Company NameCity Structures Limited
Company StatusDissolved
Company Number02903049
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Previous NameCity Aluminium (UK) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid John Robert Hale
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(same day as company formation)
RoleSales Director
Correspondence Address44 Chapmans Road
Sundridge
Sevenoaks
Kent
TN14 6DR
Director NameDermot Patrick O'Connor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Mounts Road
Greenhithe
Kent
DA9 9LZ
Director NameBrian John Ruggles
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(same day as company formation)
RoleProduction Manager
Correspondence Address2 Keefe Close
Chatham
Kent
ME5 9AG
Secretary NameBrian John Ruggles
NationalityBritish
StatusCurrent
Appointed30 September 1997(3 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address2 Keefe Close
Chatham
Kent
ME5 9AG
Secretary NameDavid John Robert Hale
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleSales Director
Correspondence Address30 Collington Lane East
Bexhill On Sea
East Sussex
TN39 3RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Cash£12,410
Current Liabilities£311,433

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 October 2007Dissolved (1 page)
20 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (8 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (8 pages)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2004Statement of affairs (16 pages)
28 April 2004Registered office changed on 28/04/04 from: 41-42 berners street london W1T 3NB (1 page)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 May 2002Director's particulars changed (1 page)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
23 March 2001Return made up to 20/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director's particulars changed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
8 May 1999Director's particulars changed (2 pages)
27 January 1999Return made up to 20/01/99; no change of members (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Return made up to 23/01/98; full list of members (6 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
30 December 1997£ nc 20000/20300 06/10/97 (1 page)
30 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Ad 06/10/97--------- £ si 300@1=300 £ ic 1000/1300 (2 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 09/02/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)