Company NameCitex Property & Facilities Limited
Company StatusDissolved
Company Number02516015
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameFBA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary NameMr John Douglas Salmon
NationalityBritish
StatusClosed
Appointed27 September 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gledstanes Road
London
W14 9HU
Director NameDavid Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 20 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray
66 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr Colin Bernard Parfitt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleConsulting Engineer
Correspondence Address2 Old Smithy Lane
Lymm
Cheshire
WA13 0NP
Director NameSteven Daniel Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2001)
RoleQuantity Surveyor
Correspondence Address12 Allison Grove
London
SE21 7ER
Director NameJohn Edward Gilbert
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1995)
RoleConsulting Engineer
Correspondence Address19 Latham Avenue
Frimley
Camberley
Surrey
GU16 8PW
Director NameAlbert John Fryer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 1999)
RoleQuantity Surveyor
Correspondence Address62 Culverden Road
London
SW12 9LS
Secretary NameMr Nicholas Michael Burrows
NationalityBritish
StatusResigned
Appointed27 June 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address5 York Place
Clifton
Bristol
Avon
BS8 1AH
Director NamePeter Henry Ferguson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 1995)
RoleConsulting Engineer
Correspondence AddressChew Court
Chew Magna
Bristol
Avon
BS18 8RE
Director NameGary Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2000)
RoleSurveyor
Correspondence Address39 Elmete Drive
Roundhay
Leeds
LS8 2LA
Secretary NameAnthony Ian Barfoot
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 June 1993)
RoleAccountant
Correspondence Address93 Faversham Road
Kennington
Ashford
Kent
TN24 9DE
Secretary NameStuart Green
NationalityBritish
StatusResigned
Appointed07 June 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1997)
RoleSecretary
Correspondence Address29 Albert Road
Bromley
Kent
BR2 9PT
Director NameMark Walls
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1995)
RoleConsulting Engineer
Correspondence AddressGarden Flat
17 West End Lane
London
NW6 4NU
Director NameColin Bernard Parfitt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1999)
RoleEngineer
Correspondence AddressHolly Trees Bell Square
Blagdon
Avon
BS18 8UB
Secretary NameKim Ellen Brindley
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleAccountant
Correspondence AddressHolly Cottage 14 Wicken Road
Newport
Saffron Walden
Essex
CB11 3QG
Director NameAdrian William Brooks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1999)
RoleConsultant
Correspondence Address67 Highcroft Lane
Horndean
Waterlooville
Hampshire
PO8 9PU
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameIan Anthony Sexton
NationalityBritish
StatusResigned
Appointed31 January 2000(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr Steven John Parkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembury House
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4SX
Secretary NameRachel Thomas
NationalityBritish
StatusResigned
Appointed31 December 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address111 Dorrington Road
Great Barr
Birmingham
B42 1QR
Director NameMr Oliver John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2002)
RoleCompany Director
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT

Location

Registered Address31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
16 June 2002New director appointed (3 pages)
18 April 2002Full accounts made up to 30 April 2001 (15 pages)
5 April 2002New director appointed (2 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 25/06/01; full list of members (5 pages)
5 March 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
27 February 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
7 July 2000Return made up to 27/06/00; full list of members (7 pages)
7 April 2000New director appointed (2 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Location of register of directors' interests (1 page)
22 February 2000New director appointed (2 pages)
15 February 2000Full accounts made up to 30 April 1999 (16 pages)
15 February 2000New secretary appointed (1 page)
15 February 2000Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
21 July 1999Return made up to 27/06/99; full list of members (8 pages)
28 June 1999Registered office changed on 28/06/99 from: 5 scotland street birmingham B1 2RR (1 page)
9 February 1999Company name changed ferguson bucknall austin LIMITED\certificate issued on 10/02/99 (2 pages)
8 February 1999Full accounts made up to 30 April 1998 (14 pages)
22 June 1998Return made up to 27/06/98; no change of members (6 pages)
4 February 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 30 April 1997 (14 pages)
1 October 1997Return made up to 27/06/97; no change of members (4 pages)
15 August 1997New secretary appointed (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
27 August 1996Return made up to 27/06/96; full list of members (6 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
2 February 1996Full accounts made up to 30 April 1995 (12 pages)
17 August 1995New director appointed (4 pages)
4 August 1995Return made up to 27/06/95; full list of members (6 pages)
17 July 1995Full accounts made up to 30 April 1994 (12 pages)