Company NameCity Lofts (Castlefield) Limited
Company StatusDissolved
Company Number05203802
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date3 December 2010 (13 years, 4 months ago)
Previous NameCity Lofts (Crystal House) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed23 August 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 03 December 2010)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameGavin Angell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West End Avenue
Harrogate
North Yorkshire
HG2 9BY
Director NameMr Nicholas John Moody
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMellwood
Jervaulx
Ripon
HG4 4PJ
Secretary NameBari William Phillips
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address59 Crab Lane
Harrogate
North Yorkshire
HG1 1BQ
Director NameMr Michael Mark Hadcock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Farm Cut Throat Lane
Bishop Thornton
Harrogate
North Yorkshire
HG3 3JT

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2010Final Gazette dissolved following liquidation (1 page)
10 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
6 September 2010Liquidators statement of receipts and payments to 20 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 20 August 2010 (5 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Statement of affairs with form 4.19 (5 pages)
19 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-14
(1 page)
19 August 2009Statement of affairs with form 4.19 (5 pages)
28 July 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Appointment terminated director michael hadcock (1 page)
1 November 2008Appointment Terminated Director michael hadcock (1 page)
23 October 2008Director's change of particulars / gavin angell / 22/10/2008 (1 page)
23 October 2008Director's Change of Particulars / gavin angell / 22/10/2008 / HouseName/Number was: , now: 14; Street was: hillview cottage, now: west end avenue; Area was: carlton in cleveland, now: ; Post Town was: middlesbrough, now: harrogate; Region was: , now: north yorkshire; Post Code was: TS9 7BB, now: HG2 9BY (1 page)
17 October 2008Registered office changed on 17/10/2008 from 109 gloucester place london W1U 6JW (1 page)
17 October 2008Registered office changed on 17/10/2008 from 109 gloucester place london W1U 6JW (1 page)
4 July 2008Appointment Terminated Secretary bari phillips (1 page)
4 July 2008Appointment terminated secretary bari phillips (1 page)
13 June 2008Appointment Terminated Director nicholas moody (1 page)
13 June 2008Appointment terminated director nicholas moody (1 page)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
15 August 2007Full accounts made up to 31 December 2006 (11 pages)
9 August 2007New director appointed (4 pages)
9 August 2007New director appointed (4 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 July 2006Full accounts made up to 31 December 2005 (10 pages)
3 July 2006Full accounts made up to 31 December 2005 (10 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 January 2006Full accounts made up to 31 March 2005 (10 pages)
7 October 2005Return made up to 11/08/05; full list of members (8 pages)
7 October 2005Return made up to 11/08/05; full list of members (8 pages)
22 August 2005Company name changed city lofts (crystal house) limit ed\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed city lofts (crystal house) limit ed\certificate issued on 22/08/05 (2 pages)
16 August 2005New director appointed (3 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
11 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
11 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
11 August 2004Incorporation (17 pages)