Company NameCity Archives Supplies Limited
Company StatusDissolved
Company Number04001466
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NameSidebring Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Thomas Cockbill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Farm Moles Lane
Seaton
Oakham
Leicestershire
LE15 9HY
Director NameTracey Elizabeth Avis
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2004)
RoleOffice Manager
Correspondence Address54 Coombes Grove
Rochford
Essex
SS4 1DX
Director NameSteven Lawrence Carson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2004)
RoleGeneral Manager
Correspondence Address54 Coombes Grove
Rochford
Essex
SS4 1DX
Secretary NameTracey Elizabeth Avis
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2004)
RoleOffice Manager
Correspondence Address54 Coombes Grove
Rochford
Essex
SS4 1DX
Director NameMr Richard Alan Beaumont
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grasmere Road
Thundersley
South Benfleet
Essex
SS7 3HF
Director NameDavid Barber
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 St Clements Crescent
Benfleet
Essex
SS7 5XE
Secretary NameDavid Barber
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 St Clements Crescent
Benfleet
Essex
SS7 5XE
Director NameDerek Wastell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 12 April 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address38 Clatterfield Gardens
Westcliff On Sea
Essex
SS0 0AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address335-351 Rainham Road South
Dagenham
Essex
RM10 8QR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (4 pages)
5 February 2014Application to strike the company off the register (4 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
16 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(5 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(5 pages)
26 April 2013Termination of appointment of David Barber as a secretary (2 pages)
26 April 2013Termination of appointment of David Barber as a secretary (2 pages)
26 April 2013Appointment of Simon Thomas Cockbill as a director (3 pages)
26 April 2013Termination of appointment of Derek Wastell as a director (2 pages)
26 April 2013Termination of appointment of David Barber as a director (2 pages)
26 April 2013Termination of appointment of David Barber as a director (2 pages)
26 April 2013Termination of appointment of Derek Wastell as a director (2 pages)
26 April 2013Appointment of Simon Thomas Cockbill as a director (3 pages)
11 April 2013Satisfaction of charge 1 in full (4 pages)
11 April 2013Satisfaction of charge 1 in full (4 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
25 May 2010Director's details changed for David Barber on 25 May 2010 (2 pages)
25 May 2010Director's details changed for David Barber on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Derek Wastell on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Derek Wastell on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 February 2010Termination of appointment of Richard Beaumont as a director (1 page)
24 February 2010Termination of appointment of Richard Beaumont as a director (1 page)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 May 2008Registered office changed on 28/05/2008 from 335-351RAINHAM road south dagenham essex RM10 8QR (1 page)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from 335-351RAINHAM road south dagenham essex RM10 8QR (1 page)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2007Return made up to 25/05/07; full list of members (7 pages)
6 June 2007Return made up to 25/05/07; full list of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 June 2006Return made up to 25/05/06; full list of members (7 pages)
2 June 2006Return made up to 25/05/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 June 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Secretary resigned;director resigned (1 page)
25 November 2004Secretary resigned;director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 July 2003Return made up to 25/05/03; full list of members (7 pages)
29 July 2003Return made up to 25/05/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
3 October 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
23 August 2002Return made up to 25/05/02; full list of members (7 pages)
23 August 2002Return made up to 25/05/02; full list of members (7 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
19 December 2000Ad 04/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2000Ad 04/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 August 2000Memorandum and Articles of Association (12 pages)
17 August 2000Memorandum and Articles of Association (12 pages)
4 August 2000Company name changed sidebring LIMITED\certificate issued on 04/08/00 (5 pages)
4 August 2000Company name changed sidebring LIMITED\certificate issued on 04/08/00 (5 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 July 2000Registered office changed on 13/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
25 May 2000Incorporation (12 pages)
25 May 2000Incorporation (12 pages)