Company NameCity Device Limited
Company StatusDissolved
Company Number02612775
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date20 May 2018 (5 years, 11 months ago)
Previous NamesCitydevice Limited and Instrumentation Systems & Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Philip Howard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(1 week, 6 days after company formation)
Appointment Duration26 years, 11 months (closed 20 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMrs Rosemary Elizabeth Howard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(1 week, 6 days after company formation)
Appointment Duration26 years, 11 months (closed 20 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Secretary NameMrs Rosemary Elizabeth Howard
NationalityBritish
StatusClosed
Appointed03 June 1991(1 week, 6 days after company formation)
Appointment Duration26 years, 11 months (closed 20 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameHoward McCann
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 1995)
RoleSales And Marketing
Correspondence Address1 Raedale Avenue
Reedley
Burnley
Lancashire
BB10 2LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteissltd.co.uk
Telephone0113 2591464
Telephone regionLeeds

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

5k at £1Mr John Philip Howard
49.22%
Ordinary
5k at £1Rosemary Elizabeth Howard
49.22%
Ordinary
100 at £1Howard Mccann
0.99%
Ordinary
20 at £1Mr John Philip Howard
0.20%
Ordinary B
20 at £1Rosemary Elizabeth Howard
0.20%
Ordinary B
16 at £1Scott Kelly
0.16%
Ordinary B

Financials

Year2014
Net Worth£339,563
Cash£242,836
Current Liabilities£297,081

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

25 June 1998Delivered on: 26 June 1998
Satisfied on: 22 January 2009
Persons entitled:
John Philip Howard
Joan Hillary Howard
Rosemary Elizabeth Howard

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's assets including goodwill and uncalled capital.
Fully Satisfied

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a members' voluntary winding up (18 pages)
10 January 2017Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 10 January 2017 (2 pages)
7 January 2017Declaration of solvency (3 pages)
7 January 2017Declaration of solvency (3 pages)
7 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
7 January 2017Appointment of a voluntary liquidator (1 page)
7 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
7 January 2017Appointment of a voluntary liquidator (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,056
(5 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,056
(5 pages)
11 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
11 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,056
(5 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,056
(5 pages)
1 June 2015Company name changed instrumentation systems & services LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
1 June 2015Company name changed instrumentation systems & services LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
11 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
11 November 2014Accounts for a small company made up to 31 May 2014 (7 pages)
9 June 2014Secretary's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mr John Philip Howard on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr John Philip Howard on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr John Philip Howard on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,056
(5 pages)
9 June 2014Secretary's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (1 page)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,056
(5 pages)
9 June 2014Director's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Mrs Rosemary Elizabeth Howard on 9 June 2014 (1 page)
16 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 May 2013 (7 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
12 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
4 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
26 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
26 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Rosemary Elizabeth Howard on 21 May 2010 (2 pages)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Rosemary Elizabeth Howard on 21 May 2010 (2 pages)
22 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
22 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
26 November 2009Secretary's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages)
26 November 2009Director's details changed for John Philip Howard on 12 November 2009 (3 pages)
26 November 2009Director's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages)
26 November 2009Director's details changed for John Philip Howard on 12 November 2009 (3 pages)
26 November 2009Director's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages)
26 November 2009Secretary's details changed for Rosemary Elizabeth Howard on 12 November 2009 (3 pages)
22 June 2009Return made up to 21/05/09; full list of members (5 pages)
22 June 2009Return made up to 21/05/09; full list of members (5 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
20 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
20 June 2008Return made up to 21/05/08; full list of members (5 pages)
20 June 2008Return made up to 21/05/08; full list of members (5 pages)
29 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
29 November 2007Accounts for a small company made up to 31 May 2007 (8 pages)
29 May 2007Return made up to 21/05/07; full list of members (3 pages)
29 May 2007Return made up to 21/05/07; full list of members (3 pages)
21 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
21 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
1 June 2006Return made up to 21/05/06; full list of members (3 pages)
1 June 2006Return made up to 21/05/06; full list of members (3 pages)
3 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
3 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
10 June 2005Return made up to 21/05/05; full list of members (3 pages)
10 June 2005Return made up to 21/05/05; full list of members (3 pages)
27 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
27 May 2004Return made up to 21/05/04; full list of members (8 pages)
4 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
4 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
11 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2002Ad 04/11/02--------- £ si 56@1=56 £ ic 10000/10056 (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2002Ad 04/11/02--------- £ si 56@1=56 £ ic 10000/10056 (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 November 2002£ nc 20000/40000 04/11/02 (1 page)
20 November 2002£ nc 20000/40000 04/11/02 (1 page)
28 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
6 June 2002Return made up to 21/05/02; full list of members (7 pages)
6 June 2002Return made up to 21/05/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (5 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
13 June 2000Return made up to 21/05/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 1999Return made up to 21/05/99; no change of members (4 pages)
25 May 1999Return made up to 21/05/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Return made up to 21/05/98; no change of members (4 pages)
1 June 1998Return made up to 21/05/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 May 1997Return made up to 21/05/97; full list of members (6 pages)
27 May 1997Return made up to 21/05/97; full list of members (6 pages)
4 February 1997£ nc 1000/20000 16/12/96 (1 page)
4 February 1997£ nc 1000/20000 16/12/96 (1 page)
27 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
19 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 June 1996Return made up to 21/05/96; no change of members (4 pages)
5 June 1996Return made up to 21/05/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
12 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)