Company NameCenturion Management (Europe) Limited
Company StatusDissolved
Company Number05413590
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date27 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mohammed Usman Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(3 years after company formation)
Appointment Duration5 years, 1 month (closed 27 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Briarlands Avenue
Sale
Cheshire
M33 4DB
Secretary NameMohammed Tahir
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMohammed Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2008)
RoleCo Director
Correspondence Address29-31 The Downs
Altrincham
Cheshire
WA14 2QD
Director NameMr Syed Nasir Abbas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address109 Upper Chorlton Road
Whalley Range
Manchester
Lancashire
M16 7RY
Director NameMr Nasir Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 April 2008)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address604 Stockport Road
Longsight
Lancashire
M13 0RQ
Secretary NameMr Syed Nasir Abbas
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address109 Upper Chorlton Road
Whalley Range
Manchester
Lancashire
M16 7RY
Secretary NameH Davies & Co (Corporation)
StatusResigned
Appointed20 August 2007(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 April 2008)
Correspondence Address69 Windsor Road
Prestwich
Lancashire
M25 0DB

Location

Registered AddressPricewaterhousecoopers Llp Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved following liquidation (1 page)
27 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Notice of move from Administration to Dissolution (23 pages)
27 February 2013Notice of move from Administration to Dissolution on 22 February 2013 (23 pages)
27 February 2013Notice of move from Administration to Dissolution (23 pages)
27 February 2013Notice of move from Administration to Dissolution on 22 February 2013 (23 pages)
1 October 2012Administrator's progress report to 11 September 2012 (21 pages)
1 October 2012Administrator's progress report to 11 September 2012 (21 pages)
26 March 2012Administrator's progress report to 11 March 2012 (26 pages)
26 March 2012Administrator's progress report to 11 March 2012 (26 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
30 September 2011Administrator's progress report to 11 September 2011 (20 pages)
30 September 2011Administrator's progress report to 11 September 2011 (20 pages)
24 March 2011Administrator's progress report to 11 March 2011 (22 pages)
24 March 2011Administrator's progress report to 11 March 2011 (22 pages)
28 February 2011Notice of extension of period of Administration (1 page)
28 February 2011Notice of extension of period of Administration (1 page)
1 October 2010Administrator's progress report to 11 September 2010 (28 pages)
1 October 2010Administrator's progress report to 11 September 2010 (28 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
25 March 2010Administrator's progress report to 11 March 2010 (20 pages)
3 March 2010Notice of extension of period of Administration (1 page)
3 March 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
24 September 2009Administrator's progress report to 11 September 2009 (27 pages)
1 September 2009Notice of extension of period of Administration (1 page)
1 September 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
31 March 2009Administrator's progress report to 11 March 2009 (26 pages)
31 March 2009Administrator's progress report to 11 March 2009 (26 pages)
31 December 2008Notice of resignation of an administrator (1 page)
31 December 2008Notice of resignation of an administrator (1 page)
17 November 2008Statement of administrator's proposal (53 pages)
17 November 2008Statement of administrator's proposal (53 pages)
25 September 2008Registered office changed on 25/09/2008 from 69 windsor road prestwich manchester M25 0DB (1 page)
25 September 2008Registered office changed on 25/09/2008 from 69 windsor road prestwich manchester M25 0DB (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
14 May 2008Appointment terminated secretary syed abbas (1 page)
14 May 2008Appointment terminated director naseer ahmed (1 page)
14 May 2008Director appointed mr mohammed osman tahir (1 page)
14 May 2008Appointment Terminated Director naseer ahmed (1 page)
14 May 2008Appointment Terminated Secretary syed abbas (1 page)
14 May 2008Director appointed mr mohammed osman tahir (1 page)
14 May 2008Appointment Terminated Director syed abbas (1 page)
14 May 2008Appointment terminated director syed abbas (1 page)
24 April 2008Appointment Terminated Director mohammed tahir (1 page)
24 April 2008Director appointed mr naseer ahmed (2 pages)
24 April 2008Return made up to 05/04/08; full list of members (4 pages)
24 April 2008Appointment Terminated Secretary h davies & co (1 page)
24 April 2008Director appointed mr syed nasir abbas (1 page)
24 April 2008Appointment terminated director mohammed tahir (1 page)
24 April 2008Director appointed mr naseer ahmed (2 pages)
24 April 2008Secretary appointed mr syed nasir abbas (1 page)
24 April 2008Return made up to 05/04/08; full list of members (4 pages)
24 April 2008Appointment terminated secretary h davies & co (1 page)
24 April 2008Secretary appointed mr syed nasir abbas (1 page)
24 April 2008Director appointed mr syed nasir abbas (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
20 August 2007Return made up to 05/04/07; full list of members (2 pages)
20 August 2007Return made up to 05/04/07; full list of members (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
11 July 2006Return made up to 05/04/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 05/04/06; full list of members (2 pages)
11 July 2006Secretary's particulars changed (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 166 cheetham hill road manchester M8 8LQ (1 page)
9 December 2005Registered office changed on 09/12/05 from: 2ND floor 166 cheetham hill road manchester M8 8LQ (1 page)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
5 April 2005Incorporation (19 pages)
5 April 2005Incorporation (19 pages)