Company NameCitiproducts Limited
Company StatusDissolved
Company Number02864520
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NamePrestel On-Line 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 Michael Holland
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(1 month after company formation)
Appointment Duration9 years, 5 months (closed 13 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Beechmore Road
London
SW11 4ET
Director NameCraig Newmarch Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(6 years after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleCompany Director
Correspondence AddressForest Hill Cottage
Chute Forest
Andover
Hampshire
SP11 9DF
Secretary NamePeter William La Brooy
NationalityBritish
StatusClosed
Appointed26 October 1999(6 years after company formation)
Appointment Duration3 years, 6 months (closed 13 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hartland Road
London
NW1 8DB
Director NameMr Edward Langton Homfray Forwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Farm
Little Glemham
Woodbridge
Suffolk
IP13 0BB
Secretary NameMr Edward Langton Homfray Forwood
NationalityBritish
StatusResigned
Appointed23 November 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Farm
Little Glemham
Woodbridge
Suffolk
IP13 0BB
Director NameMichael Alwyn Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 May 1995)
RoleCompany Director
Correspondence Address41 Old Park Ridings
Grange Park
London
N21 2ET
Director NameMr Michael Tucker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1995)
RoleElectronic Publishers/Data Com
Correspondence Address281 Ditchling Road
Brighton
East Sussex
BN1 6JH
Director NameColin David Rickson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressThe Dene Dene Close
Aspley Hill
Woburn Sands
Buckinghamshire
MK17 8NN
Director NameMr Richard Elliott Gwynn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 2000)
RoleView Data Consultant
Correspondence Address47 Church Road
Richmond
Surrey
TW9 1UA
Director NameJonathan Charles Booth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1995)
RoleSoftware Engineer
Correspondence Address18 Saint Saviours Road
London
SW2 5HD
Director NamePeter Robert Beverley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1996)
RoleMarketing Director
Correspondence Address42 St Petersburgh Place
London
W2 4LD
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameAngus McSween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Secretary NameMr William Dobbie
NationalityBritish
StatusResigned
Appointed02 February 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameDavid William Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Home Farm
Hackwood Farm
Basingstoke, Hampshire
RG25 2JZ
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMr Gregory Joseph McLean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address3 Princes Terrace
Dowanhill
Glasgow
G12 9JW
Scotland
Director NameMr Duncan Whyte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1998)
RoleExecutive Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameNeil Scott Haddow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 1998)
RoleFinance Director Scottish Tele
Correspondence Address104 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 November 1998)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,714
Cash£9,076
Current Liabilities£14,790

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001Return made up to 20/10/01; full list of members (7 pages)
23 August 2001£ ic 205000/127000 21/08/01 £ sr 78000@1=78000 (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(8 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 March 2000£ ic 305000/205000 13/01/00 £ sr 100000@1=100000 (1 page)
14 January 2000Return made up to 20/10/99; full list of members (11 pages)
5 January 2000New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: manweb house chester business park wrexham road chester CH4 9RF (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
6 January 1999Auditor's resignation (1 page)
24 November 1998Full accounts made up to 31 March 1998 (12 pages)
29 September 1998New director appointed (5 pages)
18 September 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 October 1997Return made up to 20/10/97; full list of members (15 pages)
9 May 1997Director's particulars changed (1 page)
6 May 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 April 1997Director's particulars changed (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Return made up to 20/10/96; full list of members (13 pages)
20 February 1997Registered office changed on 20/02/97 from: sealand road chester CH1 4LR (1 page)
24 December 1996Director resigned (1 page)
9 June 1996New director appointed (3 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: 8TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
1 May 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (11 pages)
12 April 1996Auditor's resignation (1 page)
20 March 1996Auditor's resignation (1 page)
19 March 1996Accounting reference date shortened from 31/03 to 30/09 (1 page)
18 March 1996Full accounts made up to 31 March 1995 (13 pages)
4 February 1996Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995Company name changed new prestel LIMITED\certificate issued on 20/11/95 (4 pages)
3 November 1995Particulars of mortgage/charge (5 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
3 May 1995Particulars of mortgage/charge (10 pages)