Company NameCitadel Commres Limited
DirectorsBrian Edward Ingle and John Michael Rennie
Company StatusDissolved
Company Number00467797
CategoryPrivate Limited Company
Incorporation Date27 April 1949(75 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Edward Ingle
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleContracts Manager
Correspondence Address53 Crantock Close
Halewood
Liverpool
Merseyside
L26 0XQ
Secretary NameMr Ashwin Hirji Ruparell
NationalityBritish
StatusCurrent
Appointed04 December 1991(42 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressDomus 5 Fulwood Park
Liverpool
Merseyside
L17 5AA
Director NameMr John Michael Rennie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(44 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleAccountant
Correspondence AddressFlat 7 Park Court Park Road
Waterloo
Liverpool
Merseyside
L22 3XE
Director NameMr Ashwin Hirji Ruparell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 1993)
RoleBuilding Consultant
Correspondence AddressDomus 5 Fulwood Park
Liverpool
Merseyside
L17 5AA

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£457,103
Current Liabilities£875,234

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 April 1997Dissolved (1 page)
15 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Registered office changed on 21/02/96 from: 2 stanhope avenue church end finchley london N3 3LX (1 page)
30 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 October 1995Appointment of a voluntary liquidator (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 38 rodney street liverpool L1 9AA (1 page)