Company NameCentury Mortgages Limited
Company StatusLiquidation
Company Number03104257
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NamePaul Stephen Coulson
NationalityBritish
StatusCurrent
Appointed28 November 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address2 Back Lane
Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director NamePaul Stephen Coulson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(5 months, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2 Back Lane
Topcliffe
Thirsk
North Yorkshire
YO7 3RF
Director NameAnthony Peter McAleer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleSales Co Ordinator
Correspondence Address24 Harebell Close
Northallerton
North Yorkshire
DL7 8FE
Director NamePeter Carbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleSales Co Ordinator
Correspondence Address22 Winchester Way
Darlington
Durham
DL1 2UT
Director NameMark Richard Hodgson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(2 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleNational Account Manager
Correspondence Address5 Northlands Avenue
Earswick
York
YO32 9FS
Secretary NameMelissa Joanne Hodgson
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 Harebell Close
Romanby Park
Northallerton
North Yorkshire
DL7 8FE
Director NameMelissa Joanne Hodgson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address24 Harebell Close
Romanby Park
Northallerton
North Yorkshire
DL7 8FE
Director NameRichard William Hodgson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address24 Harebell Close
Northallerton
North Yorkshire
DL7 8FE
Director NameRichard William Hodgson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address27 Harebull Close
Romanby
Northallerton
North Yorkshire
Dl7
Director NameRichard William Hodgson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address24 Harebell Close
Northallerton
North Yorkshire
DL7 8FE
Director NameChristopher Douglas
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 February 1999)
RoleNational Marketing Co-Ordinato
Correspondence AddressWear Lodge Church Street
Whixley
York
YO26 8AR
Director NameAnthony Judge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1999)
RoleNational Sales Executive
Correspondence Address3 Bedford Grove
Leeds
LS16 6DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentury House
Thornfield Business Park
Northallerton
North Yorkshire
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year1997
Net Worth£15,787
Cash£150,912
Current Liabilities£688,197

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Next Accounts Due30 July 1999 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due4 October 2016 (overdue)

Filing History

19 September 2000Order of court to wind up (4 pages)
19 September 2000Order of court to wind up (4 pages)
9 June 2000C/O re app of prov liq (6 pages)
9 June 2000C/O re app of prov liq (6 pages)
4 February 2000C/O re appt of prov liq (6 pages)
4 February 2000C/O re appt of prov liq (6 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
10 March 1999Ad 02/03/98--------- £ si 6900@1 (2 pages)
10 March 1999Particulars of contract relating to shares (3 pages)
10 March 1999Ad 02/03/98--------- £ si 6900@1 (2 pages)
10 March 1999S-div 02/03/98 (1 page)
10 March 1999S-div 02/03/98 (1 page)
10 March 1999Particulars of contract relating to shares (3 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 January 1999Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1999Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
12 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
12 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
25 August 1998Particulars of mortgage/charge (7 pages)
14 April 1998Registered office changed on 14/04/98 from: century house thornfields business park standard way norrthallerton DL6 2XQ (1 page)
14 April 1998Registered office changed on 14/04/98 from: century house thornfields business park standard way norrthallerton DL6 2XQ (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
18 November 1997Particulars of mortgage/charge (7 pages)
18 November 1997Particulars of mortgage/charge (7 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1997New director appointed (2 pages)
23 April 1997New director appointed (1 page)
23 April 1997New director appointed (1 page)
19 April 1997Particulars of mortgage/charge (7 pages)
19 April 1997Particulars of mortgage/charge (7 pages)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 September 1995Incorporation (14 pages)
20 September 1995Incorporation (14 pages)