Company NameCityregion Limited
Company StatusDissolved
Company Number02506165
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Lewis Glatman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(1 year after company formation)
Appointment Duration8 years, 6 months (closed 14 December 1999)
RoleDirector And Solicitor
Country of ResidenceEngland
Correspondence AddressWell Hall
Well
Bedale
North Yorkshire
DL8 2PX
Secretary NameMyra Reid Fairbairn
NationalityBritish
StatusClosed
Appointed30 September 1991(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodhall Close
Pudsey
Leeds
West Yorkshire
LS28 7TX
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandid, Interpark House
7 Down Street
London
W1J 7AJ
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 14 December 1999)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Ralph Charles Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressField House
2 Baslow Drive Allestree
Derby
Derbyshire
DE22 1JF
Secretary NameElizabeth Anne Richards
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressPenrith Arthington Lane
Pool In Wharfedale
West Yorkshire
LS21 1JZ

Location

Registered AddressQueens House
34 Wellington Street
Leeds
LS1 2DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
12 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
16 June 1997Return made up to 29/05/97; full list of members (9 pages)
1 May 1997New director appointed (2 pages)
12 July 1996Return made up to 29/05/96; no change of members (6 pages)
28 June 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1995Full accounts made up to 30 September 1994 (5 pages)
14 March 1995Particulars of mortgage/charge (10 pages)