Company NameCentury Iii Limited
Company StatusDissolved
Company Number03156784
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)
Previous NameDropequal Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAndrew James Nunn
NationalityBritish
StatusClosed
Appointed07 March 1996(4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 23 October 2001)
RoleTrainee Solicitor
Correspondence Address1 Edward Street
Gosforth
Newcastle Upon Tyne
NE3 1EA
Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NameJohn E Morris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2001)
RoleProfessional Cricketer
Correspondence Address7 Halton Cottage
Kimblesworth Grange
Chester Le Street
County Durham
DH2 3QS
Director NameMr Mark John Brunton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 1996)
RoleSolicitor
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Voluntary strike-off action has been suspended (1 page)
16 November 2000Application for striking-off (1 page)
23 March 2000Return made up to 08/02/00; full list of members (6 pages)
18 August 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
20 March 1998Return made up to 08/02/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 September 1996 (7 pages)
13 February 1997Return made up to 08/02/97; full list of members (6 pages)
26 September 1996Accounting reference date notified as 30/09 (1 page)
30 July 1996Memorandum and Articles of Association (14 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Director resigned (1 page)
2 July 1996Company name changed dropequal LIMITED\certificate issued on 03/07/96 (2 pages)
1 July 1996New director appointed (2 pages)
22 May 1996Director resigned (2 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996Registered office changed on 22/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 February 1996Incorporation (12 pages)