Company NameCitigate Print Limited
Company StatusDissolved
Company Number02321816
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)
Previous NameCitigate Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 1997)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 1997)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusClosed
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 1997)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameCharles David Gray Laidlaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 25 June 1996)
RolePublic Relations Consultant
Correspondence Address50 Gordon Road
Corstorphine
Edinburgh
Midlothian
EH12 6LU
Scotland
Director NameMr Peregrine John Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1992)
RolePublic Relations Consultant
Country of ResidenceScotland
Correspondence AddressCotfield
Lilliesleaf
Melrose
TD6 9JW
Scotland
Director NameAna-Maria Newell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1991)
RolePublic Relations Consultant
Correspondence Address10 Granton Road
Inverleith
Edinburgh
Midlothian
EH5 3QH
Scotland

Location

Registered Address26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
12 June 1997Application for striking-off (1 page)
4 February 1997Director resigned (1 page)
16 October 1996Memorandum and Articles of Association (14 pages)
8 August 1996Return made up to 15/06/96; full list of members (8 pages)
20 June 1996Company name changed citigate scotland LIMITED\certificate issued on 21/06/96 (2 pages)
14 May 1996Full accounts made up to 30 September 1995 (7 pages)
30 March 1995Full accounts made up to 30 September 1994 (7 pages)