Company NameCitybold Limited
DirectorsWilliam Mellodew Hartley and Keith Cherry
Company StatusDissolved
Company Number00252629
CategoryPrivate Limited Company
Incorporation Date10 December 1930(93 years, 5 months ago)
Previous NameHubert Jones,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameWilliam Mellodew Hartley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(73 years after company formation)
Appointment Duration20 years, 4 months
RoleSolicitor
Correspondence AddressMerton
9 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameJames Hermon Law
NationalityBritish
StatusCurrent
Appointed22 March 2004(73 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressBank House
260-8 Chapel Street
Salford
M3 5JZ
Director NameKeith Cherry
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(73 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address4 Meadow Park
Irwell Vale
Ramsbottom
Lancashire
BL0 0QB
Director NameKeith Cherry
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address3 Chollerton Close
The Belfry
High Legh Knutsford
Cheshire
WA16 6TY
Director NameWilliam Mellodew Hartley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(61 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 1996)
RoleSolicitor
Correspondence AddressMerton
9 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameMr David John Unsworth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(61 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Regent Road
Lostock
Bolton
Lancashire
BL6 4DG
Secretary NameKeith Cherry
NationalityBritish
StatusResigned
Appointed23 January 1992(61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address3 Chollerton Close
The Belfry
High Legh Knutsford
Cheshire
WA16 6TY
Secretary NameDavid John Unsworth
NationalityBritish
StatusResigned
Appointed13 May 1995(64 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address234 Rushgreen Road
Lymm
Cheshire
WA13 9RE
Secretary NamePhilip Eric Bailey
NationalityBritish
StatusResigned
Appointed01 November 1995(64 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address16 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NamePhilip Eric Bailey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(65 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2004)
RoleAccountant
Correspondence Address16 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NameHerbert Unsworth
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(65 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressWoodend
Bradgate Road
Altrincham
Cheshire
WA14 4QU

Location

Registered AddressC/O Mitchell Charlesworth
6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,445,595
Cash£8,530,656
Current Liabilities£2,104,640

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a members' voluntary winding up (9 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 August 2004Appointment of a voluntary liquidator (1 page)
17 August 2004Declaration of solvency (3 pages)
17 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2004Registered office changed on 11/08/04 from: c/o mitchell charlesworth 6TH floor brazennose house west brazaennose street manchester M2 5FE (1 page)
11 August 2004Registered office changed on 11/08/04 from: heatley lymm cheshire WA13 9RF (1 page)
6 August 2004Company name changed hubert jones,LIMITED\certificate issued on 06/08/04 (3 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004New director appointed (2 pages)
10 December 2003Director's particulars changed (1 page)
3 February 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 October 2002Full accounts made up to 31 March 2002 (10 pages)
11 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 November 2001Full accounts made up to 31 March 2001 (10 pages)
13 March 2001Director's particulars changed (1 page)
15 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (9 pages)
30 November 1999Full accounts made up to 31 March 1999 (16 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (15 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Full group accounts made up to 31 March 1997 (20 pages)
29 January 1997Auditor's resignation (1 page)
28 January 1997Full group accounts made up to 31 March 1996 (21 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996Director's particulars changed (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Registered office changed on 25/11/96 from: garden engineering works garden st, ramsbottom bury BL0 9BQ lancs (1 page)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Full group accounts made up to 31 March 1995 (20 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 April 1987Full accounts made up to 31 March 1986 (16 pages)
10 December 1930Incorporation (18 pages)