Company NameCentury Films & Graphics Ltd
Company StatusDissolved
Company Number05345309
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anthony Ian Sackwood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Secretary NameMr Anthony Ian Sackwood
NationalityBritish
StatusClosed
Appointed04 February 2005(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boulsworth Road
North Shields
Tyne & Wear
NE29 9EN
Director NameMr Phillip John Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Douglas Gardens
Dunston
Tyne & Wear
NE11 9RA
Director NameMrs Angela Zoe Walker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(5 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swordmakers Terrace
Shotley Bridge
Consett
County Durham
DH8 0LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRamage House Samson Close
George Stephenson Ind Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

2 at £1A. Sackwood
100.00%
Ordinary

Financials

Year2014
Net Worth£21
Current Liabilities£48,610

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
(4 pages)
19 June 2012Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 19 June 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 September 2011Registered office address changed from Unit 6 Stadium Industrial Park Stadium Road Gateshead Tyne and Wear NE10 0XF on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Unit 6 Stadium Industrial Park Stadium Road Gateshead Tyne and Wear NE10 0XF on 22 September 2011 (1 page)
21 September 2011Termination of appointment of Phillip Walker as a director (1 page)
21 September 2011Termination of appointment of Phillip Walker as a director (1 page)
20 June 2011Termination of appointment of Angela Walker as a director (2 pages)
20 June 2011Termination of appointment of Angela Walker as a director (2 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Appointment of Mrs Angela Zoe Walker as a director (2 pages)
10 September 2010Appointment of Mrs Angela Zoe Walker as a director (2 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Director's details changed for Phillip John Walker on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Phillip John Walker on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Anthony Ian Sackwood on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Anthony Ian Sackwood on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Anthony Ian Sackwood on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Phillip John Walker on 1 January 2010 (2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 27/01/09; full list of members (4 pages)
11 March 2009Return made up to 27/01/09; full list of members (4 pages)
5 February 2009Return made up to 27/01/08; full list of members (4 pages)
5 February 2009Return made up to 27/01/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 27/01/07; full list of members (7 pages)
22 March 2007Return made up to 27/01/07; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
14 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 July 2006Registered office changed on 07/07/06 from: unit 1, saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
7 July 2006Registered office changed on 07/07/06 from: unit 1, saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
23 February 2006Return made up to 27/01/06; full list of members (7 pages)
23 February 2006Return made up to 27/01/06; full list of members (7 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
27 January 2005Incorporation (9 pages)
27 January 2005Incorporation (9 pages)