Company NameCity Space Developments Limited
Company StatusDissolved
Company Number04089309
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 7 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEllen Sawyer
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 29 November 2005)
RoleCompany Director
Correspondence Address4 Dulverton Green
Leeds
Yorkshire
LS11 0HX
Secretary NameMr Eric Sawyer
NationalityBritish
StatusClosed
Appointed25 January 2005(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 29 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Dulverton Green
Leeds
West Yorkshire
LS11 0HX
Director NameEric Sawyer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRoyal Hotel
Boston Spa Leeds
Leeds
Yorkshire
LS23 6BT
Secretary NameDeanne Sawyer
NationalityBritish
StatusResigned
Appointed21 November 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bracken Hill
Moortown
Leeds
West Yorkshire
LS17 6AD
Secretary NameEllen Sawyer
NationalityBritish
StatusResigned
Appointed22 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2005)
RoleHousewife
Correspondence Address4 Dulverton Green
Leeds
Yorkshire
LS11 0HX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressRoyal Hotel
Boston Spa
Wetherby
Leeds
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
8 February 2005Voluntary strike-off action has been suspended (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
19 August 2004Application for striking-off (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003New secretary appointed (2 pages)
27 April 2003Secretary resigned (1 page)
26 February 2002Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
6 April 2001Registered office changed on 06/04/01 from: unit 2, east street mills east street, leeds LS9 8DL (1 page)
24 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)