Company NameCity Plaza (Birmingham)
Company StatusDissolved
Company Number01858292
CategoryPrivate Unlimited Company
Incorporation Date25 October 1984(39 years, 6 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed07 September 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 1998(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 1992)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NamePeter George Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address7 Shefton Rise
Northwood
Middlesex
HA6 3RE
Director NameMartin Manus Boxer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address45 Grendon Gardens
Wembley
Middlesex
HA9 9NE
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleChartered Secreatry
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleChartered Secreatry
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameMr Merrick Christopher Lawrence Marshall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 1994)
RoleDevelopment Executive
Correspondence Address18 Ridley Avenue
Ealing
London
W13 9XW
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleChartered Accountants
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed23 December 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
26 May 1999Return made up to 03/05/99; full list of members (5 pages)
23 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Application for reregistration from LTD to UNLTD (2 pages)
3 February 1999Re-registration of Memorandum and Articles (6 pages)
3 February 1999Certificate of re-registration from Limited to Unlimited (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (4 pages)
10 December 1996Director's particulars changed (1 page)
30 October 1996New secretary appointed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New director appointed (9 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london nw 10 2XE (1 page)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)