London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 February 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Mr Antony Malcolm Burningham |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | Droops Folly 5 Highcross Street Market Harborough Leicestershire LE16 9AJ |
Director Name | Melvyn Joseph George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 16 September 1996) |
Role | Company Executive |
Correspondence Address | White Cottage Horseshoe Hill Upshire Essex EN9 3ST |
Director Name | Melvyn Joseph George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 16 September 1996) |
Role | Company Executive |
Correspondence Address | White Cottage Horseshoe Hill Upshire Essex EN9 3ST |
Director Name | Mr Robert John Barry Cox |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 November 1992) |
Role | Businessman |
Correspondence Address | 11 Wellington Court 116 Knightsbridge London SW11 1HX |
Secretary Name | Raymond William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Geoffrey Albert Warner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1998) |
Role | Sales Director |
Correspondence Address | The Firs 113a Burnham Lane Slough Berkshire SL1 6LA |
Director Name | Crispin Jonathan Barker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Chairman |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 25 February 1999) |
Role | Managing Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Registered Address | City Group Ltd City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£56,596 |
Current Liabilities | £56,596 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
7 July 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
21 February 2000 | Return made up to 30/08/99; full list of members (7 pages) |
21 February 2000 | Location of register of members (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: c/o hunter jones halford & co 45 great peter st london SW1P 3LT (1 page) |
21 September 1999 | New director appointed (4 pages) |
21 September 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 March 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
7 September 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (4 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | New secretary appointed (2 pages) |
20 March 1998 | Company name changed acacia catering butchers (midlan ds) LIMITED\certificate issued on 23/03/98 (3 pages) |
10 November 1997 | Return made up to 30/09/97; no change of members (6 pages) |
10 November 1997 | Director resigned (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Return made up to 30/08/96; full list of members (6 pages) |
20 September 1996 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | New director appointed (2 pages) |