Company NameCentury Marketing U.K. Limited
DirectorBrian Hopper
Company StatusDissolved
Company Number03080299
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGordon Burns
NationalityBritish
StatusCurrent
Appointed06 March 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address21 Morningside
Rickleton
Washington
Tyne & Wear
NE38 9JH
Director NameBrian Hopper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleSales Director
Correspondence Address113 Saltwell Road
Gateshead
Tyne & Wear
NE8 4TJ
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Secretary NameMiss Ashlynn Mary Heanue
NationalityIrish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Charlbury Crescent
Yardley
Birmingham
West Midlands
B26 2LL
Director NameMichael Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(7 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 1996)
RoleSelf Employed
Correspondence Address9 Axbridge Gardens
Newcastle Upon Tyne
NE4 8AB
Director NameLee Wood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 1997)
RoleSalesman
Correspondence Address10 Bentinck Crescent
Newcastle Upon Tyne
Tyne And Wear
NE4 6TH
Secretary NameLee Wood
NationalityBritish
StatusResigned
Appointed23 February 1996(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 1997)
RoleSalesman
Correspondence Address10 Bentinck Crescent
Newcastle Upon Tyne
Tyne And Wear
NE4 6TH
Director NameJohn George Dunn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1997)
RoleHome Improvements
Correspondence Address31 Argyle Square
Sunderland
SR2 7EY
Secretary NameJohn George Dunn
NationalityBritish
StatusResigned
Appointed06 August 1996(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1997)
RoleHome Improvements
Correspondence Address31 Argyle Square
Sunderland
SR2 7EY
Director NameWilliam Paul Barr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleSales Director
Correspondence Address27 Leopold Street
Jarrow
Tyne & Wear
NE32 5AH
Director NameNigel Steven Scantlebury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address39 Railway Terrace
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 7BD
Director NameJohn Hodgson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 January 1998)
RoleBusinessman
Correspondence Address5 Brackenlaw
Beacon Lough
Gateshead
Tyne & Wear
NE9 6RU

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Liquidators statement of receipts and payments (5 pages)
22 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1999Appointment of a voluntary liquidator (1 page)
18 March 1999Statement of affairs (7 pages)
26 February 1999Registered office changed on 26/02/99 from: mulberry house 18 kells lane low fell gateshead tyne & wear NE9 5SJ (1 page)
14 October 1998Return made up to 17/07/98; full list of members (6 pages)
14 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Accounts for a small company made up to 31 July 1996 (3 pages)
31 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
31 March 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
23 September 1997Compulsory strike-off action has been discontinued (1 page)
18 September 1997Return made up to 17/07/97; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Return made up to 17/07/96; full list of members (5 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Registered office changed on 18/09/97 from: suite 67 hoults estate walker road newcastle upon tyne NE6 2HL (1 page)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
3 April 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: sws 7 hoults estate walker road newcastle upon tyne NE6 2HL (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 6 gilberstone court 32 moat lane birmingham B26 1TJ (1 page)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Secretary resigned (2 pages)
17 July 1995Incorporation (26 pages)