UKBizDB.co.uk

CENTURY WAY (NUMBER SEVEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Century Way (number Seven) Limited. The company was founded 76 years ago and was given the registration number 00438130. The firm's registered office is in WAKEFIELD. You can find them at Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:CENTURY WAY (NUMBER SEVEN) LIMITED
Company Number:00438130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 1947
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Trinity Park House Trinity Business Park, Fox Way, Wakefield, West Yorkshire, WF2 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Longland Lane, Whixley, York, YO26 8BB

Secretary24 April 2006Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Secretary14 September 1998Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary31 March 2005Active
Beverley House, Saint Stephens Square, Hull, HU1 3XD

Secretary18 July 2003Active
Seed Hill, Rowland Lane Wadsworth, Hebden Bridge, HX7 8TN

Secretary-Active
Glen Garry Liphill Bank Road, Holmfirth, Huddersfield, HD7 1LQ

Director-Active
18 Longland Lane, Whixley, York, YO26 8BB

Director24 April 2006Active
6 Glenbrook Hill, Glossop, SK13 7BY

Director-Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Director14 September 1998Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director03 December 2013Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Director31 March 2005Active
Beverley House, Saint Stephens Square, Hull, HU1 3XD

Director18 July 2003Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, WF2 8EE

Director03 December 2013Active
Seed Hill, Rowland Lane Wadsworth, Hebden Bridge, HX7 8TN

Director-Active
8 The Grove, York, YO24 1XD

Director-Active
226 Westella Road, Westella, Hull, HU10 7RS

Director14 September 1998Active
The Hedgerows, Common Lane Church Fenton, Tadcaster, LS24 9QR

Director31 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2018-05-15Restoration

Restoration order of court.

Download
2015-01-27Gazette

Gazette dissolved compulsory.

Download
2014-10-14Gazette

Gazette notice compulsory.

Download
2014-01-29Dissolution

Dissolved compulsory strike off suspended.

Download
2014-01-21Gazette

Gazette notice compulsory.

Download
2014-01-09Address

Change registered office address company with date old address.

Download
2014-01-09Officers

Termination secretary company with name termination date.

Download
2014-01-09Officers

Termination director company with name termination date.

Download
2014-01-09Officers

Termination director company with name termination date.

Download
2014-01-09Officers

Appoint person director company with name date.

Download
2014-01-09Officers

Appoint person director company with name date.

Download
2013-02-22Restoration

Restoration order of court.

Download
2008-09-05Gazette

Gazette dissolved liquidation.

Download
2008-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2007-11-14Resolution

Resolution.

Download
2007-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2007-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2007-09-28Accounts

Accounts with made up date.

Download
2007-05-10Annual return

Legacy.

Download
2007-01-25Accounts

Accounts with made up date.

Download
2007-01-22Change of name

Certificate change of name company.

Download
2006-05-25Officers

Legacy.

Download
2006-05-25Officers

Legacy.

Download

Copyright © 2024. All rights reserved.