Company NameCitex Group Services Limited
Company StatusDissolved
Company Number03776922
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)
Previous NameForay 1230 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Secretary NameMr John Douglas Salmon
NationalityBritish
StatusClosed
Appointed27 September 2002(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gledstanes Road
London
W14 9HU
Director NameDavid Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(3 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (closed 15 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalgray
66 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameMr Oliver John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2002)
RoleChartered Surveyor
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameMr Steven Daniel Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Director NameMr Patrick John Palmer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Croftdown Road
Harborne
Birmingham
West Midlands
B17 8RB
Secretary NameMr Patrick John Palmer
NationalityBritish
StatusResigned
Appointed08 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Croftdown Road
Harborne
Birmingham
West Midlands
B17 8RB
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameIan Anthony Sexton
NationalityBritish
StatusResigned
Appointed28 September 1999(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr Steven John Parkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembury House
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4SX
Secretary NameRachel Thomas
NationalityBritish
StatusResigned
Appointed31 December 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address111 Dorrington Road
Great Barr
Birmingham
B42 1QR

Location

Registered Address31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£133

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
16 June 2002New director appointed (3 pages)
18 April 2002Full accounts made up to 30 April 2001 (13 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 25/05/01; no change of members (4 pages)
5 March 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
19 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
5 June 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: 5 scotland street birmingham west midlands B1 2RR (1 page)
7 April 2000New director appointed (2 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
25 August 1999New director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
11 August 1999Memorandum and Articles of Association (20 pages)
21 July 1999Registered office changed on 21/07/99 from: 115 colmore row birmingham west midlands B3 3AG (1 page)
21 July 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
25 May 1999Incorporation (24 pages)