Company NameCenturian Components Limited
Company StatusDissolved
Company Number02026397
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 11 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)
Previous NameUniversal Lighting Power Limited

Business Activity

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

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 14 December 1999)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 14 December 1999)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusClosed
Appointed22 May 1995(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed08 August 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(8 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP

Location

Registered AddressWater Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 September 1999Return made up to 08/08/99; full list of members (11 pages)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 08/08/98; full list of members (5 pages)
21 January 1998Company name changed tycrest LIMITED\certificate issued on 22/01/98 (2 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
14 August 1997Return made up to 08/08/97; full list of members (7 pages)
23 August 1996Return made up to 08/08/96; full list of members (7 pages)
15 June 1996Secretary's particulars changed (1 page)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 08/08/95; full list of members (12 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)