
WF4 1HW
Secretary NameJennifer Charlton
NationalityBritish
StatusClosed
Appointed02 October 1993(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 31 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Director NameMr Leonard Batty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Scarr Lane
Ardsley
Barnsley
South Yorkshire
S71 5BB
Director NameChristopher Ian Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration12 months (resigned 26 March 1993)
RoleWorks Director
Correspondence Address44 Littleworth Lane
Monk Bretton
Barnsley
South Yorkshire
S71 2JR
Director NameLeslie William Flack
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address75 Castle Drive
South Cave
Brough
North Humberside
HU15 2ES
Secretary NameDawn Victoria Sugden
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration5 days (resigned 03 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Close
Mapplewell
Barnsley
South Yorkshire
S75 6BY
Secretary NameJoanne Louise Smart
NationalityBritish
StatusResigned
Appointed04 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address59 Summer Lane
Royston
Barnsley
South Yorkshire
S71 4HT

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,634

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
3 April 2006Return made up to 28/03/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
2 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 April 2005Return made up to 28/03/05; full list of members (2 pages)
8 April 2004Return made up to 28/03/04; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Registered office changed on 28/03/03 from: centenary house whaley road barugh green barnsley S75 1HT (1 page)
16 December 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
7 December 2001Registered office changed on 07/12/01 from: centenary works wakefield road barnsley S71 1NU (1 page)
1 May 2001Return made up to 28/03/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 August 2000 (7 pages)
12 April 2000Return made up to 28/03/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 August 1999 (8 pages)
14 April 1999Return made up to 28/03/99; full list of members (6 pages)
31 December 1998Full accounts made up to 31 August 1998 (9 pages)
20 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 April 1997Return made up to 28/03/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 May 1996Return made up to 28/03/96; full list of members (6 pages)
18 May 1995Return made up to 28/03/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)