Company NameCity Rise Developments Limited
Company StatusDissolved
Company Number01698195
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Dorothy Greenhalgh
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressBeechfield Queens Park Road
Heywood
Lancashire
OL10 4UY
Director NameMr Gerald Rodney Greenhalgh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrestenner
Budock Vean Lane Mawnan Smith
Falmouth
TR11 5LQ
Director NameMr Jeremy Peter Sharrocks Greenhalgh
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 South End Row
London
W8 5BZ
Secretary NameDawn Madeley
NationalityBritish
StatusClosed
Appointed01 May 2007(24 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 August 2008)
RoleAdministration Manager
Correspondence Address544 Rochdale Road
Royton
Oldham
Lancashire
OL2 6SF
Director NameMr Gerald Greenhalgh
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressBeechfield Queens Park Road
Heywood
Lancashire
OL10 4UY
Secretary NameMr Gerald Greenhalgh
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressBeechfield Queens Park Road
Heywood
Lancashire
OL10 4UY

Location

Registered Address229 Spotland Road
Rochdale
OL12 7AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
19 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (1 page)
10 May 2007Return made up to 30/04/07; full list of members (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
20 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
7 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 May 2003Return made up to 30/04/03; full list of members (8 pages)
6 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
14 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Full accounts made up to 30 September 1999 (10 pages)
4 May 1999Full accounts made up to 30 September 1998 (10 pages)
24 April 1999Return made up to 30/04/99; full list of members (6 pages)
30 June 1998Return made up to 30/04/98; no change of members (4 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
27 April 1997Return made up to 30/04/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 September 1996 (10 pages)
26 April 1996Full accounts made up to 30 September 1995 (11 pages)
22 April 1996Return made up to 30/04/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
6 July 1995Auditor's resignation (2 pages)
11 May 1995Return made up to 30/04/95; no change of members (4 pages)