Company NameCity Perks Limited
Company StatusDissolved
Company Number04022108
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NamesCity Perks Limited and Hanover Furnishings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Andrew Howard Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Grange Drive
West Park
Leeds
West Yorkshire
LS16 5BW
Director NameSusan Mary Jackson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
RoleHousewife
Correspondence Address2 Moor Grange Drive
Leeds
Yorkshire
LS16 5BW
Secretary NameMr Andrew Howard Jackson
NationalityBritish
StatusClosed
Appointed07 February 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Grange Drive
West Park
Leeds
West Yorkshire
LS16 5BW
Director NameMr Mark Joseph Narey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2003)
RoleHotelier
Correspondence Address6 Sladen Bridge
Stanbury
Keighley
West Yorkshire
BD22 0ET
Director NameAtsham Ul Haq
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 25 March 2003)
RoleStore Manager
Correspondence Address3 Ivy Street
Keighley
Yorkshire
BD21 2ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address182 Highfield Lane
Keighley
West Yorkshire
BD21 2HU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002Company name changed hanover furnishings LIMITED\certificate issued on 19/02/02 (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 2 moor grange drive west park leeds LS16 5BW (1 page)
15 February 2002New director appointed (2 pages)
13 February 2002Company name changed city perks LIMITED\certificate issued on 13/02/02 (2 pages)
5 February 2002Return made up to 27/06/01; full list of members (7 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
22 February 2001New director appointed (2 pages)
16 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 February 2001Nc inc already adjusted 12/02/01 (2 pages)
16 February 2001New secretary appointed;new director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Company name changed rubberytoad LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2001Director resigned (1 page)