Company NameCentury Workwear Yorkshire Limited
Company StatusDissolved
Company Number03264369
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameThe Atomic Shoe Company Limited

Business Activity

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

Directors

Director NameMr Anthony Philip Carter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Longley Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8JL
Director NameChristopher Charles Ruff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address11 Peckham Close
Lewes
East Surrey
BN7 2EW
Secretary NameChristopher Charles Ruff
NationalityBritish
StatusClosed
Appointed09 May 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address11 Peckham Close
Lewes
East Surrey
BN7 2EW
Director NameMrs Judith Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Longley Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8JL
Director NameMary Elizabeth Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Secretary NameMary Elizabeth Clark
NationalityBritish
StatusResigned
Appointed06 February 1997(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Voluntary strike-off action has been suspended (1 page)
10 November 2004Application for striking-off (1 page)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 November 2002Return made up to 16/10/02; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 November 2001Return made up to 16/10/01; full list of members (7 pages)
27 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 16/10/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
1 December 1999Return made up to 16/10/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 November 1998Return made up to 16/10/98; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
7 November 1997Return made up to 16/10/97; full list of members (4 pages)
29 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 1A knowl road mirfield west yorks WF14 8DQ (1 page)
13 March 1997Company name changed bata shoes (uk) LTD\certificate issued on 14/03/97 (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Director resigned (1 page)
16 October 1996Incorporation (12 pages)