Company NameThe Centurion Die Cutting Co Limited
Company StatusDissolved
Company Number03642485
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDave Floyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(6 days after company formation)
Appointment Duration14 years, 5 months (closed 12 March 2013)
RolePrint Finisher
Correspondence Address3 Louis Close
Rayleigh
Essex
SS6 9GG
Director NameSteve Wells
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(6 days after company formation)
Appointment Duration14 years, 5 months (closed 12 March 2013)
RolePrint Finisher
Correspondence Address71 Shalford Road
Rayne
Braintree
Essex
CM77 6BY
Secretary NameSteve Wells
NationalityBritish
StatusClosed
Appointed07 October 1998(6 days after company formation)
Appointment Duration14 years, 5 months (closed 12 March 2013)
RolePrint Finisher
Correspondence Address71 Shalford Road
Rayne
Braintree
Essex
CM77 6BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dave Floyd
50.00%
Ordinary
1 at £1Steve Wells
50.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(5 pages)
11 October 2012Director's details changed for Steve Wells on 15 December 2011 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(5 pages)
11 October 2012Secretary's details changed for Steve Wells on 15 December 2011 (2 pages)
11 October 2012Director's details changed for Steve Wells on 15 December 2011 (2 pages)
11 October 2012Secretary's details changed for Steve Wells on 15 December 2011 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 2
(5 pages)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 September 2009Registered office changed on 17/09/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page)
17 September 2009Registered office changed on 17/09/2009 from dickens house guithavon street witham essex CM8 1BJ (1 page)
2 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 December 2008Accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 01/10/08; no change of members (3 pages)
23 October 2008Return made up to 01/10/08; no change of members (3 pages)
11 March 2008Accounts made up to 31 October 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
25 October 2007Return made up to 01/10/07; no change of members (7 pages)
25 October 2007Return made up to 01/10/07; no change of members (7 pages)
6 September 2007Accounts made up to 31 October 2006 (5 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 01/10/06; full list of members (7 pages)
16 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 September 2006Accounts made up to 31 October 2005 (5 pages)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
7 July 2005Accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
31 August 2004Accounts made up to 31 October 2003 (6 pages)
1 October 2003Return made up to 01/10/03; full list of members (7 pages)
1 October 2003Return made up to 01/10/03; full list of members (7 pages)
18 March 2003Accounts made up to 31 October 2002 (5 pages)
18 March 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 01/10/02; full list of members (8 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Return made up to 01/10/02; full list of members (8 pages)
22 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
22 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 December 2000Return made up to 01/10/00; full list of members (6 pages)
11 December 2000Return made up to 01/10/00; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
3 July 2000Accounts made up to 31 October 1999 (5 pages)
18 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 October 1998Incorporation (18 pages)