Company NameCentury Groundworks Limited
Company StatusDissolved
Company Number05532345
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lewis Andrew Courtney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address17 Admiral Close 24-27 The Leas
Western Esplanade
Westcliff-On-Sea
Essex
SS0 7BF
Director NamePaul Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (closed 13 October 2009)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressAndelain
Break Egg Hill
Billericay
Essex
CM11 1EU
Secretary NamePaul Smith
NationalityBritish
StatusClosed
Appointed01 August 2006(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndelain
Break Egg Hill
Billericay
Essex
CM11 1EU
Director NameLisa Mullings
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(2 years after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2009)
RoleSecretary
Correspondence Address4 The Glen
Rayleigh
Essex
SS6 7QZ
Secretary NameAnthony David Pay
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Aubrey Close
Chelmsford
Essex
CM1 4EJ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way
Southfields Business Park
Basildon, Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£550
Cash£23,179
Current Liabilities£463,452

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Director's change of particulars / lewis courtney / 08/08/2008 (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 September 2007Return made up to 09/08/07; full list of members (3 pages)
14 September 2007New director appointed (2 pages)
16 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 October 2006Registered office changed on 06/10/06 from: 7 argent court sylvan way southfields business par basildon essex SS15 6TH (1 page)
6 October 2006Location of register of members (1 page)
6 October 2006Return made up to 09/08/06; full list of members (3 pages)
6 October 2006Location of debenture register (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (3 pages)
17 October 2005New director appointed (1 page)
17 October 2005Registered office changed on 17/10/05 from: abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
17 October 2005Ad 01/10/05-01/10/05 £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
1 September 2005Director resigned (1 page)