Company NameCitrus Interactive Limited
Company StatusDissolved
Company Number04822518
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMrs Susan Ann Copley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 11 December 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Road
Halifax
HX1 2HX
Director NameSusan Ann Copley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleOffice Secretary
Correspondence Address332 Bradley Road
Huddersfield
West Yorkshire
HD2 1PZ
Secretary NameSusan Ann Copley
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address332 Bradley Road
Huddersfield
West Yorkshire
HD2 1PZ
Secretary NameVicky Elizabeth Fozard
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleSecretary
Correspondence Address4 Bendigo Road
Dewsbury
West Yorkshire
WF12 7LZ
Director NameStephen Fozard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 20 September 2012)
RoleFitter
Correspondence Address4 Bendigo Road
Dewsbury
West Yorkshire
WF12 7LZ
Director NameVicky Elizabeth Fozard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months (resigned 14 October 2012)
RoleSecretary
Correspondence Address4 Bendigo Road
Dewsbury
West Yorkshire
WF12 7LZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecitrus-interactive.co.uk
Telephone01484 818155
Telephone regionHuddersfield

Location

Registered Address21 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

180 at £1Susan Copley
90.00%
Ordinary
10 at £1Mark Copley
5.00%
Ordinary
10 at £1Vicky Fozard
5.00%
Ordinary

Financials

Year2014
Net Worth£14,447
Cash£7,103
Current Liabilities£11,694

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
17 July 2017Registered office address changed from Trafalger House, 673 Leeds Road Huddersfield West Yorkshire HD2 1YY to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Trafalger House, 673 Leeds Road Huddersfield West Yorkshire HD2 1YY to 21 Clare Road Halifax HX1 2HX on 17 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
20 March 2017Termination of appointment of Vicky Elizabeth Fozard as a director on 14 October 2012 (1 page)
20 March 2017Termination of appointment of Vicky Elizabeth Fozard as a director on 14 October 2012 (1 page)
17 March 2017Termination of appointment of Vicky Elizabeth Fozard as a secretary on 31 January 2017 (1 page)
17 March 2017Termination of appointment of Vicky Elizabeth Fozard as a secretary on 31 January 2017 (1 page)
3 February 2017Confirmation statement made on 6 July 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 6 July 2016 with updates (6 pages)
30 September 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 31 August 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 31 August 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
1 July 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
1 July 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(5 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(5 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Termination of appointment of Vicky Fozard as a director (1 page)
16 October 2012Termination of appointment of Vicky Fozard as a director (1 page)
20 September 2012Termination of appointment of Stephen Fozard as a director (1 page)
20 September 2012Appointment of Mrs Susan Ann Copley as a director (2 pages)
20 September 2012Termination of appointment of Stephen Fozard as a director (1 page)
20 September 2012Appointment of Mrs Susan Ann Copley as a director (2 pages)
7 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2010Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 6 July 2009 with a full list of shareholders (4 pages)
22 July 2010Administrative restoration application (3 pages)
22 July 2010Administrative restoration application (3 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
22 August 2008Return made up to 06/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Return made up to 06/07/07; full list of members (3 pages)
25 July 2007Return made up to 06/07/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2006Return made up to 06/07/06; full list of members (3 pages)
9 November 2006Return made up to 06/07/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 06/07/05; full list of members (3 pages)
26 September 2005Return made up to 06/07/05; full list of members (3 pages)
8 February 2005Registered office changed on 08/02/05 from: 332 bradley road, huddersfield, west yorkshire HD2 1PZ (1 page)
8 February 2005Registered office changed on 08/02/05 from: 332 bradley road, huddersfield, west yorkshire HD2 1PZ (1 page)
31 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
24 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 July 2003Ad 10/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 July 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 July 2003Ad 10/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
6 July 2003Incorporation (19 pages)
6 July 2003Incorporation (19 pages)