London
NW8 0PA
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 January 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 | 01 November 1991(same day as company formation) |
Role | Company Executive |
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 | 01 November 1991(same day as company formation) |
Role | Company Executive |
Correspondence Address | White Cottage Horseshoe Hill Upshire Essex EN9 3ST |
Secretary Name | Raymond William Hunter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Gary Alan Steadman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 February 1999) |
Role | Company Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Gary Alan Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1992(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 1993) |
Role | Company Director |
Correspondence Address | 13 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Director Name | Mr Allan Bamford |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Model Farm Toftshaw Lane Bradford West Yorkshire BD4 6QR |
Secretary Name | Raymond William Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 4 Acacia Drive Sutton Surrey SM3 9NJ |
Director Name | Andrew William Johnson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1996) |
Role | Sales Director |
Correspondence Address | Hillcrest 7 Highgate Park Road Cross Hills Keighley West Yorkshire BD20 8BE |
Director Name | Peter Garner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Ashridge House Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AW |
Director Name | Mr Paul Geoffrey Benson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 5 Brook Park Maghull Liverpool Merseyside L31 7EB |
Director Name | Crispin Jonathan Barker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Socknersh Manor Fontridge Lane Etchingham East Sussex TN19 7DE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
---|---|
Current Liabilities | £45,171 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 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) |
21 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
1 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: c/o hunter jones halford & co 45 great peter street 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 (16 pages) |
10 March 1999 | Director resigned (1 page) |
6 November 1998 | Return made up to 01/11/98; full list of members (8 pages) |
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) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Secretary resigned (1 page) |
14 January 1998 | Company name changed acacia catering butchers (north) LTD.\certificate issued on 14/01/98 (2 pages) |
13 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 June 1997 | Director resigned (1 page) |
12 November 1996 | Return made up to 01/11/96; full list of members (7 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 March 1996 | Director resigned (2 pages) |
15 November 1995 | Return made up to 01/11/95; no change of members (8 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |