London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 March 2000) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Raymond William Hunter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1998) |
Role | Accountant |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 February 1999) |
Role | Managing Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Raymond William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Terry James Dyer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1997) |
Role | Company Executive |
Correspondence Address | 21 Osbourne Road Windsor Berkshire SL4 3EG |
Secretary Name | Stephen Richard Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1997) |
Role | Accountant |
Correspondence Address | 21 Switchback Road North Maidenhead Berkshire SL6 7UF |
Director Name | Mr Graham John Bishop |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 1999) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore Nothern Heights Bourne End Buckinghamshire SL8 5LE |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(18 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1998) |
Role | Company 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(19 years, 9 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 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1999 | Registered office changed on 24/11/99 from: hope house 45 great peter street westminster london SW1P 3LT (1 page) |
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 October 1999 | Application for striking-off (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (4 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 May 1999 | Return made up to 12/03/99; full list of members (6 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
25 February 1999 | Resolutions
|
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
7 May 1997 | Return made up to 12/03/97; full list of members (8 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 April 1995 | Secretary resigned;new director appointed (2 pages) |
4 April 1995 | New secretary appointed (2 pages) |