Company NameCity Reach Management Services Limited
Company StatusDissolved
Company Number03672823
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 4 months ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)
Previous NameMacro Consultants Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRalph O'Dell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 1999(10 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 26 June 2012)
RoleChief Operating Officer
Correspondence Address15693 Bent Creek Road
Wellington
Florida
Fl 33414
Director NameMr Timothy Burks
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed06 November 1999(11 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 26 June 2012)
RoleOperations Director
Correspondence Address7247 Komsa Lane
Springfield
Virginia
22152
Director NameJohn Caruso
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed06 November 1999(11 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 26 June 2012)
RoleController
Correspondence Address7757 Blackwood Lane
Lakeworth
Florida
33467
Secretary NameJames Lewisohn
NationalityBritish,Danish
StatusClosed
Appointed02 May 2000(1 year, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 26 June 2012)
RoleCompany Director
Correspondence Address91b Ladbroke Grove
London
W11 2HD
Director NameMartin Anthony Cooke
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed30 May 2001(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 26 June 2012)
RoleFinancial Director
Correspondence Address25 Rooksmead Road
Lower Sunbury
Middlesex
TW16 6PD
Secretary NameRobin Hothersall
NationalityBritish
StatusClosed
Appointed30 May 2001(2 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 26 June 2012)
RoleVice President
Correspondence Address114 Hessel Road
Ealing
London
W13 9ET
Director NameAnthony David Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressMerryfield House Longmeadow Road
Lympstone
Exmouth
Devon
EX8 5LW
Director NameBrett Christopher Godfrey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 1999)
RoleProject Director
Correspondence Address26 Nutley Drive
Goring By Sea
Worthing
West Sussex
BN12 4JY
Secretary NameAnthony David Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 February 1999)
RoleCompany Director
Correspondence AddressMerryfield House Longmeadow Road
Lympstone
Exmouth
Devon
EX8 5LW
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameMr David Leslie Bates
NationalityBritish
StatusResigned
Appointed06 February 1999(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameMr Timothy Burks
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 21 October 1999)
RoleTelecom Consultant
Correspondence Address7247 Komsa Lane
Springfield
Virginia
22152
Secretary NameAnthony David Clark
NationalityBritish
StatusResigned
Appointed21 October 1999(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressMerryfield House Longmeadow Road
Lympstone
Exmouth
Devon
EX8 5LW
Director NameDr Sanjaya Addanki
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2001(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 September 2001)
RoleChief Executive Officer
Correspondence Address2 Queensgate Terrace
Kensington
London
Sw7
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 Salisbury Square
Blackfriars
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Notice of ceasing to act as receiver or manager (2 pages)
16 December 2011Receiver's abstract of receipts and payments to 5 December 2011 (2 pages)
16 December 2011Notice of ceasing to act as receiver or manager (2 pages)
16 December 2011Receiver's abstract of receipts and payments to 5 December 2011 (2 pages)
16 December 2011Receiver's abstract of receipts and payments to 5 December 2011 (2 pages)
26 September 2011Receiver's abstract of receipts and payments to 27 August 2009 (2 pages)
26 September 2011Receiver's abstract of receipts and payments to 27 August 2010 (2 pages)
26 September 2011Receiver's abstract of receipts and payments to 27 August 2011 (2 pages)
26 September 2011Receiver's abstract of receipts and payments to 27 August 2011 (2 pages)
26 September 2011Receiver's abstract of receipts and payments to 27 August 2010 (2 pages)
26 September 2011Receiver's abstract of receipts and payments to 27 August 2009 (2 pages)
6 October 2010Receiver's abstract of receipts and payments to 27 August 2010 (2 pages)
6 October 2010Receiver's abstract of receipts and payments to 27 August 2010 (2 pages)
15 September 2009Receiver's abstract of receipts and payments to 27 August 2009 (2 pages)
15 September 2009Receiver's abstract of receipts and payments to 27 August 2009 (2 pages)
24 September 2008Receiver's abstract of receipts and payments to 27 August 2008 (2 pages)
24 September 2008Receiver's abstract of receipts and payments to 27 August 2008 (2 pages)
27 September 2007Receiver's abstract of receipts and payments (2 pages)
27 September 2007Receiver's abstract of receipts and payments (2 pages)
5 October 2006Receiver ceasing to act (2 pages)
5 October 2006Receiver ceasing to act (2 pages)
11 September 2006Receiver's abstract of receipts and payments (2 pages)
11 September 2006Receiver's abstract of receipts and payments (2 pages)
19 April 2006Receiver's abstract of receipts and payments (3 pages)
19 April 2006Receiver's abstract of receipts and payments (3 pages)
16 November 2004Receiver's abstract of receipts and payments (2 pages)
16 November 2004Receiver's abstract of receipts and payments (2 pages)
31 October 2003Receiver's abstract of receipts and payments (3 pages)
31 October 2003Receiver's abstract of receipts and payments (3 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
30 October 2002Receiver's abstract of receipts and payments (3 pages)
30 October 2002Receiver's abstract of receipts and payments (3 pages)
23 November 2001Form 3.2 saf (6 pages)
23 November 2001Form 3.2 saf (6 pages)
23 November 2001Administrative Receiver's report (7 pages)
23 November 2001Administrative Receiver's report (7 pages)
5 September 2001Registered office changed on 05/09/01 from: 5 greenwich view place london E14 9NN (1 page)
5 September 2001Appointment of receiver/manager (1 page)
5 September 2001Registered office changed on 05/09/01 from: 5 greenwich view place london E14 9NN (1 page)
5 September 2001Appointment of receiver/manager (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
11 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
20 November 2000Return made up to 15/11/00; full list of members (7 pages)
20 November 2000Return made up to 15/11/00; full list of members (7 pages)
21 July 2000Particulars of mortgage/charge (12 pages)
21 July 2000Particulars of mortgage/charge (12 pages)
11 July 2000Memorandum and Articles of Association (13 pages)
11 July 2000Memorandum and Articles of Association (13 pages)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
28 January 2000Return made up to 24/11/99; full list of members (8 pages)
28 January 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
28 January 2000Registered office changed on 28/01/00 from: 5 greenwich view place london E14 9NN (1 page)
28 January 2000Registered office changed on 28/01/00 from: 5 greenwich view place london E14 9NN (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned;director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned;director resigned (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
16 June 1999Company name changed macro consultants LIMITED\certificate issued on 16/06/99 (2 pages)
16 June 1999Company name changed macro consultants LIMITED\certificate issued on 16/06/99 (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: merryfield house longmeadow road lympstone exmouth devon EX8 5LW (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: merryfield house longmeadow road lympstone exmouth devon EX8 5LW (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
12 March 1999Registered office changed on 12/03/99 from: 16 churchill way cardiff CF1 4DX (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
24 November 1998Incorporation (14 pages)