Company NameCity Point Solutions Limited
Company StatusDissolved
Company Number05260581
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameVelocity Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Secretary NameMr Andrew Town
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Director NameMrs Pauline Susan Higgs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moor La South
Ravenfield
Rotherham
South Yorkshire
S65 4QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (3 pages)
11 June 2012Application to strike the company off the register (3 pages)
28 February 2012Termination of appointment of Pauline Susan Higgs as a director on 1 February 2012 (1 page)
28 February 2012Termination of appointment of Pauline Higgs as a director (1 page)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(5 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(5 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 October 2009Director's details changed for Christopher Charles Goddard on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Pauline Susan Higgs on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Pauline Susan Higgs on 15 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Christopher Charles Goddard on 15 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
16 March 2009Return made up to 15/10/08; full list of members (3 pages)
16 March 2009Return made up to 15/10/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 June 2008Accounts made up to 31 March 2008 (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 15/10/07; full list of members (2 pages)
2 July 2007Accounts made up to 31 March 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 June 2007Registered office changed on 15/06/07 from: pegasus house, 463A glossop road sheffield south yorkshire S10 2QD (1 page)
15 June 2007Registered office changed on 15/06/07 from: pegasus house, 463A glossop road sheffield south yorkshire S10 2QD (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
15 February 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
15 February 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
15 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
15 December 2006Accounts made up to 30 November 2006 (2 pages)
30 November 2006Return made up to 15/10/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Return made up to 15/10/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
30 October 2006Memorandum and Articles of Association (12 pages)
30 October 2006Memorandum and Articles of Association (12 pages)
25 October 2006Company name changed velocity management LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed velocity management LIMITED\certificate issued on 25/10/06 (2 pages)
15 December 2005Accounts for a dormant company made up to 30 November 2005 (2 pages)
15 December 2005Accounts made up to 30 November 2005 (2 pages)
9 November 2005Return made up to 15/10/05; full list of members (2 pages)
9 November 2005Return made up to 15/10/05; full list of members (2 pages)
5 September 2005Accounting reference date extended from 31/03/05 to 30/11/05 (1 page)
5 September 2005Accounting reference date extended from 31/03/05 to 30/11/05 (1 page)
7 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
7 December 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (1 page)
15 October 2004Incorporation (16 pages)
15 October 2004Incorporation (16 pages)