Company NameCitech Energy Systems Limited
Company StatusDissolved
Company Number00344247
CategoryPrivate Limited Company
Incorporation Date12 September 1938(85 years, 8 months ago)
Dissolution Date25 November 2009 (14 years, 5 months ago)
Previous NameAlstom Energy Systems Shg Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDavid Normandale
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(67 years, 2 months after company formation)
Appointment Duration4 years (closed 25 November 2009)
RoleCommercial Director
Correspondence Address61 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Secretary NameDavid Normandale
NationalityBritish
StatusClosed
Appointed28 February 2008(69 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2009)
RoleCommercial Director
Correspondence Address61 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Director NameAlan James White
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleEngineer
Correspondence Address23 Kent Avenue
Ealing
London
W13 8BE
Director NameJoseph Scharfen
Date of BirthMay 1929 (Born 95 years ago)
NationalityGerman (Frg)
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1994)
RoleEngineer
Correspondence AddressC/O Rekuperator K G
PO Box 320960 4000 Dusseldorf 30 Frg
Germany
Director NameKurtreiner Schack
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGerman (Frg)
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1994)
RoleEngineer
Correspondence AddressC/O Rekuperator Kg
PO Box 320960 4000 Dusseldorf 30 Frg
Germay
Director NameMichael George Howard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleEngineer
Correspondence Address37 Ouseley Road
Wraysbury
Staines
Middlesex
TW19 5JB
Secretary NameGraham William Neighbour
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressTudor House Upper Hale Road
Farnham
Surrey
GU9 0NJ
Director NameGraham John Wingfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(55 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 April 2000)
RoleEngineering
Correspondence Address68 Manor Road South
Esher
Surrey
KT10 0QQ
Director NameHellmut Adam Herrmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1994(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2000)
RoleGeschaftsfuhrer
Correspondence AddressFeerenstrausse 36
34121 Kassel
Hessen
34121
Director NameFritz Abriss
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1994(55 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 January 1995)
RoleKaufm Leiter Prokurist
Correspondence AddressAm Schlossberg 56
Leonberg
Baden-Wurttemberg
71229
Director NameReiner Wilhelm Tietjen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1995(56 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2002)
RoleGeschaftsfuhrer
Correspondence AddressAlfred-Nobel-Strasse 21
34225 Baunatal
Hessen 34225 Germany
Foreign
Secretary NameAndrew Patrick Staunton
NationalityIrish
StatusResigned
Appointed25 September 1995(57 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2005)
RoleAccountant Secretary
Correspondence Address116 Sinclair Road
London
W14 0NL
Director NameAxel Helmut Freitag
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed03 March 1998(59 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2006)
RoleEngineer
Correspondence AddressEspenauer Str 31
Vellmar D-34246
Germany
Foreign
Director NameMr Mark Frederick Wickham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(61 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees The Green
Wootton
Northampton
Northamptonshire
NN4 6LF
Secretary NameAndrew John Blackstone
NationalityBritish
StatusResigned
Appointed25 July 2005(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address7 Warwick Crescent
Hayes
Middlesex
UB4 8RE
Director NameMr Stephen David Boyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(68 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate
Bell Lane
Cossington
Somerset
TA7 8LS
Director NameDavid Richard Charlesworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(69 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2008)
RoleEngineering
Correspondence Address6 Porter Close
Driffield
North Humberside
YO25 5PB

Location

Registered AddressKpmg Llp Restructuring
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,819,000
Gross Profit£748,000
Net Worth-£325,000
Cash£638,000
Current Liabilities£3,277,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Administrator's progress report to 18 August 2009 (15 pages)
25 August 2009Notice of move from Administration to Dissolution (15 pages)
24 August 2009Administrator's progress report to 20 August 2009 (16 pages)
25 March 2009Administrator's progress report to 20 February 2009 (21 pages)
21 October 2008Statement of administrator's proposal (38 pages)
17 October 2008Statement of affairs with form 2.14B (16 pages)
9 September 2008Appointment of an administrator (1 page)
2 September 2008Registered office changed on 02/09/2008 from unit 22 somerden road hull yorkshire HU9 5PE (1 page)
2 September 2008Registered office changed on 02/09/2008 from kpmg LLP restructuring st james square manchester M2 6DS (1 page)
24 June 2008Appointment terminated director stephen boyd (1 page)
29 May 2008Total exemption full accounts made up to 31 March 2007 (27 pages)
16 May 2008Appointment terminated director david charlesworth (1 page)
16 May 2008Appointment terminated director mark wickham (1 page)
18 March 2008Secretary appointed david normandale (2 pages)
4 March 2008Registered office changed on 04/03/2008 from boundary house boston road london W7 2QQ (1 page)
4 March 2008Return made up to 31/12/07; full list of members (8 pages)
13 December 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
20 June 2007Full accounts made up to 1 April 2006 (25 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 May 2006Auditor's resignation (1 page)
21 April 2006Declaration of assistance for shares acquisition (22 pages)
21 April 2006Director resigned (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Full accounts made up to 31 March 2005 (19 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 June 2004Full accounts made up to 31 March 2003 (19 pages)
22 June 2004Full accounts made up to 31 March 2004 (19 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
7 January 2004Full accounts made up to 31 March 2002 (19 pages)
23 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 December 2000 (17 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2000Director resigned (1 page)
15 December 2000Full accounts made up to 31 December 1999 (18 pages)
10 December 2000Full accounts made up to 31 March 1999 (15 pages)
1 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(6 pages)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
22 June 1998Company name changed schack engineering (GB) LIMITED\certificate issued on 22/06/98 (2 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(6 pages)
28 November 1997Full accounts made up to 31 March 1997 (15 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (19 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Full accounts made up to 31 March 1995 (20 pages)
30 October 1995Full accounts made up to 31 December 1994 (19 pages)
28 September 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
19 February 1955Alter mem and arts (7 pages)
12 September 1938Incorporation (17 pages)