Company NameCitybond Storage Services Ltd.
DirectorHAYS Nominees Limited
Company StatusDissolved
Company Number01938679
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameStefan Edward Bort
NationalityBritish
StatusCurrent
Appointed14 May 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed01 September 2004(19 years after company formation)
Appointment Duration19 years, 7 months
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 June 1991)
RoleCorporate Finance Executive
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameBrian Frederick Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
34 Buckingham Close
Petts Wood
Kent
BR5 1SA
Director NameMr Richard Gordon Steward Sykes
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Peters Square
London
W6 9NR
Director NameSir Robert Arthur McCrindle Mp
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 June 1991)
RoleCompany Director
Correspondence AddressHouse Of Commons
London
SW1 0AA
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 June 1991)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Director NameMr Christopher John Beesley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressRose Arch Buckhurst Road
Westerham
Kent
TN16 2HS
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr Peter Andrew Lee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressApartment 4
28 Lofting Road
London
N1 1ET
Director NameSimon Charles Finch Mounsey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressBarnes House
Piltdown
Uckfield
East Sussex
TN22 3XN
Director NameDavid Malcolm Baxter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address42 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Secretary NameMr Peter Andrew Lee
NationalityBritish
StatusResigned
Appointed09 July 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressApartment 4
28 Lofting Road
London
N1 1ET
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed19 November 1993(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,861,696

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 November 2006Dissolved (1 page)
15 August 2006Ex.res:-"books, records.etc" (1 page)
4 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Replacement of liquidator (res) (1 page)
1 June 2006Resignation of a liquidator (1 page)
9 January 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (1 page)
20 October 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Re res specie (1 page)
7 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2004Declaration of solvency (3 pages)
7 July 2004Res re fees (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 27/09/03; no change of members (2 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
11 October 2002Return made up to 27/09/02; full list of members (4 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
25 October 1999Return made up to 27/09/99; no change of members (3 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
15 October 1998Return made up to 27/09/98; no change of members (7 pages)
3 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
17 October 1996Return made up to 27/09/96; no change of members (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
4 October 1995Return made up to 28/09/95; no change of members (12 pages)
7 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)