Company NameCity Retreats Limited
Company StatusDissolved
Company Number04062831
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Henry Selwyn Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address258 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMaurice Cohen
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address40 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMr Henry Selwyn Cohen
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address258 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe North Range Unit 4
Harewood Yard Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
29 March 2010Order of court to wind up (3 pages)
29 March 2010Order of court to wind up (3 pages)
8 March 2010Withdraw the company strike off application (2 pages)
8 March 2010Withdraw the company strike off application (2 pages)
25 February 2010Order of court to wind up (2 pages)
25 February 2010Order of court to wind up (2 pages)
22 February 2010Order of court to wind up (1 page)
22 February 2010Order of court to wind up (1 page)
6 January 2010Voluntary strike-off action has been suspended (1 page)
6 January 2010Voluntary strike-off action has been suspended (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
21 May 2009Application for striking-off (1 page)
5 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
7 October 2008Return made up to 31/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2008Return made up to 31/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2008Registered office changed on 07/02/08 from: emco hiouse 5/7 new york road leeds west yorkshire LS2 7PJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: emco hiouse 5/7 new york road leeds west yorkshire LS2 7PJ (1 page)
17 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 31/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2007Return made up to 31/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2007£ sr 3000000@1 23/03/06 (1 page)
23 April 2007£ sr 3000000@1 23/03/06 (1 page)
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 31/08/06; full list of members (7 pages)
4 December 2006Return made up to 31/08/06; full list of members (7 pages)
15 August 2006Auditor's resignation (1 page)
15 August 2006Auditor's resignation (1 page)
1 February 2006Amended accounts made up to 31 March 2004 (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Amended accounts made up to 31 March 2004 (6 pages)
19 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 October 2003Return made up to 31/08/03; full list of members (7 pages)
9 October 2003Return made up to 31/08/03; full list of members (7 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2002£ nc 3050000/3062500 04/12/02 (1 page)
10 December 2002Ad 04/12/02--------- £ si 12500@1=12500 £ ic 3010000/3022500 (2 pages)
10 December 2002£ nc 3050000/3062500 04/12/02 (1 page)
10 December 2002Ad 04/12/02--------- £ si 12500@1=12500 £ ic 3010000/3022500 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2002Ad 06/09/02--------- £ si 3000000@1=3000000 £ ic 10000/3010000 (2 pages)
2 October 2002Ad 06/02/02--------- £ si 40000@1 (2 pages)
2 October 2002Ad 06/02/02--------- £ si 40000@1 (2 pages)
2 October 2002Ad 06/09/02--------- £ si 3000000@1=3000000 £ ic 10000/3010000 (2 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2002Return made up to 31/08/02; full list of members (7 pages)
20 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002£ nc 50000/3050000 27/08/02 (1 page)
10 September 2002£ nc 50000/3050000 27/08/02 (1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Nc inc already adjusted 27/08/02 (1 page)
10 September 2002Nc inc already adjusted 27/08/02 (1 page)
26 September 2001Return made up to 31/08/01; full list of members (6 pages)
26 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
25 October 2000Ad 31/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 October 2000Ad 31/08/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (17 pages)
31 August 2000Incorporation (17 pages)