Company NameCity Screens Advertising Limited
Company StatusDissolved
Company Number05620348
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameCity Screens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Sarah Ann Elliott-Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maple Fold
New Farnley
Leeds
West Yorkshire
LS12 5RX
Secretary NameEdward Smith
NationalityBritish
StatusClosed
Appointed12 January 2006(2 months after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address4 Maple Fold
New Farnley
Leeds
West Yorkshire
LS12 5RX
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address19 Mill Field Rd Cottingley Bus
Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,656
Current Liabilities£11,842

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009First Gazette notice for voluntary strike-off (1 page)
12 June 2009Application for striking-off (1 page)
17 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
1 March 2008Return made up to 11/11/07; full list of members (3 pages)
29 February 2008Director's change of particulars / sarah elliott / 20/05/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Registered office changed on 10/08/07 from: victoria mews 19 mill field road cottingley business park cottingley bingley west yorkshire BD16 1PY (1 page)
9 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 January 2007Return made up to 11/11/06; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
20 February 2006Director resigned (2 pages)
20 February 2006Registered office changed on 20/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
20 February 2006Secretary resigned (2 pages)
20 February 2006New secretary appointed (4 pages)
20 February 2006New director appointed (4 pages)
17 January 2006Company name changed city screens LIMITED\certificate issued on 17/01/06 (2 pages)