About

Registered Number: 05464768
Date of Incorporation: 26/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: Western House, Halifax Road, Bradford, West Yorkshire, BD6 2SZ

 

Centurion Office Park Management Company Ltd was registered on 26 May 2005 and has its registered office in Bradford, West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Centurion Office Park Management Company Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 14 December 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 30 September 2008
AUD - Auditor's letter of resignation 26 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 01 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
225 - Change of Accounting Reference Date 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
MEM/ARTS - N/A 17 August 2005
MEM/ARTS - N/A 17 August 2005
CERTNM - Change of name certificate 15 July 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.