About

Registered Number: 03104257
Date of Incorporation: 20/09/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: Century House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ

 

Century Mortgages Ltd was founded on 20 September 1995 with its registered office in Northallerton, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The companies directors are listed as Carbert, Peter, Coulson, Paul Stephen, Hodgson, Mark Richard, Mcaleer, Anthony Peter, Douglas, Christopher, Hodgson, Melissa Joanne, Hodgson, Richard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARBERT, Peter 22 January 1997 - 1
COULSON, Paul Stephen 01 March 1996 - 1
HODGSON, Mark Richard 05 March 1998 - 1
MCALEER, Anthony Peter 15 January 1997 - 1
DOUGLAS, Christopher 05 March 1998 11 February 1999 1
HODGSON, Melissa Joanne 01 November 1995 01 March 1996 1
HODGSON, Richard William 20 September 1995 30 November 1995 1

Filing History

Document Type Date
COCOMP - Order to wind up 19 September 2000
MISC - Miscellaneous document 09 June 2000
MISC - Miscellaneous document 04 February 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 11 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 12 January 1999
395 - Particulars of a mortgage or charge 25 August 1998
287 - Change in situation or address of Registered Office 14 April 1998
363s - Annual Return 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
395 - Particulars of a mortgage or charge 18 November 1997
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
395 - Particulars of a mortgage or charge 19 April 1997
DISS40 - Notice of striking-off action discontinued 15 April 1997
GAZ1 - First notification of strike-off action in London Gazette 11 March 1997
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 August 1998 Outstanding

N/A

Rent deposit deed 14 November 1997 Outstanding

N/A

Rent deposit deed 16 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.