Company NameCenturion Office Park Management Company Limited
Company StatusDissolved
Company Number05464768
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameInhoco 3217 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year after company formation)
Appointment Duration8 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMr Charles Edwin Clement
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(6 years, 10 months after company formation)
Appointment Duration3 years (closed 07 April 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Peter Garrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(6 years, 10 months after company formation)
Appointment Duration3 years (closed 07 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr James Marchant Smithies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2012)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence Address109 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AS
Director NamePeter John Byrne Wilkinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address2 Haworth Grove
Heaton
Bradford
West Yorkshire
BD9 5PE
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed15 July 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2006)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gregory Property Holdings LTD
50.00%
Ordinary
50 at £1Keyland Developments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
22 July 2013Accounts made up to 31 March 2013 (5 pages)
22 July 2013Accounts made up to 31 March 2013 (5 pages)
10 October 2012Accounts made up to 31 March 2012 (5 pages)
10 October 2012Accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
29 August 2012Appointment of Mr Charles Edwin Clement as a director on 30 March 2012 (2 pages)
29 August 2012Appointment of Mr Charles Edwin Clement as a director on 30 March 2012 (2 pages)
28 August 2012Appointment of Mr Peter Garrett as a director on 30 March 2012 (2 pages)
28 August 2012Termination of appointment of James Marchant Smithies as a director on 30 March 2012 (1 page)
28 August 2012Appointment of Mr Peter Garrett as a director on 30 March 2012 (2 pages)
28 August 2012Termination of appointment of James Marchant Smithies as a director on 30 March 2012 (1 page)
10 October 2011Accounts made up to 31 March 2011 (5 pages)
10 October 2011Accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Peter Wilkinson as a director (1 page)
1 February 2011Termination of appointment of Peter Wilkinson as a director (1 page)
10 December 2010Accounts made up to 31 March 2010 (5 pages)
10 December 2010Accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
26 November 2007Auditor's resignation (2 pages)
26 November 2007Auditor's resignation (2 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Return made up to 26/05/06; full list of members (3 pages)
19 June 2006Return made up to 26/05/06; full list of members (3 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
17 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2005Memorandum and Articles of Association (7 pages)
17 August 2005New director appointed (3 pages)
17 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (3 pages)
17 August 2005Memorandum and Articles of Association (4 pages)
17 August 2005Registered office changed on 17/08/05 from: 100 barbirolli square manchester M2 3AB (1 page)
17 August 2005New director appointed (3 pages)
17 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
17 August 2005New director appointed (3 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Memorandum and Articles of Association (4 pages)
17 August 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
17 August 2005Registered office changed on 17/08/05 from: 100 barbirolli square manchester M2 3AB (1 page)
17 August 2005Memorandum and Articles of Association (7 pages)
17 August 2005Director resigned (1 page)
15 July 2005Company name changed inhoco 3217 LIMITED\certificate issued on 15/07/05 (2 pages)
15 July 2005Company name changed inhoco 3217 LIMITED\certificate issued on 15/07/05 (2 pages)
26 May 2005Incorporation (18 pages)
26 May 2005Incorporation (18 pages)