Company NameCity Desk (Office Furniture) Ltd
Company StatusDissolved
Company Number07199600
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date15 July 2013 (10 years, 9 months ago)
Previous NamesVidar City Desk (UK) Ltd and Bose+Lund Limited

Business Activity

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

Directors

Director NameMr Richard Bolton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Woodhouse Gardens
Brighouse
HD6 3UH
Director NameMr Simon Ian Hill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleChartered Designer
Country of ResidenceEngland
Correspondence AddressUpcroft House Moor Park
Beckwithshaw
Harrogate
HG3 1QN
Director NameMr Philip Stuart Lindsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Arlington Way
Dalton
Huddersfield
HD5 9TF
Director NameMr David Paul Sceats
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Kingsway Rose
Wrose
Bradford
BD2 1PL
Director NameDarren Andrew Bradley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Sunny Bank Road
Mirfield
WF14 0JG

Location

Registered AddressUpcroft House Moor Park
Beckwithshaw
Harrogate
HG3 1QN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Final Gazette dissolved following liquidation (1 page)
15 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013Liquidators statement of receipts and payments to 3 April 2013 (9 pages)
16 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (9 pages)
16 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (9 pages)
16 April 2013Liquidators statement of receipts and payments to 3 April 2013 (9 pages)
15 April 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
15 April 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
(1 page)
4 January 2012Statement of affairs with form 4.19 (7 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Company name changed bose+lund LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
3 November 2011Company name changed bose+lund LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
3 November 2011Change of name notice (2 pages)
3 November 2011Change of name notice (2 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1,000
(7 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1,000
(7 pages)
2 May 2011Termination of appointment of Darren Bradley as a director (1 page)
2 May 2011Termination of appointment of Darren Bradley as a director (1 page)
16 June 2010Company name changed vidar city desk (uk) LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed vidar city desk (uk) LTD\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
23 March 2010Incorporation (28 pages)
23 March 2010Incorporation (28 pages)