Company NameCitynet Computing Ltd
DirectorPaul Richard Challis
Company StatusDissolved
Company Number03795720
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NamePaul Richard Challis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleComputer Consultant
Correspondence AddressCross Farmhouse
Leigh
Sherborne
Dorset
DT9 6HP
Secretary NameAngela Challis
NationalityBritish
StatusCurrent
Appointed16 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressCross Farm House
Leigh
Dorset
DT9 6HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£24,332
Cash£31,498
Current Liabilities£32,819

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 November 2006Dissolved (1 page)
21 August 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Statement of affairs (6 pages)
16 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Registered office changed on 15/06/04 from: 3RD floor crown house 37-41 prince street bristol avon BS1 4PS (1 page)
9 September 2003Return made up to 24/06/03; full list of members (6 pages)
14 April 2003Return made up to 24/06/02; full list of members (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 October 2001Secretary's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000Return made up to 24/06/00; full list of members (4 pages)
25 April 2000Ad 16/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2000Nc inc already adjusted 16/07/99 (2 pages)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 2000Registered office changed on 22/03/00 from: rose cottage high street stoke sub hamdon somerset TA14 6PS (1 page)
23 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: rose cottage high street stoke sub hamdon somerset TA14 6PS (1 page)
22 July 1999Registered office changed on 22/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
24 June 1999Incorporation (12 pages)