Company NameCity Loft Developments (Manchester) Limited
Company StatusDissolved
Company Number03599319
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed26 August 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Anthony Brooks
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRossett Grange
14 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LJ
Director NameMr Rossano Mansoori-Dara
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B52
The Memmo Centre
Fontevielle
98000
Monaco
Director NameStuart David Harrington Wright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChadley House
Loxley Road
Wellsbourne
Warwickshire
CV35 9JL
Secretary NameStuart David Harrington Wright
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Catherine Place
London
SW1E 6DX
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed14 January 2003(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2008)
RoleFinancial Control
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ
Director NameMr Michael Mark Hadcock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Farm Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,469
Current Liabilities£9,813

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Appointment terminated director michael hadcock (1 page)
3 July 2008Appointment terminated director rossano mansoori-dara (1 page)
3 July 2008Appointment terminated director anthony brooks (1 page)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 January 2007Return made up to 31/12/06; full list of members (8 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
17 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Full accounts made up to 31 March 2005 (11 pages)
15 December 2005Director's particulars changed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005New director appointed (3 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
13 September 2004Full accounts made up to 31 March 2004 (13 pages)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2003Full accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 February 2003New secretary appointed (2 pages)
19 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
19 April 2002Accounts for a dormant company made up to 31 July 2000 (3 pages)
10 April 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
4 November 2001Director's particulars changed (1 page)
21 August 2001Return made up to 16/07/01; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 July 1999 (4 pages)
28 July 2000Return made up to 16/07/00; full list of members (7 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Return made up to 16/07/99; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 83 leonard street london EC2A 4QS (1 page)
13 August 1998New director appointed (2 pages)