Company NameCentury 2000 Support Services (UK) Limited
Company StatusDissolved
Company Number03395820
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 9 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Simon King
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Secretary NameLynn King
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleSales & Marketing Director
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Director NameLynn King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(5 years after company formation)
Appointment Duration7 years, 9 months (closed 30 March 2010)
RoleSales & Marketing Director
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£845,589
Gross Profit£402,481
Net Worth£45,103
Cash£2,925
Current Liabilities£128,688

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved following liquidation (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2009Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2009Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
1 December 2008Appointment of a voluntary liquidator (1 page)
1 December 2008Statement of affairs with form 4.19 (6 pages)
1 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2008Statement of affairs with form 4.19 (6 pages)
1 December 2008Appointment of a voluntary liquidator (1 page)
1 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-21
(1 page)
28 November 2008Registered office changed on 28/11/2008 from 3 mercury, orion business park north shields tyne & wear NE29 7SN (1 page)
28 November 2008Registered office changed on 28/11/2008 from 3 mercury, orion business park north shields tyne & wear NE29 7SN (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Particulars of mortgage/charge (10 pages)
29 June 2007Particulars of mortgage/charge (10 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
13 July 2006Location of debenture register (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Location of register of members (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 3 mercury orion business park north shields tyne & wear NE29 7SN (1 page)
13 July 2006Location of debenture register (1 page)
13 July 2006Registered office changed on 13/07/06 from: 3 mercury orion business park north shields tyne & wear NE29 7SN (1 page)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne tyne and wear NE13 6DS (1 page)
26 January 2006Registered office changed on 26/01/06 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne tyne and wear NE13 6DS (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
8 July 2005Return made up to 01/07/05; full list of members (3 pages)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Location of register of members (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Location of register of members (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
21 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
5 July 2004Return made up to 01/07/04; full list of members (7 pages)
5 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
26 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 01/07/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Return made up to 01/07/02; full list of members (6 pages)
27 July 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Return made up to 01/07/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
3 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 July 2001Return made up to 01/07/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: tindle & co 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
14 May 2001Registered office changed on 14/05/01 from: tindle & co 299A whitley road whitley bay tyne & wear NE26 2SN (1 page)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Full accounts made up to 31 July 2000 (9 pages)
2 March 2001Full accounts made up to 31 July 2000 (9 pages)
5 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 01/07/00; full list of members (6 pages)
25 April 2000Full accounts made up to 31 July 1999 (9 pages)
25 April 2000Full accounts made up to 31 July 1999 (9 pages)
12 April 2000Registered office changed on 12/04/00 from: 210 churchill house 12 mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page)
12 April 2000Registered office changed on 12/04/00 from: 210 churchill house 12 mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page)
10 August 1999Return made up to 01/07/99; full list of members (6 pages)
10 August 1999Return made up to 01/07/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 July 1998 (8 pages)
2 December 1998Full accounts made up to 31 July 1998 (8 pages)
10 July 1998Return made up to 01/07/98; full list of members (6 pages)
10 July 1998Return made up to 01/07/98; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: ouseburn building albion row east quayside newcastle upon tyne tyne and wear NE6 1LL (1 page)
12 November 1997Registered office changed on 12/11/97 from: ouseburn building albion row east quayside newcastle upon tyne tyne and wear NE6 1LL (1 page)
10 July 1997Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers 5 north street northstle upon tyne NE1 8DF (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Ad 01/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
1 July 1997Incorporation (12 pages)