Company NameCity Commercials Limited
DirectorChristopher Thomas Tanner
Company StatusDissolved
Company Number03232230
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Thomas Tanner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(same day as company formation)
RoleFitter
Correspondence Address19 Kimber Close
Chineham
Basingstoke
Hampshire
RG24 8XZ
Secretary NameMrs Zena Lynn Tanner
NationalityBritish
StatusCurrent
Appointed07 January 1998(1 year, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address19 Kimber Close
Chineham
Basingstoke
Hampshire
RG24 8XZ
Director NameDavid Kevin Shipp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleFitter
Correspondence Address27 Simons Close
Chineham North
Basingstoke
Hampshire
RG24 8ZF
Secretary NameDavid Kevin Shipp
NationalityBritish
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleFitter
Correspondence Address27 Simons Close
Chineham North
Basingstoke
Hampshire
RG24 8ZF
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 February 2007Dissolved (1 page)
10 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Statement of affairs (6 pages)
27 October 2003Appointment of a voluntary liquidator (1 page)
27 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Registered office changed on 09/10/03 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
25 September 1996Registered office changed on 25/09/96 from: 7 birchwood chineham basingstoke hampshire RG24 8TY (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Registered office changed on 02/09/96 from: rivington house classic company names london EC2A 3JL (1 page)
2 September 1996Director resigned (1 page)
31 July 1996Incorporation (13 pages)