Company NameCenturion Construction Services Ltd
Company StatusDissolved
Company Number03394908
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Thompson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(1 week after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2004)
RoleConstruction
Correspondence Address306 Ongar Road
Brentwood
Essex
CM15 9HR
Secretary NameNicole Thompson
NationalityBritish
StatusClosed
Appointed07 July 1997(1 week after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address306 Ongar Road
Brentwood
Essex
CM15 9HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address204 C High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Financials

Year2014
Turnover£476,435
Gross Profit£139,487
Net Worth£13,291
Current Liabilities£49,982

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
25 June 2004Application for striking-off (1 page)
7 September 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/09/03
(6 pages)
20 August 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 March 2002Registered office changed on 18/03/02 from: 269 woodcock hill kenton harrow middlesex HA3 0PG (1 page)
18 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 September 2001Return made up to 30/06/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 March 2001£ nc 100/198 30/06/00 (1 page)
22 March 2001Registered office changed on 22/03/01 from: 5 ravensdale kingswood basildon essex SS16 5HP (1 page)
22 March 2001Ad 30/06/00--------- £ si 99@1 (2 pages)
22 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 2000Return made up to 30/06/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (8 pages)
11 October 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1999Full accounts made up to 30 June 1998 (8 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
18 September 1997New secretary appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 5 ravensdale kingswood basildon essex SS16 5HP (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)
15 July 1997Director resigned (1 page)