London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 February 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Mr Martyn Richard Booth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1997) |
Role | Butcher |
Correspondence Address | 7 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Director Name | Mrs Maureen Booth |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1997) |
Role | Housewife |
Correspondence Address | 7 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Secretary Name | Mrs Maureen Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 7 Rectory Lane Emley Huddersfield West Yorkshire HD8 9RR |
Director Name | Mr Haresh Damodar Kanabar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1999) |
Role | Company Executive |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Crispin Jonathan Barker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Registered Address | City Group Ltd 25 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,209 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
7 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 February 2001 | Accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page) |
21 September 1999 | New director appointed (4 pages) |
21 September 1999 | Director resigned (1 page) |
2 August 1999 | Accounts made up to 31 December 1998 (13 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
10 March 1999 | Director resigned (1 page) |
22 October 1998 | Accounts made up to 31 December 1997 (12 pages) |
14 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Secretary resigned (1 page) |
16 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 62 deighton road deighton huddersfield HD2 1LS (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Accounts made up to 31 March 1996 (7 pages) |
25 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |