Company NameCitidealings Limited
Company StatusDissolved
Company Number01785742
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Clifford Dudley Sparkes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleBanker
Correspondence AddressRumah Kita Blackpond Lane
Farnham Royal
Slough
Berkshire
SL2 3EA
Director NameMr Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(8 years after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NamePeter William Randall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(8 years after company formation)
Appointment Duration32 years, 2 months
RoleBanker
Correspondence Address12 Cibbon Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Secretary NameCiticorporate Limited (Corporation)
StatusCurrent
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 8 months
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
E14 5LB
Director NameMr John Clifford Gardner
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 February 1992)
RoleBanker
Correspondence Address12 McKinley Road
Bournemouth
Dorset
BH4 8AQ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2004Dissolved (1 page)
2 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Registered office changed on 26/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
13 March 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Certificate of specific penalty (2 pages)
17 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
10 March 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Liquidators statement of receipts and payments (5 pages)
15 September 1995Liquidators statement of receipts and payments (6 pages)
16 March 1995Liquidators statement of receipts and payments (6 pages)