Company NameCenturion Home Improvements Limited
Company StatusDissolved
Company Number04678756
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCraig Antony Carr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirkhill Avenue
Haslingden
Lancashire
BB4 6UB
Secretary NameCraig Antony Carr
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirkhill Avenue
Haslingden
Lancashire
BB4 6UB
Director NameMr Paul Robert Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clock Tower Close
Hyde
Cheshire
SK14 1RS
Director NameNeil John Davey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Riverstone Bridge
Littleborough
Rochdale
Lancashire
OL15 8JF
Director NameMr Paul Robert Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clock Tower Close
Hyde
Cheshire
SK14 1RS
Director NamePaul Robert Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2006)
RoleRoofune
Country of ResidenceUnited Kingdom
Correspondence Address6 Clock Tower Close
Hyde
Cheshire
SK14 1RS

Location

Registered AddressBeesley And Company
Astute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£89,555
Cash£3,911
Current Liabilities£149,088

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved following liquidation (1 page)
17 December 2013Final Gazette dissolved following liquidation (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
17 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
17 September 2013Liquidators statement of receipts and payments to 11 September 2013 (5 pages)
21 June 2013Liquidators statement of receipts and payments to 11 June 2013 (5 pages)
21 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
21 June 2013Liquidators' statement of receipts and payments to 11 June 2013 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 11 December 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 11 December 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 11 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 11 June 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 11 December 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 11 December 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
11 March 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-12
(1 page)
11 March 2009Appointment of a voluntary liquidator (1 page)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 7 neville street industrial estate neville street chadderton OL9 6LD (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 7 neville street industrial estate neville street chadderton OL9 6LD (1 page)
3 July 2008Statement of affairs with form 4.19 (15 pages)
3 July 2008Statement of affairs with form 4.19 (15 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 March 2007Return made up to 26/02/07; full list of members (7 pages)
7 March 2007Return made up to 26/02/07; full list of members (7 pages)
26 May 2006Return made up to 26/02/06; full list of members (7 pages)
26 May 2006Return made up to 26/02/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
15 December 2005Particulars of mortgage/charge (31 pages)
15 December 2005Particulars of mortgage/charge (31 pages)
22 February 2005Return made up to 26/02/05; full list of members (7 pages)
22 February 2005Return made up to 26/02/05; full list of members (7 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
7 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2004Return made up to 26/02/04; full list of members (7 pages)
15 May 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
5 March 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
26 February 2003Incorporation (22 pages)
26 February 2003Incorporation (22 pages)