Company NameCity And Suburban Properties (Northern) Limited
Company StatusDissolved
Company Number04512697
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePhilip Gerald Winburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Secretary NameHannah Faye Levey
NationalityBritish
StatusClosed
Appointed05 September 2002(3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2468555
Telephone regionLeeds

Location

Registered AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Philip Gerald Winburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,766
Current Liabilities£34,766

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
26 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Secretary's details changed for Hannah Faye Levey on 15 August 2011 (1 page)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Philip Gerald Winburn on 15 August 2011 (2 pages)
25 August 2011Secretary's details changed for Hannah Faye Levey on 15 August 2011 (1 page)
25 August 2011Director's details changed for Philip Gerald Winburn on 15 August 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
9 September 2009Return made up to 15/08/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 15/08/08; full list of members (3 pages)
17 September 2008Return made up to 15/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2007Registered office changed on 01/10/07 from: 40 the calls leeds west yorkshire LS2 7EW (1 page)
1 October 2007Registered office changed on 01/10/07 from: 40 the calls leeds west yorkshire LS2 7EW (1 page)
9 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2007Return made up to 15/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 September 2006Return made up to 15/08/06; full list of members (6 pages)
7 September 2006Return made up to 15/08/06; full list of members (6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 December 2005Return made up to 15/08/05; full list of members (6 pages)
7 December 2005Return made up to 15/08/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Return made up to 15/08/04; full list of members (6 pages)
29 December 2004Return made up to 15/08/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2002New secretary appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2002New director appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Registered office changed on 11/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (1 page)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)