Company NameCit Developments Limited
Company StatusDissolved
Company Number01735743
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMrs Susan Mary Cadwallader
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address16 Wieland Road
Northwood
Middlesex
HA6 3QU
Director NameJill Whitten
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage House
Woodbury
Devon
EX5 1EG
Director NameMr Patrick Whitten
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage House
Woodbury
Exeter
Devon
EX5 1EG
Secretary NameMrs Susan Mary Cadwallader
NationalityBritish
StatusCurrent
Appointed04 June 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address16 Wieland Road
Northwood
Middlesex
HA6 3QU
Director NameGraham Wilde
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(8 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleMarket Research
Correspondence AddressC2 14/F
43 Stubbs Road
Hong Kong
Director NameDr Barry Stapley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleConsultant
Correspondence Address6 Perryn Road
London
W3 7LR

Location

Registered AddressPO Box 2653
66 Wigmore Street
Londo
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,077,218
Gross Profit£959,541
Net Worth£20,658
Current Liabilities£656,828

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
10 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Death of a liquidator (1 page)
14 January 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998O/C 3/7/98 appt/liq (3 pages)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
8 January 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Liquidators statement of receipts and payments (10 pages)