Company NameCity Properties (Nottingham) Limited
Company StatusDissolved
Company Number03761688
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Harte
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed09 February 2000(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 27 November 2008)
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressMain Street
Timoleague
Cork
Irish
Director NameRichard Fitzgerald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 27 November 2008)
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressRose Lodge
Black Rock Road
Cork
Irish
Secretary NameRichard Fitzgerald
NationalityIrish
StatusClosed
Appointed10 September 2002(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 27 November 2008)
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressRose Lodge
Black Rock Road
Cork
Irish
Director NameColin Edward Farmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleDeveloper
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD
Secretary NameMichael William Livesey
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Parkside Drive, Whittle Le Woods
Chorley
Lancashire
PR6 7PL
Secretary NameColin Edward Farmer
NationalityBritish
StatusResigned
Appointed09 February 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2002)
RoleDeveloper
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD
Director NameMichael William Livesey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 April 2002)
RoleSolicitor
Correspondence Address7 Ashmeadow Lane
Brinscall
Chorley
Lancashire
PR6 8JU
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressBn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£105,730
Cash£22,768
Current Liabilities£2,304,892

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2008Liquidators statement of receipts and payments to 27 October 2008 (6 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (7 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
22 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2003Statement of affairs (5 pages)
22 May 2003Appointment of a voluntary liquidator (1 page)
6 May 2003Registered office changed on 06/05/03 from: 10 berkeley street london W1J 8DP (1 page)
1 May 2003Director resigned (1 page)
26 November 2002Full accounts made up to 30 April 2001 (9 pages)
24 September 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: city living 3RD floor 196 deansgate manchester lancashire M3 3WF (1 page)
2 June 2002Director resigned (1 page)
27 October 2001Particulars of mortgage/charge (3 pages)
18 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2001New director appointed (2 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 June 2000Ad 28/04/99--------- £ si 598@1 (2 pages)
31 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Registered office changed on 19/05/00 from: crowley young chartered accounta 22 gilbert street london W1Y 1RJ (1 page)
11 May 2000Particulars of mortgage/charge (7 pages)
28 April 2000New director appointed (3 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
29 March 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 7/8 chapel street preston lancashire PR1 8AN (1 page)
13 May 1999New secretary appointed (2 pages)
12 May 1999Ad 28/04/99--------- £ si 600@1=600 £ ic 2/602 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 7/8 chapel street preston PR1 8AN (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (15 pages)