About

Registered Number: 02355761
Date of Incorporation: 06/03/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: C/O Macfarlane Group Uk Limited, Siskin Parkway East,, Middlemarch Business Park, Coventry, CV3 4PE

 

Having been setup in 1989, Centurion Packaging (Holdings) Ltd has its registered office in Middlemarch Business Park, it's status is listed as "Dissolved". This organisation has 2 directors listed as Love, John, Ainscough, Benjamin at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSCOUGH, Benjamin N/A 30 December 1994 1
Secretary Name Appointed Resigned Total Appointments
LOVE, John 08 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 08 May 2015
AP03 - Appointment of secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
DS02 - Withdrawal of striking off application by a company 08 October 2010
GAZ1(A) - First notification of strike-off in London Gazette) 14 September 2010
DS01 - Striking off application by a company 01 September 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 February 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 24 September 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 16 August 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 20 December 2001
287 - Change in situation or address of Registered Office 05 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 18 February 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 25 October 1995
288 - N/A 02 August 1995
287 - Change in situation or address of Registered Office 26 July 1995
363s - Annual Return 20 February 1995
288 - N/A 13 January 1995
288 - N/A 11 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1994
AA - Annual Accounts 01 September 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 16 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
363 - Annual Return 23 May 1990
AA - Annual Accounts 11 May 1990
288 - N/A 12 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 1989
88(2)C - N/A 16 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1989
288 - N/A 13 March 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.