Company NameCentury Homes (Northern) Limited
Company StatusDissolved
Company Number03996600
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameHindshape Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(4 months after company formation)
Appointment Duration6 years, 7 months (closed 24 April 2007)
RoleBuilder
Correspondence Address320 Carl Avenue
Belleair
Florida
33756
United States
Secretary NameStacey Moreen Watson
NationalityBritish
StatusClosed
Appointed18 September 2000(4 months after company formation)
Appointment Duration6 years, 7 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address320 Carl Avenue
Belleair
Florida
33756
United States
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Elms
Doncaster Road
Rotherham
South Yorkshire
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£140,221
Cash£40
Current Liabilities£57,863

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
18 August 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Return made up to 18/05/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: 46 park place leeds west yorkshire LS1 2SY (2 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 October 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
20 June 2001Return made up to 18/05/01; full list of members (6 pages)
28 September 2000Company name changed hindshape LIMITED\certificate issued on 29/09/00 (3 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: bridge house, 181 queen victoria street, london EC4V 4DZ (1 page)
18 May 2000Incorporation (14 pages)