Company NameCITX Ltd
Company StatusDissolved
Company Number08456921
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date20 May 2020 (3 years, 11 months ago)
Previous NamesWinterhill Risk Solutions Limited and Zecter Risk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMark Robert Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place York Place
Leeds
LS1 2EY
Director NameMr Neil Gregory Duckworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark House Park Square West
Leeds
LS1 2PW
Director NameMr John Andrew Eddleston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark House Park Square West
Leeds
LS1 2PW

Location

Registered Address26 York Place York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 May 2020Final Gazette dissolved following liquidation (1 page)
20 February 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
31 December 2019Liquidators' statement of receipts and payments to 10 November 2019 (12 pages)
14 January 2019Liquidators' statement of receipts and payments to 10 November 2018 (13 pages)
27 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (13 pages)
27 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (13 pages)
10 January 2017Liquidators' statement of receipts and payments to 10 November 2016 (11 pages)
10 January 2017Liquidators' statement of receipts and payments to 10 November 2016 (11 pages)
19 January 2016Liquidators statement of receipts and payments to 10 November 2015 (10 pages)
19 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (10 pages)
19 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (10 pages)
20 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 November 2014Statement of affairs with form 4.19 (6 pages)
24 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
(1 page)
24 November 2014Appointment of a voluntary liquidator (1 page)
24 November 2014Statement of affairs with form 4.19 (6 pages)
24 November 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 26 York Place York Place Leeds LS1 2EY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 26 York Place York Place Leeds LS1 2EY on 30 October 2014 (1 page)
22 October 2014Company name changed zecter risk LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
22 October 2014Company name changed zecter risk LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
16 September 2014Satisfaction of charge 084569210001 in full (4 pages)
16 September 2014Satisfaction of charge 084569210001 in full (4 pages)
3 September 2014Termination of appointment of Neil Gregory Duckworth as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of John Andrew Eddleston as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of Neil Gregory Duckworth as a director on 28 July 2014 (1 page)
3 September 2014Termination of appointment of John Andrew Eddleston as a director on 28 July 2014 (1 page)
1 September 2014Registered office address changed from 6 Anchor Court Commercial Road Darwen Lancashire BB3 0DB to Park House Park Square West Leeds LS1 2PW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 6 Anchor Court Commercial Road Darwen Lancashire BB3 0DB to Park House Park Square West Leeds LS1 2PW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 6 Anchor Court Commercial Road Darwen Lancashire BB3 0DB to Park House Park Square West Leeds LS1 2PW on 1 September 2014 (1 page)
31 August 2014Company name changed winterhill risk solutions LIMITED\certificate issued on 31/08/14 (2 pages)
31 August 2014Company name changed winterhill risk solutions LIMITED\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
(2 pages)
13 August 2014Change of name notice (1 page)
13 August 2014Change of name notice (1 page)
6 May 2014Appointment of Mr Mark Robert Smith as a director (3 pages)
6 May 2014Appointment of Mr Mark Robert Smith as a director (3 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 13/03/2014
(30 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 13/03/2014
(30 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Sub-division of shares on 13 March 2014 (5 pages)
16 April 2014Sub-division of shares on 13 March 2014 (5 pages)
16 January 2014Registration of charge 084569210001 (19 pages)
16 January 2014Registration of charge 084569210001 (19 pages)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
13 December 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)