Company NameCitielite Resources Limited
DirectorsGregory Ross Liddington and Peter Anthony Newton
Company StatusDissolved
Company Number02922744
CategoryPrivate Limited Company
Incorporation Date26 April 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGregory Ross Liddington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(2 days after company formation)
Appointment Duration29 years, 11 months
RoleConsultant
Correspondence Address27 Cowper Road
Harpenden
Hertfordshire
AL5 5NF
Director NamePeter Anthony Newton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address1 Letchmore Cottages
Common Lane, Letchmore Heath
Watford
Hertfordshire
WD2 8EE
Secretary NameGregory Ross Liddington
NationalityBritish
StatusCurrent
Appointed30 June 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleConsultant
Correspondence Address27 Cowper Road
Harpenden
Hertfordshire
AL5 5NF
Secretary NameCraig Bryant
NationalityNew Zealander
StatusResigned
Appointed28 April 1994(2 days after company formation)
Appointment Duration12 months (resigned 26 April 1995)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRd2
Taihape
New Zealand
Director NameJacqueline Liddington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 year after company formation)
Appointment Duration2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address17 Nevern Square
Earls Court
London
SW5 9PD
Secretary NameJacqueline Liddington
NationalityBritish
StatusResigned
Appointed27 April 1995(1 year after company formation)
Appointment Duration2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address17 Nevern Square
Earls Court
London
SW5 9PD
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£7,111,056
Gross Profit£1,084,510
Cash£16,447
Current Liabilities£1,241,604

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Notice of Constitution of Liquidation Committee (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 1 groveland court bow lane london EC4M 9EH (1 page)
14 October 2002Appointment of a voluntary liquidator (1 page)
14 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2002Statement of affairs (13 pages)
5 May 2002Full accounts made up to 30 April 2001 (15 pages)
25 April 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 July 2001Full accounts made up to 30 April 2000 (14 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
28 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
22 February 2001Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
27 April 1998Return made up to 26/04/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 July 1997Particulars of mortgage/charge (7 pages)
22 May 1997Return made up to 26/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
4 June 1996Return made up to 26/04/96; change of members (6 pages)
23 October 1995Full accounts made up to 30 April 1995 (7 pages)
6 September 1995Registered office changed on 06/09/95 from: 40 bow lane london EC4M 9DT (1 page)
6 July 1995Return made up to 26/04/95; full list of members (6 pages)
4 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)