Company NameNeighbourhood Retail Limited
Company StatusDissolved
Company Number03142691
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date6 April 1999 (24 years, 12 months ago)
Previous NamesCitycoin Public Limited Company and Neighbourhood Retail Investments Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameHoward Thomas Watson
NationalityBritish
StatusClosed
Appointed20 March 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 06 April 1999)
RoleCompany Director
Correspondence AddressMousehole Cottage Wood End Lane
Moulsoe
Newport Pagnell
Bucks
MK16 0HD
Director NameMr Clive Alan Coward
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 April 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Coulson Street
London
SW3 3NA
Director NameRoger James Southam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 April 1999)
RoleChartered Surveyor
Correspondence AddressCrabtree House
2 Crabtree Lane
Pirton Hitchin
Hertfordshire
SG5 3QE
Director NameDavid Robert Goodman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 26 March 1996)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Director NameMaria Therese McCann
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 26 March 1996)
RoleTrainee Solicitor
Correspondence Address33 Medway Street
London
SW1P 2BE
Secretary NameDavid Robert Goodman
NationalityBritish
StatusResigned
Appointed13 March 1996(2 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 26 March 1996)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHope House
45 Great Peter Street
London
SW1P 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
13 October 1998Application for striking-off (1 page)
24 September 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 1998Application for reregistration from PLC to private (1 page)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 September 1998Re-registration of Memorandum and Articles (15 pages)
9 January 1998Return made up to 02/01/98; no change of members (5 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
4 February 1997New secretary appointed (2 pages)
25 January 1997New director appointed (1 page)
25 January 1997New director appointed (1 page)
5 July 1996Resolutions
  • WRES13 ‐ Written resolution
(38 pages)
11 June 1996Resolutions
  • WRES13 ‐ Written resolution
(62 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (3 pages)
7 May 1996Resolutions
  • WRES13 ‐ Written resolution
(62 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
29 April 1996Accounting reference date notified as 31/03 (1 page)
29 April 1996S-div 26/03/96 (1 page)
29 April 1996Nc inc already adjusted 26/03/96 (1 page)
29 March 1996Listing of particulars (60 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 March 1996New director appointed (2 pages)
20 March 1996Company name changed neighbourhood retail investments PLC\certificate issued on 20/03/96 (2 pages)
15 March 1996Company name changed citycoin PUBLIC LIMITED COMPANY\certificate issued on 15/03/96 (2 pages)
2 January 1996Incorporation (18 pages)