Company NameCenturion Financial Services Ltd
Company StatusDissolved
Company Number10036960
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Alexander John Rowland
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 24 April 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Top Farm Court, Top Street
Bawtry
Doncaster
DN10 6TF
Director NameMr Neil David Spruce
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2017(1 year, 1 month after company formation)
Appointment Duration1 year (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Top Farm Court, Top Street
Bawtry
Doncaster
DN10 6TF
Director NameMr Matthew Thomas Denham Ward
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Leadhall Lane
Harrogate
HG2 9NE
Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Top Farm Court, Top Street
Bawtry
Doncaster
DN10 6TF

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Notification of Neil David Spruce as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Neil David Spruce as a person with significant control on 21 April 2017 (2 pages)
28 June 2017Notification of Neil David Spruce as a person with significant control on 21 April 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 April 2017Appointment of Mr Neil David Spruce as a director on 21 April 2017 (2 pages)
28 April 2017Appointment of Mr Neil David Spruce as a director on 21 April 2017 (2 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 October 2016Termination of appointment of Matthew Thomas Denham Ward as a director on 27 October 2016 (1 page)
27 October 2016Appointment of Mr Alexander John Rowland as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Mr Alexander John Rowland as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Matthew Thomas Denham Ward as a director on 27 October 2016 (1 page)
17 October 2016Termination of appointment of Jason Peter Cooper as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Jason Peter Cooper as a director on 13 October 2016 (1 page)
14 October 2016Registered office address changed from Ast Green Accountants 1 Top Farm Court Bawtry DN10 6TF England to C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Ast Green Accountants 1 Top Farm Court Bawtry DN10 6TF England to C/O D&K Accounting 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 14 October 2016 (1 page)
13 October 2016Appointment of Mr Jason Peter Cooper as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Jason Peter Cooper as a director on 13 October 2016 (2 pages)
20 July 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1
(3 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1
(13 pages)
2 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1
(13 pages)